UKBizDB.co.uk

OPEROSE HEALTH (GROUP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Operose Health (group) Limited. The company was founded 18 years ago and was given the registration number 05685937. The firm's registered office is in AMERSHAM. You can find them at Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OPEROSE HEALTH (GROUP) LIMITED
Company Number:05685937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, United Kingdom, HP6 6FA

Director27 September 2019Active
Rose House, Bell Lane, Amersham, England, HP6 6FA

Director24 January 2023Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Secretary24 April 2012Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Secretary04 November 2014Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Secretary28 November 2011Active
Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, United Kingdom, HP6 6FA

Secretary07 September 2010Active
Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, United Kingdom, HP6 6FA

Secretary12 August 2011Active
14, The Lagger, Chalfont St. Giles, HP8 4DG

Secretary30 October 2007Active
16 Balaclava Road, Surbiton, KT6 5PN

Secretary24 January 2006Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director24 January 2019Active
Primerosalud, Plaza De Colon No 2, Torre 1 Floor 11, Madrid, Spain, 28046

Director31 March 2015Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director24 April 2012Active
7700, Forsyth Blvd, St Louis, Usa,

Director27 November 2014Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director18 January 2016Active
7700, Forsyth Blvd, St Louis, Usa,

Director27 November 2014Active
Flat X 12-18 Bloomsbury Street, London, WC1B 3QA

Director28 August 2007Active
Netherby, 79 Green End Road, Boxmoor, Hemel Hempstead, HP1 1QW

Director31 January 2006Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director29 January 2013Active
Hilltop Fox Road, Wigginton, Tring, HP23 6EE

Director27 May 2008Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director24 April 2012Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director06 May 2014Active
Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, United Kingdom, HP6 6FA

Director27 May 2010Active
119, Coningham Road, London, W12 8BU

Director27 January 2009Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director13 December 2011Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director24 January 2019Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director05 December 2011Active
Presnor, Windsor Lane, Little Kingshill, HP16 0DZ

Director24 January 2006Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director28 March 2017Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director22 April 2014Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director04 July 2013Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director16 November 2012Active
Thie Ny Strooan, Hillberry Green, Douglas, IM2 6DE

Director14 November 2006Active
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA

Director29 March 2021Active
Old Stocks, Lewins Road, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 8SA

Director27 May 2008Active
29 Lakes Lane, Beaconsfield, HP9 2LA

Director10 October 2006Active

People with Significant Control

Operose Health Ltd
Notified on:17 December 2021
Status:Active
Country of residence:England
Address:77, New Cavendish Street, London, England, W1W 6XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mh Services International (Uk) Limited
Notified on:16 March 2018
Status:Active
Country of residence:England
Address:11-13, Cavendish Square, London, England, W1G 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Centene Uk Limited
Notified on:27 April 2016
Status:Active
Country of residence:England
Address:Rose House, Bell Lane, Amersham, England, HP6 6FA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-20Incorporation

Memorandum articles.

Download
2024-03-20Resolution

Resolution.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Resolution

Resolution.

Download
2023-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-13Accounts

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-30Accounts

Legacy.

Download
2022-12-30Other

Legacy.

Download
2022-12-30Other

Legacy.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.