UKBizDB.co.uk

PANACEA HEALTHCARE HOLDINGS LIMITED

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

This company is commonly known as Panacea Healthcare Holdings Limited. The company was founded 5 years ago and was given the registration number 11723420. The firm's registered office is in COALVILLE. You can find them at Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PANACEA HEALTHCARE HOLDINGS LIMITED
Company Number:11723420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England, LE67 1UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB

Secretary09 October 2023Active
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB

Director11 July 2022Active
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB

Director01 May 2023Active
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB

Director28 February 2019Active
C/O Graphite Capital, 4th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BQ

Director12 December 2018Active
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB

Director28 February 2019Active
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB

Director31 March 2021Active
C/O Graphite Capital, 4th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BQ

Director12 December 2018Active
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB

Director01 June 2023Active
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB

Director28 February 2019Active
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB

Director04 October 2021Active

People with Significant Control

Neon Topco Limited
Notified on:12 December 2018
Status:Active
Address:4th Floor, Berkeley Square House, London, W1J 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-06Accounts

Legacy.

Download
2024-04-06Other

Legacy.

Download
2024-04-06Other

Legacy.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.