UKBizDB.co.uk

REGIS HEALTHCARE LIMITED

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

This company is commonly known as Regis Healthcare Limited. The company was founded 11 years ago and was given the registration number 08516686. The firm's registered office is in EBBW VALE. You can find them at Ebbw Vale Hospital, Hillside, Ebbw Vale, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:REGIS HEALTHCARE LIMITED
Company Number:08516686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Ebbw Vale Hospital, Hillside, Ebbw Vale, NP23 5YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Secretary14 September 2022Active
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director14 September 2022Active
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director14 September 2022Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director27 July 2023Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director14 September 2022Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director14 September 2022Active
Ebbw Vale Hospital, Hillside, Ebbw Vale, United Kingdom, NP23 5YA

Director03 May 2013Active

People with Significant Control

Elysium Healthcare Holdings 3 Limited
Notified on:14 September 2022
Status:Active
Country of residence:United Kingdom
Address:2, Imperial Place, Borehamwood, United Kingdom, WD6 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
United Care Group Limited
Notified on:22 October 2020
Status:Active
Country of residence:Wales
Address:Gwelfryn House Ebbw Vale Hospital, Hillside, Ebbw Vale, Wales, NP23 5YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie John Morgan
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Ebbw Vale Hospital, Hillside, Ebbw Vale, NP23 5YA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-01-04Resolution

Resolution.

Download
2023-01-04Incorporation

Memorandum articles.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person secretary company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Address

Change registered office address company with date old address new address.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.