GRAPHNET HEALTH LIMITED

GRAPHNET HEALTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRAPHNET HEALTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02933905
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAPHNET HEALTH LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is GRAPHNET HEALTH LIMITED located?

    Registered Office Address
    Ground Floor, Building 5 Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAPHNET HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAPLEWORTH BUSINESS SERVICES LIMITEDMay 27, 1994May 27, 1994

    What are the latest accounts for GRAPHNET HEALTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GRAPHNET HEALTH LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for GRAPHNET HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    33 pagesAA

    Appointment of Mr Thomas Eberle as a director on Aug 27, 2024

    2 pagesAP01

    Termination of appointment of Leif Lindback as a director on Aug 27, 2024

    1 pagesTM01

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    32 pagesAA

    Group of companies' accounts made up to Mar 31, 2022

    32 pagesAA

    Registered office address changed from Marlborough Court Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK14 6DY England to Ground Floor, Building 5 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8LE on Apr 04, 2023

    1 pagesAD01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Cathrin Petty as a director on Jan 19, 2023

    1 pagesTM01

    Appointment of Mr Thomas William Bryan as a director on Jan 19, 2023

    2 pagesAP01

    Second filing for the appointment of Mr Markus Simon Bolton as a director

    3 pagesRP04AP01

    Appointment of Mr Markus Simon Bolton as a director on Feb 04, 2013

    2 pagesAP01

    Confirmation statement made on Mar 05, 2022 with updates

    6 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    30 pagesAA

    Memorandum and Articles of Association

    79 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    34 pagesAA

    Appointment of Mr Leif Lindback as a director on Feb 10, 2021

    2 pagesAP01

    Appointment of Ms Cathrin Petty as a director on Feb 10, 2021

    2 pagesAP01

    Termination of appointment of Douglas Marshall Haines Jr as a director on Feb 10, 2021

    1 pagesTM01

    Confirmation statement made on Mar 05, 2020 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Substantial property transaction 22/11/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 30, 2019

    • Capital: GBP 3,905.6
    3 pagesSH01

    Who are the officers of GRAPHNET HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNER, Jane Marie
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    Secretary
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    189537790001
    BOLTON, Markus Simon
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    Director
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    EnglandBritishDirector301156620001
    BOLTON, Markus Simon
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    Director
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    EnglandBritishDirector7411810003
    BRYAN, Thomas William
    Strand
    WC2R 0AG London
    111
    England
    Director
    Strand
    WC2R 0AG London
    111
    England
    United KingdomBritishInvestor298009720001
    DENLEY, Ian Sean
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    Director
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    EnglandBritishDirector189531900001
    EBERLE, Thomas Eduard
    The Strand
    WC2R 0AG London
    111
    United Kingdom
    Director
    The Strand
    WC2R 0AG London
    111
    United Kingdom
    EnglandSwissInvestor Director326146310001
    SMITH, Antony Michael
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    Director
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    EnglandBritishAccountant189538520001
    WATERS, Brian Peter
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    Director
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    EnglandBritishChief Executive176555620001
    BARWELL, David John
    19 Durrell Drive
    Cawston
    CV22 7GW Rugby
    Warwickshire
    Secretary
    19 Durrell Drive
    Cawston
    CV22 7GW Rugby
    Warwickshire
    BritishAccountant101740090001
    GARNETT, David
    Wolds Cottage
    Fordington
    LN13 0HQ Alford
    Lincs
    Secretary
    Wolds Cottage
    Fordington
    LN13 0HQ Alford
    Lincs
    BritishDirector23972060003
    GARNETT, David
    22 Market Place
    MK46 4BA Olney
    Buckinghamshire
    Secretary
    22 Market Place
    MK46 4BA Olney
    Buckinghamshire
    BritishSales Executive23972060002
    IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    Nominee Secretary
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    900004410001
    BELFIELD, Karen Lynne
    26 Woodpecker Drive
    Packmoor
    ST7 4GJ Stoke On Trent
    Staffordshire
    Director
    26 Woodpecker Drive
    Packmoor
    ST7 4GJ Stoke On Trent
    Staffordshire
    United KingdomBritishDirector127708000001
    BRATT, Andrew John
    Moss Lane
    Yarnfield
    ST15 0PW Stone
    Yew Trees
    Staffordshire
    United Kingdom
    Director
    Moss Lane
    Yarnfield
    ST15 0PW Stone
    Yew Trees
    Staffordshire
    United Kingdom
    EnglandEnglishOperations Director120136220002
    BUNN, Susan Mary
    Croft House
    Burgh Road Croft
    PE24 5AP Skegness
    Lincolnshire
    Director
    Croft House
    Burgh Road Croft
    PE24 5AP Skegness
    Lincolnshire
    EnglandBritishDirector90165030002
    EVERITT, Roger
    42 Ampthill Road
    Silsoe
    MK45 4DX Bedfordshire
    Director
    42 Ampthill Road
    Silsoe
    MK45 4DX Bedfordshire
    United KingdomBritishDirector75380500002
    GARNETT, David
    Wolds Cottage
    Fordington
    LN13 0HQ Alford
    Lincs
    Director
    Wolds Cottage
    Fordington
    LN13 0HQ Alford
    Lincs
    EnglandBritishDirector23972060003
    HAINES JR, Douglas Marshall
    Sunrise Parkway
    Linford Wood
    MK14 6DY Milton Keynes
    Marlborough Court
    Buckinghamshire
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6DY Milton Keynes
    Marlborough Court
    Buckinghamshire
    England
    United StatesAmericanPrivate Equity Investor194034420001
    HARRIS, David
    Watermill House Mill Road
    Kettleburgh
    IP13 7JS Woodbridge
    Suffolk
    Director
    Watermill House Mill Road
    Kettleburgh
    IP13 7JS Woodbridge
    Suffolk
    EnglandBritishDirector5707880002
    KERR, Hilary
    Charnwood
    Moorend Lane
    GL2 7DG Slimbridge
    Gloucestershire
    Director
    Charnwood
    Moorend Lane
    GL2 7DG Slimbridge
    Gloucestershire
    United KingdomBritishManager114416520001
    LEEMING, James Henry
    Flat 1, 180 Musters Road
    West Bridgford
    NG2 7DQ Nottingham
    Nottinghamshire
    Director
    Flat 1, 180 Musters Road
    West Bridgford
    NG2 7DQ Nottingham
    Nottinghamshire
    EnglandBritishBusiness Analyst93934030002
    LINDBACK, Leif
    Strand
    WC2R 0AG London
    111
    England
    Director
    Strand
    WC2R 0AG London
    111
    England
    EnglandBritishInvestment Professional279651890001
    MALLYON, Thomas Alan
    51 Dyers Mews
    Neath Hill
    MK14 6ER Milton Keynes
    Buckinghamshire
    Director
    51 Dyers Mews
    Neath Hill
    MK14 6ER Milton Keynes
    Buckinghamshire
    EnglandBritishFacilities Director120013780001
    PEAT, Clifford John
    63 Midland Road
    MK46 4BP Olney
    Bucks
    Director
    63 Midland Road
    MK46 4BP Olney
    Bucks
    EnglandBritishStrategist32780230003
    PETTY, Cathrin
    Strand
    WC2R 0AG London
    111
    England
    Director
    Strand
    WC2R 0AG London
    111
    England
    EnglandBritishInvestment Professional279651740001
    SHARER, Philip Anthony
    40 Wedgwood Avenue
    Blakelands
    MK14 5HX Milton Keynes
    Director
    40 Wedgwood Avenue
    Blakelands
    MK14 5HX Milton Keynes
    EnglandBritishSales Executive39735940004
    IMC CORPORATE NOMINEES (UK) LIMITED
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    Nominee Director
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    900004400001

    Who are the persons with significant control of GRAPHNET HEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Sean Denley
    Oxenturn Road
    Wye
    TN25 5AY Ashford
    63 Oxenturn Road
    Kent
    England
    Apr 06, 2016
    Oxenturn Road
    Wye
    TN25 5AY Ashford
    63 Oxenturn Road
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    H&Sc Technologies Limited
    Vinters Business Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    England
    Apr 06, 2016
    Vinters Business Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Companies Registry
    Registration Number0917786
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Markus Simon Bolton
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    Apr 06, 2016
    Caldecotte Lake Drive
    Caldecotte
    MK7 8LE Milton Keynes
    Ground Floor, Building 5
    Buckinghamshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0