OCCUPATIONAL HEALTH CARE LIMITED

OCCUPATIONAL HEALTH CARE LIMITED

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

    Company NameOCCUPATIONAL HEALTH CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03062724
    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 OCCUPATIONAL HEALTH CARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is OCCUPATIONAL HEALTH CARE LIMITED located?

    Registered Office Address
    1 Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OCCUPATIONAL HEALTH CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCCUPATIONAL HEALTH CARE (RAILWAYS) LTDApr 24, 1996Apr 24, 1996

    What are the latest accounts for OCCUPATIONAL HEALTH CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for OCCUPATIONAL HEALTH CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Appointment of Mr Stephen Ledsham as a director on Aug 02, 2023

    2 pagesAP01

    Termination of appointment of Arun Thiyagarajan as a director on Aug 02, 2023

    1 pagesTM01

    Termination of appointment of Michael Harrison as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 20, 2022 with updates

    4 pagesCS01

    Appointment of Dr Petra Simic as a director on Jun 14, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 15, 2021

    • Capital: GBP 12,275,001
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jun 20, 2021 with updates

    4 pagesCS01

    Appointment of Ms Joanna Ruth Paice as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Wayne Paul Close as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Dr Arun Thiyagarajan as a director on Mar 31, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 23, 2020

    • Capital: GBP 10,775,001
    3 pagesSH01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Termination of appointment of Marc Conway as a director on May 24, 2019

    1 pagesTM01

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of OCCUPATIONAL HEALTH CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    107319700001
    LEDSHAM, Stephen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish312531430001
    PAICE, Joanna Ruth
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish281718090001
    SIMIC, Petra, Dr
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish297263530001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    British38256370001
    RADCLIFFE, Paul John Joseph
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    Secretary
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    British149830630001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    BARKER, Neil Stephen
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish159087650001
    BARTON, Catherine Elizabeth
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish206964340002
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    BRITTEN-LONG, Richard Michael
    The Hill Farm
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    The Hill Farm
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    United KingdomBritish21225280001
    BROWN, Catherine
    29 Stapleton Hall Road
    N4 3QE London
    Director
    29 Stapleton Hall Road
    N4 3QE London
    British79435030001
    CLOSE, Wayne Paul
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritish165610020001
    CONWAY, Marc
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish246875330001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DE FREITAS, Joao Paulo Mcalpine
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomPortugese And South African146621460001
    DEBOO, Alan John
    Mayzells Cottage
    Collingbourne Kingston
    SN8 3SD Marlborough
    Wiltshire
    England
    Director
    Mayzells Cottage
    Collingbourne Kingston
    SN8 3SD Marlborough
    Wiltshire
    England
    United KingdomBritish38257960001
    DONALD, Alan Charles
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    Director
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    British58742090001
    DUGDALE, Michael Ian
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    British79570840002
    ELLERBY, Mark
    82 Nelson Road
    N8 9RT London
    Director
    82 Nelson Road
    N8 9RT London
    British40582650002
    ELLIOTT, Joan Martina
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish309829120001
    ELLIOTT, Paul John
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish159071410002
    FLANAGAN, Stephen David
    'Niblicks'
    Pond Road, Hook Heath
    GU22 0JE Woking
    Surrey
    Director
    'Niblicks'
    Pond Road, Hook Heath
    GU22 0JE Woking
    Surrey
    United KingdomBritish117787010001
    FLETCHER, Tracey
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish177630710001
    GRAY, Duncan Archibald
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    Director
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    EnglandBritish68845270002
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish107664270003
    GRIFFIN-SMITH, David Garth
    Springfold Cottage
    Three Gates Lane
    GU27 2LD Haslemere
    Surrey
    Director
    Springfold Cottage
    Three Gates Lane
    GU27 2LD Haslemere
    Surrey
    British43312950002
    HARRISON, Michael
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish241166230001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Director
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    United KingdomBritish38256370001
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    British32671980002
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritish62952630002
    HYNAM, David Emmanuel
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish92485410001
    JENNER, Terence Anthony
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    Director
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    EnglandBritish38697060001
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrish26911740008
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrish26911740008

    Who are the persons with significant control of OCCUPATIONAL HEALTH CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Apr 06, 2016
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number631336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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