ALBION HEALTHCARE (OXFORD) LIMITED
Overview
Company Name | ALBION HEALTHCARE (OXFORD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04277395 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALBION HEALTHCARE (OXFORD) LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is ALBION HEALTHCARE (OXFORD) LIMITED located?
Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALBION HEALTHCARE (OXFORD) LIMITED?
Company Name | From | Until |
---|---|---|
3261ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Aug 28, 2001 | Aug 28, 2001 |
What are the latest accounts for ALBION HEALTHCARE (OXFORD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALBION HEALTHCARE (OXFORD) LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2026 |
---|---|
Next Confirmation Statement Due | Jul 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2025 |
Overdue | No |
What are the latest filings for ALBION HEALTHCARE (OXFORD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Angeliki Maria Exakoustidou as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Mcerlane as a director on May 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Mark Jonathan Knight on Jan 02, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Sheldrake as a director on Mar 20, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Jonathan Knight as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Phillip Joseph Dodd as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Louis Javier Falero as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||
Appointment of Mr Andrew John Mcerlane as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Ann Exell as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Ms Stephanie Ann Exell on Jan 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 26 pages | AA | ||
Termination of appointment of James Christopher Heath as a director on Sep 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Alexander Victor Thorne as a director on Sep 07, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 042773950004, created on Jan 20, 2020 | 10 pages | MR01 | ||
Who are the officers of ALBION HEALTHCARE (OXFORD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPC MANAGEMENT LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | 74151170006 | |||||||
EXAKOUSTIDOU, Angeliki Maria | Director | One Bartholomew Close EC1A 7BL London Level 7 England | United Kingdom | Greek | Director | 300416120001 | ||||
FALERO, Louis Javier | Director | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | England | British | Fund Manager | 301858300001 | ||||
KNIGHT, Mark Jonathan | Director | c/o Infrastructure Managers Ltd Saltire Court Castle Terrace EH1 2EN Edinburgh 2nd Floor Drum Suite Scotland | United Kingdom | British | Company Director | 114783000001 | ||||
LITTLE, Richard | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Investment Director | 151062990002 | ||||
THORNE, Alexander Victor | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited United Kingdom | United Kingdom | British | Asset Management Associate | 264476510002 | ||||
POPE, Gloria June | Secretary | 39 Plumer Road HP11 2SS High Wycombe Buckinghamshire | British | 74800230001 | ||||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
ANDREOU, Andrew | Director | 3 Stormont Road N6 4NS London | United Kingdom | British | Director | 75380960003 | ||||
ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | Company Director | 121252960001 | ||||
BAL, Jasvinder | Director | 1 Churchill Place E14 5HP London | British | Manager | 111382970001 | |||||
BLUNDELL, Christopher John | Director | 1 Gresham Street EC2V 7BX London St. Martins House United Kingdom | United Kingdom | British | Regional Director | 126524790002 | ||||
BLUNDELL, Christopher John | Director | 33 Worcester Road OX7 5YF Chipping Norton Oxfordshire | United Kingdom | British | Regional Director | 126524790001 | ||||
BRADLEY, Victoria Louise | Director | 26 Fitzgerald Avenue SW14 8SZ London | United Kingdom | British | Investment Manager | 126733230001 | ||||
BUXTON, Peter Nigel John | Director | 15 Biggin Lane PE26 1NB Ramsey Cambs | United Kingdom | British | Corporate Treasurer | 113651410001 | ||||
CATLIN, Steven Michael | Director | Aynho Road Adderbury OX17 3NS Banbury Pembroke House United Kingdom | United Kingdom | British | Operations Director | 198934020001 | ||||
CHAPMAN, Gareth Lawrence | Director | Carlton Road S81 7QF Worksop Carlton House England England | England | British | Managing Director | 86637890001 | ||||
DOBELL, Colin Andrew | Director | Greencroft Church Lane, Pinvin WR10 2EU Pershore Worcestershire | England | British | Director | 63959230002 | ||||
DODD, Phillip Joseph | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Company Director | 77844000001 | ||||
DODD, Phillip Joseph | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Company Director | 77844000001 | ||||
DODD, Phillip Joseph | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Company Director | 77844000001 | ||||
DOVE, Philip Charles | Director | 105 Victoria St SW1E 6QT London Southside United Kingdom | England | British | Coo G4s Fm | 245964360001 | ||||
DRIVER, Ross William | Director | 12 Charles Ii Street SW1Y 4QU London Infrared Capital Partners United Kingdom | United Kingdom | British | Company Director | 184810770001 | ||||
ELLIOTT, Christopher | Director | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury, Oxfordshire Pembroke House England England | England | British | Director | 64082070001 | ||||
EXELL, Stephanie Ann | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited United Kingdom | England | British | Investment Director | 261406680001 | ||||
FISHER, Paul Ferguson | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Company Director | 140684740001 | ||||
FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | Comercial Director | 14305850002 | ||||
GREGSON, Anita Catherine | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | Banker | 147214480001 | ||||
HAGA, Thomas Justin | Director | Flat 8 5 Kensington Park Gardens W11 3HB London | United Kingdom | British | Banker | 111282640001 | ||||
HEATH, James Christopher | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Company Director | 122413700002 | ||||
HOILE, Richard David | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Iml Scotland Scotland | United Kingdom | British | Investment Director | 137848430002 | ||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Director | 71318590003 | ||||
HORNBY, Stephen Paul | Director | 1 Gresham Street EC2V 7BX London St. Martins House United Kingdom | United Kingdom | British | Company Director | 102751990001 | ||||
JACKSON, John Lawrence | Director | The Old Farmhouse Tunstead Milton Whaley Bridge SK23 7ES High Peak Derbyshire | British | Director | 32329090002 | |||||
JONES, Darren | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire United Kingdom | United Kingdom | British | Accountant | 182929700001 |
Who are the persons with significant control of ALBION HEALTHCARE (OXFORD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Albion Healthcare (Oxford) Holdings Limited | Apr 06, 2016 | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ALBION HEALTHCARE (OXFORD) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 23, 2017 | May 10, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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