ALBION HEALTHCARE (OXFORD) LIMITED

ALBION HEALTHCARE (OXFORD) LIMITED

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

    Company NameALBION HEALTHCARE (OXFORD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04277395
    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 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 AddressNo

    What were the previous names of ALBION HEALTHCARE (OXFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    3261ST SINGLE MEMBER SHELF TRADING COMPANY LIMITEDAug 28, 2001Aug 28, 2001

    What are the latest accounts for ALBION HEALTHCARE (OXFORD) 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 ALBION HEALTHCARE (OXFORD) LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for ALBION HEALTHCARE (OXFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Angeliki Maria Exakoustidou as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Andrew John Mcerlane as a director on May 31, 2024

    1 pagesTM01

    Director's details changed for Mr Mark Jonathan Knight on Jan 02, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Sheldrake as a director on Mar 20, 2023

    1 pagesTM01

    Appointment of Mr Mark Jonathan Knight as a director on Mar 20, 2023

    2 pagesAP01

    Termination of appointment of Phillip Joseph Dodd as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Louis Javier Falero as a director on Dec 31, 2022

    2 pagesAP01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    26 pagesAA

    Appointment of Mr Andrew John Mcerlane as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Stephanie Ann Exell as a director on Jun 01, 2022

    1 pagesTM01

    Director's details changed for Ms Stephanie Ann Exell on Jan 25, 2022

    2 pagesCH01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    26 pagesAA

    Termination of appointment of James Christopher Heath as a director on Sep 07, 2020

    1 pagesTM01

    Appointment of Mr Alexander Victor Thorne as a director on Sep 07, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Registration of charge 042773950004, created on Jan 20, 2020

    10 pagesMR01

    Who are the officers of ALBION HEALTHCARE (OXFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPC MANAGEMENT LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    74151170006
    EXAKOUSTIDOU, Angeliki Maria
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    United KingdomGreekDirector300416120001
    FALERO, Louis Javier
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    EnglandBritishFund Manager301858300001
    KNIGHT, Mark Jonathan
    c/o Infrastructure Managers Ltd
    Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor Drum Suite
    Scotland
    Director
    c/o Infrastructure Managers Ltd
    Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor Drum Suite
    Scotland
    United KingdomBritishCompany Director114783000001
    LITTLE, Richard
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishInvestment Director151062990002
    THORNE, Alexander Victor
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomBritishAsset Management Associate264476510002
    POPE, Gloria June
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    Secretary
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    British74800230001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritishDirector75380960003
    ASHBROOK, Philip Peter
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishCompany Director121252960001
    BAL, Jasvinder
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishManager111382970001
    BLUNDELL, Christopher John
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    United KingdomBritishRegional Director126524790002
    BLUNDELL, Christopher John
    33 Worcester Road
    OX7 5YF Chipping Norton
    Oxfordshire
    Director
    33 Worcester Road
    OX7 5YF Chipping Norton
    Oxfordshire
    United KingdomBritishRegional Director126524790001
    BRADLEY, Victoria Louise
    26 Fitzgerald Avenue
    SW14 8SZ London
    Director
    26 Fitzgerald Avenue
    SW14 8SZ London
    United KingdomBritishInvestment Manager126733230001
    BUXTON, Peter Nigel John
    15 Biggin Lane
    PE26 1NB Ramsey
    Cambs
    Director
    15 Biggin Lane
    PE26 1NB Ramsey
    Cambs
    United KingdomBritishCorporate Treasurer113651410001
    CATLIN, Steven Michael
    Aynho Road
    Adderbury
    OX17 3NS Banbury
    Pembroke House
    United Kingdom
    Director
    Aynho Road
    Adderbury
    OX17 3NS Banbury
    Pembroke House
    United Kingdom
    United KingdomBritishOperations Director198934020001
    CHAPMAN, Gareth Lawrence
    Carlton Road
    S81 7QF Worksop
    Carlton House
    England
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Carlton House
    England
    England
    EnglandBritishManaging Director86637890001
    DOBELL, Colin Andrew
    Greencroft
    Church Lane, Pinvin
    WR10 2EU Pershore
    Worcestershire
    Director
    Greencroft
    Church Lane, Pinvin
    WR10 2EU Pershore
    Worcestershire
    EnglandBritishDirector63959230002
    DODD, Phillip Joseph
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishCompany Director77844000001
    DODD, Phillip Joseph
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishCompany Director77844000001
    DODD, Phillip Joseph
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishCompany Director77844000001
    DOVE, Philip Charles
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritishCoo G4s Fm245964360001
    DRIVER, Ross William
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners
    United Kingdom
    United KingdomBritishCompany Director184810770001
    ELLIOTT, Christopher
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury, Oxfordshire
    Pembroke House
    England
    England
    Director
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury, Oxfordshire
    Pembroke House
    England
    England
    EnglandBritishDirector64082070001
    EXELL, Stephanie Ann
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    EnglandBritishInvestment Director261406680001
    FISHER, Paul Ferguson
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishCompany Director140684740001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritishComercial Director14305850002
    GREGSON, Anita Catherine
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritishBanker147214480001
    HAGA, Thomas Justin
    Flat 8
    5 Kensington Park Gardens
    W11 3HB London
    Director
    Flat 8
    5 Kensington Park Gardens
    W11 3HB London
    United KingdomBritishBanker111282640001
    HEATH, James Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishCompany Director122413700002
    HOILE, Richard David
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Iml
    Scotland
    Scotland
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Iml
    Scotland
    Scotland
    United KingdomBritishInvestment Director137848430002
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritishDirector71318590003
    HORNBY, Stephen Paul
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    United KingdomBritishCompany Director102751990001
    JACKSON, John Lawrence
    The Old Farmhouse Tunstead Milton
    Whaley Bridge
    SK23 7ES High Peak
    Derbyshire
    Director
    The Old Farmhouse Tunstead Milton
    Whaley Bridge
    SK23 7ES High Peak
    Derbyshire
    BritishDirector32329090002
    JONES, Darren
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    United Kingdom
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    United Kingdom
    United KingdomBritishAccountant182929700001

    Who are the persons with significant control of ALBION HEALTHCARE (OXFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Apr 06, 2016
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04252527
    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.

    What are the latest statements on persons with significant control for ALBION HEALTHCARE (OXFORD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 23, 2017May 10, 2017The 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