SOURCE BIOSCIENCE (HEALTHCARE) LIMITED
Overview
| Company Name | SOURCE BIOSCIENCE (HEALTHCARE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04730768 |
| 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 SOURCE BIOSCIENCE (HEALTHCARE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SOURCE BIOSCIENCE (HEALTHCARE) LIMITED located?
| Registered Office Address | John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park OL16 4NG Rochdale England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOURCE BIOSCIENCE (HEALTHCARE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VINDON HEALTHCARE LIMITED | Dec 02, 2013 | Dec 02, 2013 |
| VINDON HEALTHCARE PLC | Mar 15, 2005 | Mar 15, 2005 |
| DIDSBURY PROGRESS PLC | Oct 06, 2004 | Oct 06, 2004 |
| QUICK TRADER LIMITED | Jul 08, 2003 | Jul 08, 2003 |
| WC CO (19) LIMITED | Apr 11, 2003 | Apr 11, 2003 |
What are the latest accounts for SOURCE BIOSCIENCE (HEALTHCARE) 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 SOURCE BIOSCIENCE (HEALTHCARE) LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for SOURCE BIOSCIENCE (HEALTHCARE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr William Ryan Edwards as a director on Feb 01, 2026 | 2 pages | AP01 | ||
Registered office address changed from 1 Orchard Place Nottingham Business Park Nottingham NG8 6PX to John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale OL16 4NG on Oct 20, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Appointment of Ms Brittany Jackson as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jack Grimshaw as a director on Apr 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 10, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 15, 2024
| 3 pages | SH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Appointment of Mr Mark Alan Hammond as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Appointment of Dr Jane Margaret Grewar as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Andrew Wilkinson as a director on May 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jack Grimshaw as a director on May 06, 2024 | 2 pages | AP01 | ||
Registration of charge 047307680007, created on Jan 26, 2024 | 30 pages | MR01 | ||
Registration of charge 047307680008, created on Jan 26, 2024 | 17 pages | MR01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Marco Santolo Ferrara as a director on Jan 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jay Charles Lecoque as a director on Dec 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anthony James Ratcliffe as a director on Dec 12, 2023 | 1 pages | TM01 | ||
Notification of Rochdale Bidco Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC02 | ||
Appointment of Mr James Andrew Wilkinson as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Appointment of Philip Bradley as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Cessation of Source Bioscience Limited as a person with significant control on Dec 12, 2023 | 1 pages | PSC07 | ||
Satisfaction of charge 047307680006 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Who are the officers of SOURCE BIOSCIENCE (HEALTHCARE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Philip | Director | Grosvenor Gardens 5th Floor SW1W 0DH London 12-18 London United Kingdom | England | British | 317159360001 | |||||
| EDWARDS, William Ryan | Director | John Boyd Dunlop Drive Kingsway Business Park OL16 4NG Rochdale John Boyd Dunlop Drive England | England | British | 241928440001 | |||||
| FERRARA, Marco Santolo | Director | 12-18 Grosvenor Gardens SW1W 0DH London 5th Floor England | England | Italian | 315403280001 | |||||
| GREWAR, Jane Margaret, Dr | Director | John Boyd Dunlop Drive Kingsway Business Park OL16 4NG Rochdale John Boyd Dunlop Drive England | England | British | 236540640001 | |||||
| HAMMOND, Mark Alan | Director | John Boyd Dunlop Drive Kingsway Business Park OL16 4NG Rochdale John Boyd Dunlop Drive England | England | British | 240884160001 | |||||
| JACKSON, Brittany | Director | John Boyd Dunlop Drive Kingsway Business Park OL16 4NG Rochdale John Boyd Dunlop Drive England | England | British | 338104800001 | |||||
| ASH, Nicholas Watson, Dr | Secretary | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 England | 182269340001 | |||||||
| ASTLE, Michael John | Secretary | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 | 231482840001 | |||||||
| BARRY, Philip Martin | Secretary | Woburn Drive WA15 8ND Hale 78 Cheshire | British | 129394160001 | ||||||
| BURRILL, Martin Henry | Secretary | Oakbank 8 Regent Drive Lostock BL6 4DH Bolton Lancashire | British | 101609570001 | ||||||
| MOLYNEUX, Norman | Secretary | Glen Cottage 1 Prospect Road Standish WN6 0TZ Wigan Lancashire | British | 14115620001 | ||||||
| SCOPES, Jonathan Emrys | Secretary | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 England | 151168360001 | |||||||
| AGNEW, James Douglas | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 | England | British | 111270210002 | |||||
| ASH, Nicholas Watson, Dr | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 England | England | British | 156704060001 | |||||
| BAKEWELL, Robert | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 England | England | British | 171644680001 | |||||
| BURRILL, Martin Henry | Director | Oakbank 8 Regent Drive Lostock BL6 4DH Bolton Lancashire | United Kingdom | British | 101609570001 | |||||
| CHISHOLM, Iain Macdonald | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 | England | British | 231355750001 | |||||
| CLARKSON, Alexander James | Director | 22 Tenby Avenue West Didsbury M20 3DU Manchester Lancashire | United Kingdom | British | 94679390002 | |||||
| CURRIE, Ian William | Director | Crabtree House Hillhouse Lane PR6 8NR Brindle Lancashire | United Kingdom | British | 72590450001 | |||||
| EVANS, David Eric | Director | 57 Pettycur Road Kinghorn KY9 3RN Fife | Scotland | United Kingdom | 82946970003 | |||||
| FERGUSON, Martin Liam | Director | Dunlop Drive Kingsway Business Park OL16 4NG Rochdale John Boyd Lancashire | England | British | 7539700005 | |||||
| GORDON, Ian | Director | 17 Jackson Mews Old Rugby Green OL4 2SJ Oldham Lancashire | England | British | 105276070001 | |||||
| GRIMSHAW, Jack | Director | Grosvenor Gardens 5th Floor SW1W 0DH London 12-18 England | England | British | 304402740001 | |||||
| HUGHES, Richard Ian | Director | The Woodlands Knutsford Road Chelford SK11 9AS Macclesfield Cheshire | England | British | 67131570003 | |||||
| JACKSON, Thomas Patrick | Director | 37 Kingsway BB6 7XA Great Harwood Lancashire | United Kingdom | British | 52403120001 | |||||
| KIRKHAM, David Michael | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 | England | British | 284259930001 | |||||
| LEAVES, Nicholas Ivor, Dr | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 England | England | British | 102979420004 | |||||
| LECOQUE, Jay Charles | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 | United States | American | 74368360024 | |||||
| METCALFE, Timothy Charles | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 England | England | British | 190681700001 | |||||
| MOLYNEUX, Norman | Director | Glen Cottage 1 Prospect Road Standish WN6 0TZ Wigan Lancashire | England | British | 14115620001 | |||||
| NOLAN, Trevor Frank | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 | United Kingdom | British | 270886000001 | |||||
| PARKES, Keith John | Director | Dunlop Drive Kingsway Business Park OL16 4NG Rochdale John Boyd Lancashire | England | British | 80731930001 | |||||
| RATCLIFFE, Anthony James | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 Nottinghamshire United Kingdom | England | British | 322203440001 | |||||
| SCOPES, Jonathan Emrys | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 England | United Kingdom | British | 15203750001 | |||||
| WHEATCROFT, Russell Steven | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 | England | British | 230279810003 |
Who are the persons with significant control of SOURCE BIOSCIENCE (HEALTHCARE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rochdale Bidco Limited | Dec 12, 2023 | 12-18 Grosvenor Gardens SW1W 0DH London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Source Bioscience Limited | Apr 11, 2017 | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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