SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

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

    Company NameSOURCE BIOSCIENCE (HEALTHCARE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04730768
    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 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 AddressNo

    What were the previous names of SOURCE BIOSCIENCE (HEALTHCARE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VINDON HEALTHCARE LIMITEDDec 02, 2013Dec 02, 2013
    VINDON HEALTHCARE PLCMar 15, 2005Mar 15, 2005
    DIDSBURY PROGRESS PLCOct 06, 2004Oct 06, 2004
    QUICK TRADER LIMITEDJul 08, 2003Jul 08, 2003
    WC CO (19) LIMITEDApr 11, 2003Apr 11, 2003

    What are the latest accounts for SOURCE BIOSCIENCE (HEALTHCARE) 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 SOURCE BIOSCIENCE (HEALTHCARE) LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for SOURCE BIOSCIENCE (HEALTHCARE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr William Ryan Edwards as a director on Feb 01, 2026

    2 pagesAP01

    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 pagesAD01

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

    10 pagesAA

    Appointment of Ms Brittany Jackson as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Jack Grimshaw as a director on Apr 28, 2025

    1 pagesTM01

    Confirmation statement made on Mar 13, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jan 10, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 15, 2024

    • Capital: GBP 8,298.1
    3 pagesSH01

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

    10 pagesAA

    Appointment of Mr Mark Alan Hammond as a director on Jun 05, 2024

    2 pagesAP01

    Appointment of Dr Jane Margaret Grewar as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of James Andrew Wilkinson as a director on May 06, 2024

    1 pagesTM01

    Appointment of Mr Jack Grimshaw as a director on May 06, 2024

    2 pagesAP01

    Registration of charge 047307680007, created on Jan 26, 2024

    30 pagesMR01

    Registration of charge 047307680008, created on Jan 26, 2024

    17 pagesMR01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Marco Santolo Ferrara as a director on Jan 09, 2024

    2 pagesAP01

    Termination of appointment of Jay Charles Lecoque as a director on Dec 12, 2023

    1 pagesTM01

    Termination of appointment of Anthony James Ratcliffe as a director on Dec 12, 2023

    1 pagesTM01

    Notification of Rochdale Bidco Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC02

    Appointment of Mr James Andrew Wilkinson as a director on Dec 12, 2023

    2 pagesAP01

    Appointment of Philip Bradley as a director on Dec 12, 2023

    2 pagesAP01

    Cessation of Source Bioscience Limited as a person with significant control on Dec 12, 2023

    1 pagesPSC07

    Satisfaction of charge 047307680006 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Who are the officers of SOURCE BIOSCIENCE (HEALTHCARE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Philip
    Grosvenor Gardens
    5th Floor
    SW1W 0DH London
    12-18
    London
    United Kingdom
    Director
    Grosvenor Gardens
    5th Floor
    SW1W 0DH London
    12-18
    London
    United Kingdom
    EnglandBritish317159360001
    EDWARDS, William Ryan
    John Boyd Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd Dunlop Drive
    England
    Director
    John Boyd Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd Dunlop Drive
    England
    EnglandBritish241928440001
    FERRARA, Marco Santolo
    12-18 Grosvenor Gardens
    SW1W 0DH London
    5th Floor
    England
    Director
    12-18 Grosvenor Gardens
    SW1W 0DH London
    5th Floor
    England
    EnglandItalian315403280001
    GREWAR, Jane Margaret, Dr
    John Boyd Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd Dunlop Drive
    England
    Director
    John Boyd Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd Dunlop Drive
    England
    EnglandBritish236540640001
    HAMMOND, Mark Alan
    John Boyd Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd Dunlop Drive
    England
    Director
    John Boyd Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd Dunlop Drive
    England
    EnglandBritish240884160001
    JACKSON, Brittany
    John Boyd Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd Dunlop Drive
    England
    Director
    John Boyd Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd Dunlop Drive
    England
    EnglandBritish338104800001
    ASH, Nicholas Watson, Dr
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    Secretary
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    182269340001
    ASTLE, Michael John
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Secretary
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    231482840001
    BARRY, Philip Martin
    Woburn Drive
    WA15 8ND Hale
    78
    Cheshire
    Secretary
    Woburn Drive
    WA15 8ND Hale
    78
    Cheshire
    British129394160001
    BURRILL, Martin Henry
    Oakbank
    8 Regent Drive Lostock
    BL6 4DH Bolton
    Lancashire
    Secretary
    Oakbank
    8 Regent Drive Lostock
    BL6 4DH Bolton
    Lancashire
    British101609570001
    MOLYNEUX, Norman
    Glen Cottage
    1 Prospect Road Standish
    WN6 0TZ Wigan
    Lancashire
    Secretary
    Glen Cottage
    1 Prospect Road Standish
    WN6 0TZ Wigan
    Lancashire
    British14115620001
    SCOPES, Jonathan Emrys
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    Secretary
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    151168360001
    AGNEW, James Douglas
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    EnglandBritish111270210002
    ASH, Nicholas Watson, Dr
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    EnglandBritish156704060001
    BAKEWELL, Robert
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    EnglandBritish171644680001
    BURRILL, Martin Henry
    Oakbank
    8 Regent Drive Lostock
    BL6 4DH Bolton
    Lancashire
    Director
    Oakbank
    8 Regent Drive Lostock
    BL6 4DH Bolton
    Lancashire
    United KingdomBritish101609570001
    CHISHOLM, Iain Macdonald
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    EnglandBritish231355750001
    CLARKSON, Alexander James
    22 Tenby Avenue
    West Didsbury
    M20 3DU Manchester
    Lancashire
    Director
    22 Tenby Avenue
    West Didsbury
    M20 3DU Manchester
    Lancashire
    United KingdomBritish94679390002
    CURRIE, Ian William
    Crabtree House
    Hillhouse Lane
    PR6 8NR Brindle
    Lancashire
    Director
    Crabtree House
    Hillhouse Lane
    PR6 8NR Brindle
    Lancashire
    United KingdomBritish72590450001
    EVANS, David Eric
    57 Pettycur Road
    Kinghorn
    KY9 3RN Fife
    Director
    57 Pettycur Road
    Kinghorn
    KY9 3RN Fife
    ScotlandUnited Kingdom82946970003
    FERGUSON, Martin Liam
    Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd
    Lancashire
    Director
    Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd
    Lancashire
    EnglandBritish7539700005
    GORDON, Ian
    17 Jackson Mews
    Old Rugby Green
    OL4 2SJ Oldham
    Lancashire
    Director
    17 Jackson Mews
    Old Rugby Green
    OL4 2SJ Oldham
    Lancashire
    EnglandBritish105276070001
    GRIMSHAW, Jack
    Grosvenor Gardens
    5th Floor
    SW1W 0DH London
    12-18
    England
    Director
    Grosvenor Gardens
    5th Floor
    SW1W 0DH London
    12-18
    England
    EnglandBritish304402740001
    HUGHES, Richard Ian
    The Woodlands
    Knutsford Road Chelford
    SK11 9AS Macclesfield
    Cheshire
    Director
    The Woodlands
    Knutsford Road Chelford
    SK11 9AS Macclesfield
    Cheshire
    EnglandBritish67131570003
    JACKSON, Thomas Patrick
    37 Kingsway
    BB6 7XA Great Harwood
    Lancashire
    Director
    37 Kingsway
    BB6 7XA Great Harwood
    Lancashire
    United KingdomBritish52403120001
    KIRKHAM, David Michael
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    EnglandBritish284259930001
    LEAVES, Nicholas Ivor, Dr
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    EnglandBritish102979420004
    LECOQUE, Jay Charles
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    United StatesAmerican74368360024
    METCALFE, Timothy Charles
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    EnglandBritish190681700001
    MOLYNEUX, Norman
    Glen Cottage
    1 Prospect Road Standish
    WN6 0TZ Wigan
    Lancashire
    Director
    Glen Cottage
    1 Prospect Road Standish
    WN6 0TZ Wigan
    Lancashire
    EnglandBritish14115620001
    NOLAN, Trevor Frank
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    United KingdomBritish270886000001
    PARKES, Keith John
    Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd
    Lancashire
    Director
    Dunlop Drive
    Kingsway Business Park
    OL16 4NG Rochdale
    John Boyd
    Lancashire
    EnglandBritish80731930001
    RATCLIFFE, Anthony James
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    EnglandBritish322203440001
    SCOPES, Jonathan Emrys
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    United KingdomBritish15203750001
    WHEATCROFT, Russell Steven
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    EnglandBritish230279810003

    Who are the persons with significant control of SOURCE BIOSCIENCE (HEALTHCARE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochdale Bidco Limited
    12-18 Grosvenor Gardens
    SW1W 0DH London
    5th Floor
    England
    Dec 12, 2023
    12-18 Grosvenor Gardens
    SW1W 0DH London
    5th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number15022241
    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.
    Source Bioscience Limited
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    United Kingdom
    Apr 11, 2017
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    United Kingdom
    Yes
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland And Wales
    Registration Number79136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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