KEY HEALTH SERVICES (ADDENBROOKES) LIMITED
Overview
Company Name | KEY HEALTH SERVICES (ADDENBROOKES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05095538 |
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 KEY HEALTH SERVICES (ADDENBROOKES) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is KEY HEALTH SERVICES (ADDENBROOKES) LIMITED located?
Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KEY HEALTH SERVICES (ADDENBROOKES) LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (3431) LIMITED | Apr 05, 2004 | Apr 05, 2004 |
What are the latest accounts for KEY HEALTH SERVICES (ADDENBROOKES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for KEY HEALTH SERVICES (ADDENBROOKES) LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2026 |
---|---|
Next Confirmation Statement Due | Jun 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2025 |
Overdue | No |
What are the latest filings for KEY HEALTH SERVICES (ADDENBROOKES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 25 pages | AA | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Key Health Services Holdings (Addenbrookes) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 19, 2025 | 1 pages | AD01 | ||
Termination of appointment of Kirsty O'brien as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Josh Callum Bond as a director on Oct 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew James Edwards on Jun 10, 2024 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||
Termination of appointment of John Wrinn as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr John Wrinn on Dec 13, 2023 | 2 pages | CH01 | ||
Appointment of Mr Matthew James Edwards as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Bryan Michael Acutt as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Ellis Gill on Mar 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||
Appointment of Bryan Michael Acutt as a director on Jun 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Ivor Cavill as a director on Jun 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Ivor Cavill as a director on Apr 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter John Sheldrake as a director on Apr 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Wrinn as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Who are the officers of KEY HEALTH SERVICES (ADDENBROOKES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
BOND, Josh Callum | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 257016670001 | ||||||||
EDWARDS, Matthew James | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | Associate Director | 222288660002 | ||||||||
GILL, Paul Ellis | Director | 3rd Floor South Building 200 Aldersgate Street EC1A 4HD London Equitix Limited England | United Kingdom | British | Director | 268612060001 | ||||||||
CANHAM, Michael Derek | Secretary | 33 Yew Tree Close CM3 2SG Hatfield Peverel Essex | British | 77473720002 | ||||||||||
FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
ACUTT, Bryan Michael | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | Chartered Accountant | 205077570001 | ||||||||
ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British | Project Executive | 121252960005 | ||||||||
BROOKING, David John | Director | 15 Dove Close CM23 4JD Bishops Stortford Hertfordshire | England | British | Director | 170729550001 | ||||||||
CANHAM, Michael Derek | Director | 33 Yew Tree Close CM3 2SG Hatfield Peverel Essex | United Kingdom | British | Director | 77473720002 | ||||||||
CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | Director | 152521640008 | ||||||||
CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | Director | 152521640008 | ||||||||
CHRISTAKIS, Anastasios | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | Uk | Greek | Director | 138240020001 | ||||||||
COOPER, Ross | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London North West Wing Bush House | Uk | British | Director | 140114130001 | ||||||||
GRAHAM, John | Director | 3 Newmans Drive AL5 2HN Harpenden Herts | United Kingdom | British | Chartered Surveyor | 116875070001 | ||||||||
GREGSON, Anita Catherine | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | Director | 147214480001 | ||||||||
HAGA, Thomas Justin | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London North West Wing Bush House | United Kingdom | British | Fund Manager | 111282640001 | ||||||||
HOILE, Richard David | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London Northwest Wing Bush House United Kingdom | United Kingdom | British | Project Executive | 137848430002 | ||||||||
HOLMES, David Mark | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | Consultant | 115187480001 | ||||||||
KIBBLEWHITE, Stephen Francis | Director | Hurston Lane Storrington RH20 4HH Pulborough Martlets West Sussex United Kingdom | United Kingdom | British | Director | 136766740001 | ||||||||
KYTE, Darren Stephen | Director | 37 Ellesborough Road HP22 6EL Wendover Bucks | United Kingdom | British | Investment Banker | 77473690003 | ||||||||
O'BRIEN, Kirsty | Director | Level 3 (South) 200 Aldersgate Street EC1A 4HD London Equitix Limited United Kingdom | Scotland | British | Director | 191923490001 | ||||||||
POUPARD, Natalia | Director | c/o Nibc Infrastructure Partners Floor 125 Old Broad Street EC2N 1AR London 11th England | England | British | Asset Manager | 174822780001 | ||||||||
RAWLINSON, Martin James | Director | 8 Harrington Close SL4 4AD Windsor | United Kingdom | British | Finance Director | 90069730001 | ||||||||
RYAN, Michael | Director | 10 Peacock House St. Giles Road, Camberwell SE5 7RG London | Irish | Director | 127505980001 | |||||||||
SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | Director | 164986530026 | ||||||||
THAKRAR, Amit Rishi Jaysukh | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | Director | 250018940001 | ||||||||
WAYMENT, Mark Christopher | Director | 2 Rusland Avenue BR6 8AU Orpington Kent | United Kingdom | British | Director | 62992220002 | ||||||||
WILKINSON, Antony David | Director | Kingfisher Farm Sandy Lane GU27 1QE Hammervale Surrey | England | British | Accountant | 173832310002 | ||||||||
WRINN, John | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | Project Executive | 121837270001 | ||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 156116850001 | ||||||||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of KEY HEALTH SERVICES (ADDENBROOKES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Key Health Services Holdings (Addenbrookes) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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