OCTOPUS HEALTHCARE SUB HOLDINGS LTD
Overview
| Company Name | OCTOPUS HEALTHCARE SUB HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05208926 |
| 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 OCTOPUS HEALTHCARE SUB HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OCTOPUS HEALTHCARE SUB HOLDINGS LTD located?
| Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCTOPUS HEALTHCARE SUB HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| MEDICX HOLDINGS LTD | Sep 30, 2004 | Sep 30, 2004 |
| PRECIS (2464) LIMITED | Aug 18, 2004 | Aug 18, 2004 |
What are the latest accounts for OCTOPUS HEALTHCARE SUB HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for OCTOPUS HEALTHCARE SUB HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for OCTOPUS HEALTHCARE SUB HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 16 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 16 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin Thomas Kidd Davis as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Edward James Clough as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2022 | 17 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 23, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael William Adams as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022 | 1 pages | CH04 | ||
Appointment of Mr Michael Derek Craig Toft as a director on Feb 03, 2022 | 2 pages | AP01 | ||
Notification of Octopus Capital Limited as a person with significant control on Apr 27, 2021 | 2 pages | PSC02 | ||
Cessation of Octopus Capital Healthcare Bidco Limited as a person with significant control on Apr 27, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Apr 30, 2021 | 20 pages | AA | ||
Director's details changed for Mr Michael William Adams on Mar 20, 2012 | 2 pages | CH01 | ||
Who are the officers of OCTOPUS HEALTHCARE SUB HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England |
| 253893850001 | ||||||||||
| BEIRNE, Kevin Thomas | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | Irish | 185734380001 | |||||||||
| CLOUGH, Edward James, Mr | Director | 33 Holborn EC1N 2HT London 6th Floor England | United Kingdom | British | 307503410001 | |||||||||
| TOFT, Michael Derek Craig | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | 50606090007 | |||||||||
| BOWLES, Jonathan | Secretary | 97 High Street RG29 1LA Odiham Hampshire | British | 67579490002 | ||||||||||
| OSMOND, Mark Jonathan | Secretary | 5 Godalming Business Centre Woolsack Way GU7 1XW Godalming Surrey | British | 103659070001 | ||||||||||
| SPEVACK, Tracey Jane | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 191756280001 | |||||||||||
| STANDALOFT, Patricia | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 197853180001 | |||||||||||
| WATERHOUSE, Suzanna Eloise Lauren | Secretary | 33 Holborn EC1N 2HT London 6th Floor England | 226295270001 | |||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMS, Michael William | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 104962740002 | |||||||||
| BOWLES, Jonathan | Director | 97 High Street RG29 1LA Odiham Hampshire | England | British | 67579490002 | |||||||||
| DAVIS, Benjamin Thomas Kidd | Director | 33 Holborn EC1N 2HT London 6th Floor England | United Kingdom | New Zealander | 190832790003 | |||||||||
| MADDIN, Keith John | Director | 5 Godalming Business Centre Woolsack Way GU7 1XW Godalming Surrey | United Kingdom | British | 141926560001 | |||||||||
| MEGGITT, Timothy Andrew | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 179083020004 | |||||||||
| OSMOND, Mark Jonathan | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 103659070001 | |||||||||
| PENALIGGON, Benjamin Silas St John | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 121425270002 | |||||||||
| SEABRIGHT, Alistair John | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 78149560001 | |||||||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of OCTOPUS HEALTHCARE SUB HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Octopus Capital Limited | Apr 27, 2021 | 33 Holborn EC1N 2HT London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Octopus Capital Healthcare Bidco Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | 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