OCTOPUS HEALTHCARE SUB HOLDINGS LTD

OCTOPUS HEALTHCARE SUB HOLDINGS LTD

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

    Company NameOCTOPUS HEALTHCARE SUB HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05208926
    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 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 AddressNo

    What were the previous names of OCTOPUS HEALTHCARE SUB HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    MEDICX HOLDINGS LTDSep 30, 2004Sep 30, 2004
    PRECIS (2464) LIMITEDAug 18, 2004Aug 18, 2004

    What are the latest accounts for OCTOPUS HEALTHCARE SUB HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for OCTOPUS HEALTHCARE SUB HOLDINGS LTD?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for OCTOPUS HEALTHCARE SUB HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2024

    16 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2023

    16 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    66 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin Thomas Kidd Davis as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Mr Edward James Clough as a director on Feb 28, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Apr 30, 2022

    17 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 23, 2022 with updates

    4 pagesCS01

    Termination of appointment of Michael William Adams as a director on Jul 01, 2022

    1 pagesTM01

    Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022

    1 pagesCH04

    Appointment of Mr Michael Derek Craig Toft as a director on Feb 03, 2022

    2 pagesAP01

    Notification of Octopus Capital Limited as a person with significant control on Apr 27, 2021

    2 pagesPSC02

    Cessation of Octopus Capital Healthcare Bidco Limited as a person with significant control on Apr 27, 2021

    1 pagesPSC07

    Full accounts made up to Apr 30, 2021

    20 pagesAA

    Director's details changed for Mr Michael William Adams on Mar 20, 2012

    2 pagesCH01

    Who are the officers of OCTOPUS HEALTHCARE SUB HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    BEIRNE, Kevin Thomas
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandIrish185734380001
    CLOUGH, Edward James, Mr
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomBritish307503410001
    TOFT, Michael Derek Craig
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish50606090007
    BOWLES, Jonathan
    97 High Street
    RG29 1LA Odiham
    Hampshire
    Secretary
    97 High Street
    RG29 1LA Odiham
    Hampshire
    British67579490002
    OSMOND, Mark Jonathan
    5 Godalming Business Centre
    Woolsack Way
    GU7 1XW Godalming
    Surrey
    Secretary
    5 Godalming Business Centre
    Woolsack Way
    GU7 1XW Godalming
    Surrey
    British103659070001
    SPEVACK, Tracey Jane
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    191756280001
    STANDALOFT, Patricia
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    197853180001
    WATERHOUSE, Suzanna Eloise Lauren
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    226295270001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Michael William
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish104962740002
    BOWLES, Jonathan
    97 High Street
    RG29 1LA Odiham
    Hampshire
    Director
    97 High Street
    RG29 1LA Odiham
    Hampshire
    EnglandBritish67579490002
    DAVIS, Benjamin Thomas Kidd
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomNew Zealander190832790003
    MADDIN, Keith John
    5 Godalming Business Centre
    Woolsack Way
    GU7 1XW Godalming
    Surrey
    Director
    5 Godalming Business Centre
    Woolsack Way
    GU7 1XW Godalming
    Surrey
    United KingdomBritish141926560001
    MEGGITT, Timothy Andrew
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritish179083020004
    OSMOND, Mark Jonathan
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish103659070001
    PENALIGGON, Benjamin Silas St John
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish121425270002
    SEABRIGHT, Alistair John
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritish78149560001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    United Kingdom
    Apr 27, 2021
    33 Holborn
    EC1N 2HT London
    6th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03981143
    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.
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09082095
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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