OPEROSE HEALTH (GROUP) UK LIMITED

OPEROSE HEALTH (GROUP) UK LIMITED

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

    Company NameOPEROSE HEALTH (GROUP) UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05555460
    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 OPEROSE HEALTH (GROUP) UK LIMITED?

    • General medical practice activities (86210) / Human health and social work activities

    Where is OPEROSE HEALTH (GROUP) UK LIMITED located?

    Registered Office Address
    Prospect House
    108 High Street
    HP16 0BG Great Missenden
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OPEROSE HEALTH (GROUP) UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PRACTICE SERVICES LIMITEDSep 03, 2007Sep 03, 2007
    PRACTICE NETWORKS SERVICES LIMITEDJan 04, 2006Jan 04, 2006
    PRACTICE NET.WORKS PROPERTIES LIMITEDSep 06, 2005Sep 06, 2005

    What are the latest accounts for OPEROSE HEALTH (GROUP) UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OPEROSE HEALTH (GROUP) UK LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for OPEROSE HEALTH (GROUP) UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 06, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 151
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Mar 26, 2025

    • Capital: GBP 151
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 26/03/2025
    RES13

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Registered office address changed from Rose House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA to Prospect House 108 High Street Great Missenden HP16 0BG on May 06, 2024

    1 pagesAD01

    Termination of appointment of Elizabeth Mary Louise Perry as a director on Mar 29, 2024

    1 pagesTM01

    Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on Mar 27, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    20 pagesAA

    legacy

    52 pagesPARENT_ACC

    Who are the officers of OPEROSE HEALTH (GROUP) UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDING, Nicholas John
    108 High Street
    HP16 0BG Great Missenden
    Prospect House
    England
    Director
    108 High Street
    HP16 0BG Great Missenden
    Prospect House
    England
    EnglandBritish69757370002
    MCKENZIE-BOYLE, Edward Charles Albert
    108 High Street
    HP16 0BG Great Missenden
    Prospect House
    England
    Director
    108 High Street
    HP16 0BG Great Missenden
    Prospect House
    England
    EnglandEnglish279595260001
    GODRICH, Francine
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Secretary
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    169033770001
    HAMILL, William John
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Secretary
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    166263430001
    HENDRIE, Neal Malcolm
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Bucks
    Secretary
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Bucks
    154289360001
    HUMPHREY, Shelley
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Bucks
    Secretary
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Bucks
    162336000001
    MILLEN, Karen Kai-Ling
    The Lagger
    HP8 4DG Chalfont St. Giles
    14
    Buckinghamshire
    Secretary
    The Lagger
    HP8 4DG Chalfont St. Giles
    14
    Buckinghamshire
    British129024530001
    LAYTONS SECRETARIES LIMITED
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    Secretary
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    101933060001
    BRINKLEY, Cynthia Jane
    Forsyth Blvd
    St Louis
    7700
    Mo, 63105
    Usa
    Director
    Forsyth Blvd
    St Louis
    7700
    Mo, 63105
    Usa
    United StatesAmerican229337300001
    CHAN, Arvan See Wing
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    United StatesAmerican204520890001
    DAVIES, Stephen John
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    United KingdomBritish122432320001
    FORDYCE, Stuart Alistair
    Hilltop Fox Road
    Wigginton
    HP23 6EE Tring
    Hertfordshire
    Director
    Hilltop Fox Road
    Wigginton
    HP23 6EE Tring
    Hertfordshire
    EnglandBritish41000600001
    HASTINGS, Roy
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    United KingdomBritish130098430001
    HENDRIE, Neal Malcolm
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Bucks
    Director
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Bucks
    EnglandBritish40848270002
    HOPKINS, Thomas William
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    EnglandBritish131203930001
    JOHNSON, Allan
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    EnglandBritish159246050001
    JONES, Samantha Geraldine
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    EnglandBritish217161070001
    KADIRGAMAR, Ajit Gordon Vimalendran, Dr
    Presnor, Windsor Lane
    HP16 0DZ Little Kingshill
    Buckinghamshire
    Director
    Presnor, Windsor Lane
    HP16 0DZ Little Kingshill
    Buckinghamshire
    EnglandBritish97159510001
    MACFARLANE, Bruce Ferguson
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    EnglandBritish55760240001
    PERRY, Elizabeth Mary Louise
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    EnglandBritish281527690001
    RAVEN, Deborah Jane
    Lewins Road
    Chalfont St. Peter
    SL9 8SA Gerrards Cross
    Old Stocks
    Buckinghamshire
    United Kingdom
    Director
    Lewins Road
    Chalfont St. Peter
    SL9 8SA Gerrards Cross
    Old Stocks
    Buckinghamshire
    United Kingdom
    EnglandBritish192809810001
    RHODES, Shaun Andrew
    29 Lakes Lane
    HP9 2LA Beaconsfield
    Buckinghamshire
    Director
    29 Lakes Lane
    HP9 2LA Beaconsfield
    Buckinghamshire
    United KingdomBritish148621070001
    ROSE, Jeremy David, Dr
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    EnglandBritish58235070001
    WATTS, Peter Martin
    Kingsvale Farm
    Swan Bottom
    HP16 9NQ Great Missenden
    Buckinghamshire
    Director
    Kingsvale Farm
    Swan Bottom
    HP16 9NQ Great Missenden
    Buckinghamshire
    United KingdomBritish105916160001

    Who are the persons with significant control of OPEROSE HEALTH (GROUP) UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Operose Health (Group) Limited
    Bell Lane Office Village
    Bell Lane
    HP6 6FA Little Chalfont, Amersham
    Rose House
    Buckinghamshire
    England
    Apr 06, 2016
    Bell Lane Office Village
    Bell Lane
    HP6 6FA Little Chalfont, Amersham
    Rose House
    Buckinghamshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05685937
    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