VENTURE LIFE HEALTHCARE LIMITED

VENTURE LIFE HEALTHCARE LIMITED

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

    Company NameVENTURE LIFE HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05623945
    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 VENTURE LIFE HEALTHCARE LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is VENTURE LIFE HEALTHCARE LIMITED located?

    Registered Office Address
    Venture House
    Downshire Way
    RG12 1WA Bracknell
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VENTURE LIFE HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBI HEALTHCARE LIMITEDFeb 16, 2006Feb 16, 2006
    DIABETECH LIMITEDJan 16, 2006Jan 16, 2006
    DIABETEC LIMITEDNov 15, 2005Nov 15, 2005

    What are the latest accounts for VENTURE LIFE HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VENTURE LIFE HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for VENTURE LIFE HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Dec 31, 2025 to May 31, 2026

    1 pagesAA01

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Appointment of Mrs Louise Mccarthy as a secretary on Sep 23, 2025

    2 pagesAP03

    Termination of appointment of Mufg Corporate Governance Limited as a secretary on Sep 23, 2025

    1 pagesTM02

    Termination of appointment of Lodovico Braguti as a director on Jul 24, 2025

    1 pagesTM01

    **Part of the property or undertaking has been released from charge ** 056239450007

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 056239450009

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 056239450006

    1 pagesMR05

    Secretary's details changed for Link Company Matters Limited on Jan 20, 2025

    1 pagesCH04

    Confirmation statement made on Nov 15, 2024 with updates

    4 pagesCS01

    Change of details for Venture Life Group Plc as a person with significant control on Jun 04, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Director's details changed for Mr Daniel James Wells on Jul 27, 2022

    2 pagesCH01

    Second filing for the appointment of Mr Lodovico Braguti as a director

    3 pagesRP04AP01

    Secretary's details changed for Link Company Matters Limited on May 20, 2024

    1 pagesCH04

    Registration of charge 056239450009, created on Mar 28, 2024

    13 pagesMR01

    Appointment of Link Company Matters Limited as a secretary on Jan 29, 2024

    2 pagesAP04

    Termination of appointment of Daniel James Wells as a secretary on Jan 29, 2024

    1 pagesTM02

    Appointment of Mr Daniel James Wells as a secretary on Jan 02, 2024

    2 pagesAP03

    Termination of appointment of Angela Christina Couzens as a secretary on Jan 02, 2024

    1 pagesTM02

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Termination of appointment of Sharon Mary Daly as a director on Jul 26, 2023

    1 pagesTM01

    Secretary's details changed for Mrs Angela Christina Couzens on Feb 16, 2023

    1 pagesCH03

    Who are the officers of VENTURE LIFE HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, Louise
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    Secretary
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    340973640001
    RANDALL, Jerry Anthony Phillip
    The Courtyard
    Eastern Road
    RG12 2XB Bracknell
    12
    England
    Director
    The Courtyard
    Eastern Road
    RG12 2XB Bracknell
    12
    England
    EnglandBritish284004090001
    WELLS, Daniel James
    The Courtyard
    Eastern Road
    RG12 2XB Bracknell
    12
    United Kingdom
    Director
    The Courtyard
    Eastern Road
    RG12 2XB Bracknell
    12
    United Kingdom
    EnglandBritish217959280002
    ANDERSON, Colin David
    Bettws-Y-Coed Road
    Cyncoed
    CF23 6PN Cardiff
    50
    Secretary
    Bettws-Y-Coed Road
    Cyncoed
    CF23 6PN Cardiff
    50
    United Kingdom44628230005
    COUZENS, Angela Christina
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    Secretary
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    305682170001
    NCUBE, David Bafana
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    Secretary
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    297603210001
    WELLS, Daniel James
    Eastern Road
    RG12 2XB Bracknell
    12
    England
    Secretary
    Eastern Road
    RG12 2XB Bracknell
    12
    England
    317808480001
    YOUNG, Stephen Michael
    20 Harrismith Road
    CF23 5DG Cardiff
    Secretary
    20 Harrismith Road
    CF23 5DG Cardiff
    British113195500001
    MUFG CORPORATE GOVERNANCE LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500041
    BAINES, Julian Huw
    Brynglas Cogan Hall
    Sully Road
    CF64 2TQ Penarth
    South Glamorgan
    Director
    Brynglas Cogan Hall
    Sully Road
    CF64 2TQ Penarth
    South Glamorgan
    United KingdomBritish44965900001
    BARRY, Douglas John
    c/o Alere Inc
    Sawyer Road
    Suite 200
    02453 Waltham
    51
    Ma
    Usa
    Director
    c/o Alere Inc
    Sawyer Road
    Suite 200
    02453 Waltham
    51
    Ma
    Usa
    UsaAmerican199784920001
    BRAGUTI, Lodovico
    Via Dei Livelli, 1
    Bosisio Parini (Lc)
    23842
    Biokosmes S.R.L.
    Italy
    Director
    Via Dei Livelli, 1
    Bosisio Parini (Lc)
    23842
    Biokosmes S.R.L.
    Italy
    ItalyItalian284044420001
    COUZENS, Richard George Armitt
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Wales
    Director
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Wales
    United KingdomBritish253439790001
    DALY, Sharon Mary
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    Director
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    EnglandBritish284004120001
    EGSTRAND, Claus
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Director
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    EnglandDanish174690510001
    GUALANO, Mario Pietro
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Director
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    EnglandBritish242829200001
    HYLAND, Anne Philomena
    73, Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    Wales
    Director
    73, Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    Wales
    EnglandIrish69017210002
    MCCORMICK, Penelope Jane
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    United Kingdom
    Director
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    United Kingdom
    United KingdomBritish173379500001
    MCNAMARA, Jay
    51 Sawyer Road
    Suite 200
    Waltham
    C/O Alere Inc
    Ma 02453
    Usa
    Director
    51 Sawyer Road
    Suite 200
    Waltham
    C/O Alere Inc
    Ma 02453
    Usa
    UsaAmerican174859180001
    PETERSON, Alan Edward
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Wales
    Director
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Wales
    United KingdomBritish28231980004
    POEMPNER, Alexander Heinrich Werner
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Director
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    GermanyGerman209810980001
    REES, Lyn Dafydd
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    United Kingdom
    Director
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    United Kingdom
    WalesBritish108878140002
    REES, Lyn Dafydd
    16 Oakwood Drive
    Gowerton
    SA4 3DJ Swansea
    Director
    16 Oakwood Drive
    Gowerton
    SA4 3DJ Swansea
    WalesBritish108878140001
    SMITH, Robert Stanley
    Golden Gate, Ty Glas Avenue
    Cardiff
    CF14 5DX South Glamorgan
    Director
    Golden Gate, Ty Glas Avenue
    Cardiff
    CF14 5DX South Glamorgan
    United KingdomBritish139539610001
    TAYLOR, Liam
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    United Kingdom
    Director
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    United Kingdom
    WalesAustralian154346150001
    WATERS, Andrew
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    Director
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    EnglandBritish284004110001

    Who are the persons with significant control of VENTURE LIFE HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    Jun 04, 2021
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05651130
    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.
    Bbi Diagnostics Group Limited
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    Wales
    Apr 06, 2016
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    Wales
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Uk
    Registration Number03898291
    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.

    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