VENTURE LIFE HEALTHCARE LIMITED
Overview
| Company Name | VENTURE LIFE HEALTHCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05623945 |
| 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 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 Address | No |
What were the previous names of VENTURE LIFE HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BBI HEALTHCARE LIMITED | Feb 16, 2006 | Feb 16, 2006 |
| DIABETECH LIMITED | Jan 16, 2006 | Jan 16, 2006 |
| DIABETEC LIMITED | Nov 15, 2005 | Nov 15, 2005 |
What are the latest accounts for VENTURE LIFE HEALTHCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VENTURE LIFE HEALTHCARE LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for VENTURE LIFE HEALTHCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Dec 31, 2025 to May 31, 2026 | 1 pages | AA01 | ||
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Appointment of Mrs Louise Mccarthy as a secretary on Sep 23, 2025 | 2 pages | AP03 | ||
Termination of appointment of Mufg Corporate Governance Limited as a secretary on Sep 23, 2025 | 1 pages | TM02 | ||
Termination of appointment of Lodovico Braguti as a director on Jul 24, 2025 | 1 pages | TM01 | ||
**Part of the property or undertaking has been released from charge ** 056239450007 | 1 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 056239450009 | 1 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 056239450006 | 1 pages | MR05 | ||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Nov 15, 2024 with updates | 4 pages | CS01 | ||
Change of details for Venture Life Group Plc as a person with significant control on Jun 04, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Director's details changed for Mr Daniel James Wells on Jul 27, 2022 | 2 pages | CH01 | ||
Second filing for the appointment of Mr Lodovico Braguti as a director | 3 pages | RP04AP01 | ||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||
Registration of charge 056239450009, created on Mar 28, 2024 | 13 pages | MR01 | ||
Appointment of Link Company Matters Limited as a secretary on Jan 29, 2024 | 2 pages | AP04 | ||
Termination of appointment of Daniel James Wells as a secretary on Jan 29, 2024 | 1 pages | TM02 | ||
Appointment of Mr Daniel James Wells as a secretary on Jan 02, 2024 | 2 pages | AP03 | ||
Termination of appointment of Angela Christina Couzens as a secretary on Jan 02, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Termination of appointment of Sharon Mary Daly as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Angela Christina Couzens on Feb 16, 2023 | 1 pages | CH03 | ||
Who are the officers of VENTURE LIFE HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCCARTHY, Louise | Secretary | Downshire Way RG12 1WA Bracknell Venture House England | 340973640001 | |||||||||||
| RANDALL, Jerry Anthony Phillip | Director | The Courtyard Eastern Road RG12 2XB Bracknell 12 England | England | British | 284004090001 | |||||||||
| WELLS, Daniel James | Director | The Courtyard Eastern Road RG12 2XB Bracknell 12 United Kingdom | England | British | 217959280002 | |||||||||
| ANDERSON, Colin David | Secretary | Bettws-Y-Coed Road Cyncoed CF23 6PN Cardiff 50 | United Kingdom | 44628230005 | ||||||||||
| COUZENS, Angela Christina | Secretary | Eastern Road RG12 2XB Bracknell 12 The Courtyard England | 305682170001 | |||||||||||
| NCUBE, David Bafana | Secretary | Eastern Road RG12 2XB Bracknell 12 The Courtyard England | 297603210001 | |||||||||||
| WELLS, Daniel James | Secretary | Eastern Road RG12 2XB Bracknell 12 England | 317808480001 | |||||||||||
| YOUNG, Stephen Michael | Secretary | 20 Harrismith Road CF23 5DG Cardiff | British | 113195500001 | ||||||||||
| MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500041 | ||||||||||
| BAINES, Julian Huw | Director | Brynglas Cogan Hall Sully Road CF64 2TQ Penarth South Glamorgan | United Kingdom | British | 44965900001 | |||||||||
| BARRY, Douglas John | Director | c/o Alere Inc Sawyer Road Suite 200 02453 Waltham 51 Ma Usa | Usa | American | 199784920001 | |||||||||
| BRAGUTI, Lodovico | Director | Via Dei Livelli, 1 Bosisio Parini (Lc) 23842 Biokosmes S.R.L. Italy | Italy | Italian | 284044420001 | |||||||||
| COUZENS, Richard George Armitt | Director | Dumfries Place CF10 3GA Cardiff Haywood House Wales | United Kingdom | British | 253439790001 | |||||||||
| DALY, Sharon Mary | Director | Eastern Road RG12 2XB Bracknell 12 The Courtyard England | England | British | 284004120001 | |||||||||
| EGSTRAND, Claus | Director | Dumfries Place CF10 3GA Cardiff Haywood House | England | Danish | 174690510001 | |||||||||
| GUALANO, Mario Pietro | Director | Dumfries Place CF10 3GA Cardiff Haywood House | England | British | 242829200001 | |||||||||
| HYLAND, Anne Philomena | Director | 73, Ty Glas Avenue Llanishen CF14 5DX Cardiff The Courtyard Wales | England | Irish | 69017210002 | |||||||||
| MCCORMICK, Penelope Jane | Director | 73 Ty Glas Avenue Llanishen CF14 5DX Cardiff The Courtyard United Kingdom | United Kingdom | British | 173379500001 | |||||||||
| MCNAMARA, Jay | Director | 51 Sawyer Road Suite 200 Waltham C/O Alere Inc Ma 02453 Usa | Usa | American | 174859180001 | |||||||||
| PETERSON, Alan Edward | Director | Dumfries Place CF10 3GA Cardiff Haywood House Wales | United Kingdom | British | 28231980004 | |||||||||
| POEMPNER, Alexander Heinrich Werner | Director | Dumfries Place CF10 3GA Cardiff Haywood House | Germany | German | 209810980001 | |||||||||
| REES, Lyn Dafydd | Director | 73 Ty Glas Avenue Llanishen CF14 5DX Cardiff The Courtyard United Kingdom | Wales | British | 108878140002 | |||||||||
| REES, Lyn Dafydd | Director | 16 Oakwood Drive Gowerton SA4 3DJ Swansea | Wales | British | 108878140001 | |||||||||
| SMITH, Robert Stanley | Director | Golden Gate, Ty Glas Avenue Cardiff CF14 5DX South Glamorgan | United Kingdom | British | 139539610001 | |||||||||
| TAYLOR, Liam | Director | 73 Ty Glas Avenue Llanishen CF14 5DX Cardiff The Courtyard United Kingdom | Wales | Australian | 154346150001 | |||||||||
| WATERS, Andrew | Director | Eastern Road RG12 2XB Bracknell 12 The Courtyard England | England | British | 284004110001 |
Who are the persons with significant control of VENTURE LIFE HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Venture Life Group Plc | Jun 04, 2021 | Arlington Square Downshire Way RG12 1WA Bracknell Venture House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bbi Diagnostics Group Limited | Apr 06, 2016 | Dumfries Place CF10 3GA Cardiff C/O Berry Smith Llp Wales | 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