WILLIAMS MEDICAL HOLDINGS LIMITED
Overview
| Company Name | WILLIAMS MEDICAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06228280 |
| 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 WILLIAMS MEDICAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WILLIAMS MEDICAL HOLDINGS LIMITED located?
| Registered Office Address | Craiglas House Maerdy Industrial Estate NP22 5PY Rhymney Gwent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLIAMS MEDICAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (4085) LIMITED | Apr 26, 2007 | Apr 26, 2007 |
What are the latest accounts for WILLIAMS MEDICAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WILLIAMS MEDICAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for WILLIAMS MEDICAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Anthony O'connor as a secretary on Jan 07, 2026 | 1 pages | TM02 | ||
Registration of charge 062282800003, created on Dec 30, 2025 | 10 pages | MR01 | ||
Termination of appointment of Hugh Lloyd Hamer as a director on Nov 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr Greg John Kenward as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Redmond Mcevoy as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Conor Francis Costigan as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Notification of Healthco Investment Limited as a person with significant control on Sep 08, 2025 | 2 pages | PSC02 | ||
Cessation of Dcc Plc as a person with significant control on Sep 08, 2025 | 1 pages | PSC07 | ||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Termination of appointment of Harry Keenan as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Termination of appointment of Leslie Deacon as a director on May 29, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Caroline Moran as a director on May 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||
Who are the officers of WILLIAMS MEDICAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENWARD, Greg John | Director | Glenageary Woods Glenageary Dublin 30 Ireland | Ireland | Irish | 341415150001 | |||||
| MORAN, Caroline | Director | Maerdy Industrial Estate NP22 5PY Rhymney Craiglas House Gwent | Ireland | Irish | 269960620001 | |||||
| ARMSTRONG, William | Secretary | Maerdy Industrial Estate NP22 5PY Rhymney Craiglas House Gwent | 161956170001 | |||||||
| KERR, Vincent Brian | Secretary | Folly House Whitebrook NP25 4TU Monmouth Gwent | British | 68341340001 | ||||||
| MULCAHY, Patrick John | Secretary | 2 Trinity Lane Caerleon NP18 3SZ Newport Gwent | British | 58034380001 | ||||||
| O'CONNOR, Anthony | Secretary | Leopardstown Road Dublin 18 Dcc House Leinster Ireland | 188305700001 | |||||||
| ADVANI, Mark Suren | Director | Leigh Court Leigh WR6 5LB Worcester Worcestershire | United Kingdom | British | 141615780001 | |||||
| ARMSTRONG, David Frank | Director | Brewery Road Stillorgan Dcc House Co. Dublin Ireland | England | British | 149576040001 | |||||
| CLARKE, Peter | Director | Hawthorns Welsh Row, Nether Alderley SK10 4TY Macclesfield Cheshire | United Kingdom | British | 127663850001 | |||||
| COSTIGAN, Conor Francis | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | 143611730033 | |||||
| COX, David James | Director | Kantega Ropers Lane BS40 5NF Wrington Somerset | England | British | 154382250001 | |||||
| DEACON, Leslie | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | 188311390002 | |||||
| DICKINSON, Sean Granville | Director | Maerdy Industrial Estate NP22 5PY Rhymney Craiglas House Gwent | England | British | 156328170001 | |||||
| DUNCAN, Bevan Graeme | Director | Wood Street EC2V 7AN London 100 United Kingdom | United Kingdom | New Zealander | 160210980001 | |||||
| DUNN, Steve | Director | 39 Leam Terrace CV31 1BQ Royal Leamington Spa Florence House | England | British | 138547030001 | |||||
| FURNESS, Robert Gareth | Director | Maerdy Industrial Estate NP22 5PY Rhymney Craiglas House Gwent | England | British | 66914690002 | |||||
| HAMER, Hugh Lloyd | Director | Maerdy Industrial Estate NP22 5PY Rhymney Craiglas House Gwent | Wales | British | 164602910001 | |||||
| HAWTHORN, Christopher Adrian | Director | Maerdy Industrial Estate NP22 5PY Rhymney Craiglas House Gwent | England | British | 183317500001 | |||||
| HEWITT, Bernard Charles | Director | 6 Botmead Road NN3 5JF Northampton Northamptonshire | England | British | 72473910001 | |||||
| KEENAN, Harry | Director | Maerdy Industrial Estate NP22 5PY Rhymney Craiglas House Gwent | Ireland | Irish | 217491300001 | |||||
| KERR, Vincent Brian | Director | Whitebrook NP25 4TU Monmouth Folly House Gwent Wales | Wales | British | 68341340001 | |||||
| KERR, Vincent Brian | Director | Folly House Whitebrook NP25 4TU Monmouth Gwent | Wales | British | 68341340001 | |||||
| KNIGHT, Nigel | Director | 36 Bushbys Park L37 2EF Liverpool Merseyside | British | 115578040001 | ||||||
| MCEVOY, Redmond | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | 152703040018 | |||||
| MULCAHY, Patrick John | Director | 2 Trinity Lane Caerleon NP18 3SZ Newport Gwent | United Kingdom | British | 58034380001 | |||||
| TAIT, Nicholas Charles Julian | Director | Agincourt Road NP25 3HD Monmouth Rydal | Wales | British | 284479450001 | |||||
| TURNER, Mark Robert James | Director | The Rookery Bishopstone HP17 8SH Aylesbury Buckinghamshire | United Kingdom | British | 101563880001 | |||||
| WILLIAMSON, Ian | Director | Maerdy Industrial Estate NP22 5PY Rhymney Craiglas House Gwent | United Kingdom | British | 98110120001 |
Who are the persons with significant control of WILLIAMS MEDICAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Healthco Investment Limited | Sep 08, 2025 | Ashley Road WA14 2DT Altrincham 1 Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dcc Plc | Jun 01, 2016 | Leopardstown Road, Foxrock Dublin 18 Dcc House Leinster Ireland | 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