FISHAWACK MEDICAL COMMUNICATIONS LIMITED
Overview
| Company Name | FISHAWACK MEDICAL COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08279590 |
| 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 FISHAWACK MEDICAL COMMUNICATIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FISHAWACK MEDICAL COMMUNICATIONS LIMITED located?
| Registered Office Address | The Featherstone Building 66 City Road EC1Y 2AL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FISHAWACK MEDICAL COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FISHAWACK GROUP LIMITED | Jun 11, 2013 | Jun 11, 2013 |
| FISHAWACK HOLDCO LIMITED | Feb 12, 2013 | Feb 12, 2013 |
| SANDCO 1249 LIMITED | Nov 02, 2012 | Nov 02, 2012 |
What are the latest accounts for FISHAWACK MEDICAL COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FISHAWACK MEDICAL COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for FISHAWACK MEDICAL COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Amanda Vernon as a secretary on Nov 26, 2025 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 20 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Koch as a director on Jan 15, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Harriet Louise Shurville as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Appointment of Amar Anil Urhekar as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 20 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Gail Louise Flockhart as a director on Nov 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Change of details for Fishawack Limited as a person with significant control on Aug 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England to The Featherstone Building 66 City Road London EC1Y 2AL on Aug 01, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
Appointment of Mr John Richard Gransee as a director on Jan 22, 2024 | 2 pages | AP01 | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Brendan Ferretti as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Who are the officers of FISHAWACK MEDICAL COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRANSEE, John Richard | Director | 66 City Road EC1Y 2AL London The Featherstone Building United Kingdom | United States | American | 318867970001 | |||||||||
| SHURVILLE, Harriet Louise | Director | 66 City Road EC1Y 2AL London The Featherstone Building United Kingdom | England | British | 318482630001 | |||||||||
| URHEKAR, Amar Anil | Director | 66 City Road EC1Y 2AL London The Featherstone Building United Kingdom | United States | American | 331579560001 | |||||||||
| GREEN, Rebecca Anne | Secretary | King Street WA16 6HQ Knutsford 100-102 Cheshire England | 182084310001 | |||||||||||
| KIRKLAND, Jenifer | Secretary | Booths Park Booths Hall WA16 8GS Knutsford 3 Cheshire England | 234618650001 | |||||||||||
| O'LOUGHLIN, Barry Patrick | Secretary | King Street WA16 6HQ Knutsford 100-102 Cheshire United Kingdom | 207953670001 | |||||||||||
| VERNON, Amanda | Secretary | 66 City Road EC1Y 2AL London The Featherstone Building United Kingdom | 262552190001 | |||||||||||
| WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House United Kingdom |
| 65614510001 | ||||||||||
| CURRAN, Garrett John | Director | King Street WA16 6HQ Knutsford 100-102 Cheshire | England | British | 109868190002 | |||||||||
| DAVIES, Rachel, Dr | Director | Booths Park Booths Hall WA16 8GS Knutsford 3 Cheshire England | United Kingdom | British | 90300120002 | |||||||||
| DENNIS, Oliver John | Director | Booths Park Booths Hall WA16 8GS Knutsford 3 Cheshire England | United Kingdom | British | 84177170009 | |||||||||
| FERRETTI, Brendan | Director | Booths Park Booths Hall WA16 8GS Knutsford 3 Cheshire England | United States | American | 297351510001 | |||||||||
| FLOCKHART, Gail Louise | Director | 66 City Road EC1Y 2AL London The Featherstone Building United Kingdom | United Kingdom | British | 287393950001 | |||||||||
| HANDLEY, John Martin | Director | King Street WA16 6HQ Knutsford 100-102 Cheshire | England | British | 75640920001 | |||||||||
| HEWITT, Colin Thompson | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House United Kingdom | United Kingdom | British | 146097790001 | |||||||||
| JOBSON, Simon | Director | Jermyn Street SW1Y 6LS London 112 England | England | British | 126026040001 | |||||||||
| KIRKLAND, Jenifer | Director | Booths Park Booths Hall WA16 8GS Knutsford 3 Cheshire England | England | British | 169606150001 | |||||||||
| KOCH, Jonathan | Director | 66 City Road EC1Y 2AL London The Featherstone Building United Kingdom | United States | American | 289424570001 | |||||||||
| MILLER, Dominic Thomas | Director | Booths Park Booths Hall WA16 8GS Knutsford 3 Cheshire England | England | British | 90305980008 | |||||||||
| SNOWBALL, David | Director | Booths Park Booths Hall WA16 8GS Knutsford 3 Cheshire England | England | British | 262549450001 | |||||||||
| WARD HADAWAY INCORPORATIONS LIMITED | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House United Kingdom |
| 173363750001 |
Who are the persons with significant control of FISHAWACK MEDICAL COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avalere Health Group Limited | Jan 29, 2017 | 66 City Road EC1Y 2AL London The Featherstone Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Growth Capital Partners Llp | Apr 06, 2016 | Jermyn Street SW1Y 6LS London 112 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dominic Thomas Miller | Apr 06, 2016 | King Street WA16 6HQ Knutsford 100-102 Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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