FISHAWACK MEDICAL COMMUNICATIONS LIMITED

FISHAWACK MEDICAL COMMUNICATIONS LIMITED

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

    Company NameFISHAWACK MEDICAL COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08279590
    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 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 AddressNo

    What were the previous names of FISHAWACK MEDICAL COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISHAWACK GROUP LIMITEDJun 11, 2013Jun 11, 2013
    FISHAWACK HOLDCO LIMITEDFeb 12, 2013Feb 12, 2013
    SANDCO 1249 LIMITEDNov 02, 2012Nov 02, 2012

    What are the latest accounts for FISHAWACK MEDICAL COMMUNICATIONS LIMITED?

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

    What is the status of the latest confirmation statement for FISHAWACK MEDICAL COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for FISHAWACK MEDICAL COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Amanda Vernon as a secretary on Nov 26, 2025

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    20 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Koch as a director on Jan 15, 2025

    1 pagesTM01

    Appointment of Mrs Harriet Louise Shurville as a director on Jan 15, 2025

    2 pagesAP01

    Appointment of Amar Anil Urhekar as a director on Jan 15, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    20 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Gail Louise Flockhart as a director on Nov 05, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Change of details for Fishawack Limited as a person with significant control on Aug 01, 2024

    2 pagesPSC05

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    20 pagesAA

    legacy

    53 pagesPARENT_ACC

    Appointment of Mr John Richard Gransee as a director on Jan 22, 2024

    2 pagesAP01

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Brendan Ferretti as a director on Oct 09, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    20 pagesAA

    Who are the officers of FISHAWACK MEDICAL COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANSEE, John Richard
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    Director
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    United StatesAmerican318867970001
    SHURVILLE, Harriet Louise
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    Director
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    EnglandBritish318482630001
    URHEKAR, Amar Anil
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    Director
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    United StatesAmerican331579560001
    GREEN, Rebecca Anne
    King Street
    WA16 6HQ Knutsford
    100-102
    Cheshire
    England
    Secretary
    King Street
    WA16 6HQ Knutsford
    100-102
    Cheshire
    England
    182084310001
    KIRKLAND, Jenifer
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    Secretary
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    234618650001
    O'LOUGHLIN, Barry Patrick
    King Street
    WA16 6HQ Knutsford
    100-102
    Cheshire
    United Kingdom
    Secretary
    King Street
    WA16 6HQ Knutsford
    100-102
    Cheshire
    United Kingdom
    207953670001
    VERNON, Amanda
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    Secretary
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    262552190001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    Secretary
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3773165
    65614510001
    CURRAN, Garrett John
    King Street
    WA16 6HQ Knutsford
    100-102
    Cheshire
    Director
    King Street
    WA16 6HQ Knutsford
    100-102
    Cheshire
    EnglandBritish109868190002
    DAVIES, Rachel, Dr
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    Director
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    United KingdomBritish90300120002
    DENNIS, Oliver John
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    Director
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    United KingdomBritish84177170009
    FERRETTI, Brendan
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    Director
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    United StatesAmerican297351510001
    FLOCKHART, Gail Louise
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    Director
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    United KingdomBritish287393950001
    HANDLEY, John Martin
    King Street
    WA16 6HQ Knutsford
    100-102
    Cheshire
    Director
    King Street
    WA16 6HQ Knutsford
    100-102
    Cheshire
    EnglandBritish75640920001
    HEWITT, Colin Thompson
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    United KingdomBritish146097790001
    JOBSON, Simon
    Jermyn Street
    SW1Y 6LS London
    112
    England
    Director
    Jermyn Street
    SW1Y 6LS London
    112
    England
    EnglandBritish126026040001
    KIRKLAND, Jenifer
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    Director
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    EnglandBritish169606150001
    KOCH, Jonathan
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    Director
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    United Kingdom
    United StatesAmerican289424570001
    MILLER, Dominic Thomas
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    Director
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    EnglandBritish90305980008
    SNOWBALL, David
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    Director
    Booths Park
    Booths Hall
    WA16 8GS Knutsford
    3
    Cheshire
    England
    EnglandBritish262549450001
    WARD HADAWAY INCORPORATIONS LIMITED
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3802333
    173363750001

    Who are the persons with significant control of FISHAWACK MEDICAL COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avalere Health Group Limited
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    England
    Jan 29, 2017
    66 City Road
    EC1Y 2AL London
    The Featherstone Building
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number10490695
    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.
    Jermyn Street
    SW1Y 6LS London
    112
    England
    Apr 06, 2016
    Jermyn Street
    SW1Y 6LS London
    112
    England
    Yes
    Legal FormLlp
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number0c340854
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Dominic Thomas Miller
    King Street
    WA16 6HQ Knutsford
    100-102
    Cheshire
    Apr 06, 2016
    King Street
    WA16 6HQ Knutsford
    100-102
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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