OBSIDIAN HEALTHCARE GROUP LIMITED
Overview
| Company Name | OBSIDIAN HEALTHCARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09894418 |
| 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 OBSIDIAN HEALTHCARE GROUP LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is OBSIDIAN HEALTHCARE GROUP LIMITED located?
| Registered Office Address | Eastcastle House 27/28 Eastcastle Street W1W 8DH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OBSIDIAN HEALTHCARE GROUP 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for OBSIDIAN HEALTHCARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for OBSIDIAN HEALTHCARE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 098944180002, created on Jan 30, 2026 | 37 pages | MR01 | ||
Termination of appointment of Howard John Beggs as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Howard John Beggs on Oct 31, 2025 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Clanwilliam Investments (U.K.) Limited as a person with significant control on Sep 12, 2025 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Satisfaction of charge 098944180001 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW | 1 pages | AD03 | ||
Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW | 1 pages | AD02 | ||
Registered office address changed from Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on Apr 11, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Termination of appointment of Wendy Jane Mathias as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Clanwilliam Investments (U.K.) Limited as a person with significant control on Apr 07, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Gerard Hunt as a director on Jul 18, 2023 | 1 pages | TM01 | ||
Appointment of Ms Deesha Ashwin Majithia as a director on Jul 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Tara Kearns as a director on Jul 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rory Cremin as a director on Jul 18, 2023 | 1 pages | TM01 | ||
Appointment of Craig Kennedy as a director on Nov 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gareth Tucker as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Thompson as a director on Sep 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mandi Watty-Miller as a director on Sep 09, 2022 | 1 pages | TM01 | ||
Who are the officers of OBSIDIAN HEALTHCARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANE, Erin | Secretary | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | 267565140001 | |||||||
| KENNEDY, Craig | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Ireland | Irish | 303465900001 | |||||
| MAJITHIA, Deesha Ashwin | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | England | British | 313148820001 | |||||
| MATHIAS, Wendy Jane, Dr | Secretary | High Street TN16 1RQ Westerham Wolfelands Kent England | 203094440002 | |||||||
| MORGAN-DOYLE, Jeanne | Secretary | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | 261367270001 | |||||||
| O'CONNOR, Colin | Secretary | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | Irish | 242888940001 | ||||||
| BEGGS, Howard John | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Monaco | Irish | 223318130016 | |||||
| CREMIN, Rory | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | Ireland | Irish | 257141330001 | |||||
| HUNT, Gerard | Director | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | Ireland | Irish | 242722930001 | |||||
| HUNT, Gerard | Director | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | Ireland | Irish | 242722930001 | |||||
| KEARNS, Tara | Director | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | Ireland | Irish | 242745750002 | |||||
| MATHIAS, Wendy Jane, Dr | Director | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | United Kingdom | British | 100747350006 | |||||
| ROE, Emma | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | Ireland | Irish | 257141530001 | |||||
| THOMPSON, Peter | Director | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | United Kingdom | British | 267573870001 | |||||
| TUCKER, Gareth | Director | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | United Kingdom | British | 271477130001 | |||||
| WATTY-MILLER, Mandi | Director | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | England | British | 277645750001 |
Who are the persons with significant control of OBSIDIAN HEALTHCARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clanwilliam Investments (U.K.) Limited | Nov 14, 2018 | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Wendy Jane Mathias | Jul 01, 2016 | High Street TN16 1RQ Westerham Wolfelands Kent England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OBSIDIAN HEALTHCARE GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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