OBSIDIAN HEALTHCARE GROUP LIMITED

OBSIDIAN HEALTHCARE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOBSIDIAN HEALTHCARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09894418
    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 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 AddressNo

    What are the latest accounts for OBSIDIAN HEALTHCARE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OBSIDIAN HEALTHCARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for OBSIDIAN HEALTHCARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 098944180002, created on Jan 30, 2026

    37 pagesMR01

    Termination of appointment of Howard John Beggs as a director on Dec 15, 2025

    1 pagesTM01

    Director's details changed for Mr Howard John Beggs on Oct 31, 2025

    2 pagesCH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Clanwilliam Investments (U.K.) Limited as a person with significant control on Sep 12, 2025

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Satisfaction of charge 098944180001 in full

    1 pagesMR04

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Aug 30, 2024 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW

    1 pagesAD03

    Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW

    1 pagesAD02

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Termination of appointment of Wendy Jane Mathias as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Change of details for Clanwilliam Investments (U.K.) Limited as a person with significant control on Apr 07, 2022

    2 pagesPSC05

    Termination of appointment of Gerard Hunt as a director on Jul 18, 2023

    1 pagesTM01

    Appointment of Ms Deesha Ashwin Majithia as a director on Jul 18, 2023

    2 pagesAP01

    Termination of appointment of Tara Kearns as a director on Jul 18, 2023

    1 pagesTM01

    Termination of appointment of Rory Cremin as a director on Jul 18, 2023

    1 pagesTM01

    Appointment of Craig Kennedy as a director on Nov 09, 2022

    2 pagesAP01

    Termination of appointment of Gareth Tucker as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Peter Thompson as a director on Sep 06, 2022

    1 pagesTM01

    Termination of appointment of Mandi Watty-Miller as a director on Sep 09, 2022

    1 pagesTM01

    Who are the officers of OBSIDIAN HEALTHCARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Erin
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Secretary
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    267565140001
    KENNEDY, Craig
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrish303465900001
    MAJITHIA, Deesha Ashwin
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    EnglandBritish313148820001
    MATHIAS, Wendy Jane, Dr
    High Street
    TN16 1RQ Westerham
    Wolfelands
    Kent
    England
    Secretary
    High Street
    TN16 1RQ Westerham
    Wolfelands
    Kent
    England
    203094440002
    MORGAN-DOYLE, Jeanne
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Secretary
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    261367270001
    O'CONNOR, Colin
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Secretary
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Irish242888940001
    BEGGS, Howard John
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    MonacoIrish223318130016
    CREMIN, Rory
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    IrelandIrish257141330001
    HUNT, Gerard
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Director
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    IrelandIrish242722930001
    HUNT, Gerard
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Director
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    IrelandIrish242722930001
    KEARNS, Tara
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Director
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    IrelandIrish242745750002
    MATHIAS, Wendy Jane, Dr
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Director
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    United KingdomBritish100747350006
    ROE, Emma
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    IrelandIrish257141530001
    THOMPSON, Peter
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Director
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    United KingdomBritish267573870001
    TUCKER, Gareth
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Director
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    United KingdomBritish271477130001
    WATTY-MILLER, Mandi
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Director
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    EnglandBritish277645750001

    Who are the persons with significant control of OBSIDIAN HEALTHCARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Nov 14, 2018
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10855687
    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.
    Dr Wendy Jane Mathias
    High Street
    TN16 1RQ Westerham
    Wolfelands
    Kent
    England
    Jul 01, 2016
    High Street
    TN16 1RQ Westerham
    Wolfelands
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for OBSIDIAN HEALTHCARE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2025The 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