PANACEA HEALTHCARE GROUP HOLDINGS LIMITED
Overview
| Company Name | PANACEA HEALTHCARE GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 11723019 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PANACEA HEALTHCARE GROUP HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PANACEA HEALTHCARE GROUP HOLDINGS LIMITED located?
| Registered Office Address | C/O Frp Advisory Trading Limited 2nd Floor Churchill House 26-30 Upper Marlborough Road AL1 3UU St. Albans |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PANACEA HEALTHCARE GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEON TOPCO LIMITED | Dec 12, 2018 | Dec 12, 2018 |
What are the latest accounts for PANACEA HEALTHCARE GROUP HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PANACEA HEALTHCARE GROUP HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | Yes |
What are the latest filings for PANACEA HEALTHCARE GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU to C/O Frp Advisory Trading Limited 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on Dec 21, 2025 | 3 pages | AD01 | ||||||||||||||||||
Registered office address changed from Sherwood House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UB England to C/O Frp Advisory Trading Limited 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on Dec 16, 2025 | 3 pages | AD01 | ||||||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||||||
Termination of appointment of Morston Limited as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Katherine Rebecca Jacob as a director on May 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Morston Limited as a director on Mar 20, 2025 | 2 pages | AP02 | ||||||||||||||||||
Termination of appointment of David Myers as a director on Feb 27, 2025 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 46 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 31 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2025
| 22 pages | SH01 | ||||||||||||||||||
Appointment of Katherine Rebecca Jacob as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Simon Edward Hall as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Second filing of Confirmation Statement dated Feb 28, 2024 | 10 pages | RP04CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Feb 28, 2023 | 10 pages | RP04CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Feb 28, 2023 | pages | RP04CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 42 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of PANACEA HEALTHCARE GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Malcolm Myer | Director | 2nd Floor Churchill House 26-30 Upper Marlborough Road AL1 3UU St. Albans C/O Frp Advisory Trading Limited | England | British | 161779690002 | |||||||||
| BENSON, Jeremy Michael | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire England | England | British | 206428680001 | |||||||||
| FFITCH, Simon Kenneth | Director | 4th Floor, Berkeley Square House Berkeley Square W1J 6BQ London C/O Graphite Capital England | United Kingdom | British | 217569240001 | |||||||||
| HALL, Simon Edward | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire England | England | British | 275232970001 | |||||||||
| JACOB, Katherine Rebecca | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire England | United Kingdom | British | 330983910001 | |||||||||
| MAKIN, John | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire England | United Kingdom | British | 112180160001 | |||||||||
| MCDONAGH, Maureen | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire England | United Kingdom | British | 275170510001 | |||||||||
| MYERS, David | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire England | England | British | 308630230001 | |||||||||
| RUDZINSKI, Alexander Peter Marek | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire England | England | British | 214276780001 | |||||||||
| SPENCE, Timothy James | Director | 4th Floor, Berkeley Square House Berkeley Square W1J 6BQ London C/O Graphite Capital England | England | British | 168061850002 | |||||||||
| STEAD, Matthew William Grange | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire England | England | British | 273356910001 | |||||||||
| STRAUGHAN, David John | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire England | United Kingdom | British | 175623210001 | |||||||||
| THOMPSON, Alan James | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire England | England | British | 246916160001 | |||||||||
| MORSTON LIMITED | Director | High Street CB9 8AD Haverhill 31 Suffolk England |
| 331763730001 |
Who are the persons with significant control of PANACEA HEALTHCARE GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy James Spence | Dec 12, 2018 | Berkeley Square House Berkeley Square W1J 6BQ London 4th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Kenneth Ffitch | Dec 12, 2018 | Berkeley Square House Berkeley Square W1J 6BQ London 4th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Graphite Capital Management Llp | Dec 12, 2018 | 7 Air Street W1B 5AD London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PANACEA HEALTHCARE GROUP HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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