PANACEA HEALTHCARE GROUP HOLDINGS LIMITED

PANACEA HEALTHCARE GROUP HOLDINGS LIMITED

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

    Company NamePANACEA HEALTHCARE GROUP HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11723019
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PANACEA HEALTHCARE GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEON TOPCO LIMITEDDec 12, 2018Dec 12, 2018

    What are the latest accounts for PANACEA HEALTHCARE GROUP HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueYes

    What are the latest filings for PANACEA HEALTHCARE GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 08, 2025

    LRESEX

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    45 pagesMA

    Termination of appointment of Morston Limited as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Katherine Rebecca Jacob as a director on May 06, 2025

    1 pagesTM01

    Appointment of Morston Limited as a director on Mar 20, 2025

    2 pagesAP02

    Termination of appointment of David Myers as a director on Feb 27, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    46 pagesAA

    Confirmation statement made on Feb 28, 2025 with updates

    31 pagesCS01

    Statement of capital following an allotment of shares on Jan 29, 2025

    • Capital: GBP 1,143,189.67
    22 pagesSH01

    Appointment of Katherine Rebecca Jacob as a director on Jan 06, 2025

    2 pagesAP01

    Termination of appointment of Simon Edward Hall as a director on Nov 29, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Second filing of Confirmation Statement dated Feb 28, 2024

    10 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 28, 2023

    10 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 28, 2023

    pagesRP04CS01

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 1,143,168.22
    42 pagesSH01

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PANACEA HEALTHCARE GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Malcolm Myer
    2nd Floor Churchill House
    26-30 Upper Marlborough Road
    AL1 3UU St. Albans
    C/O Frp Advisory Trading Limited
    Director
    2nd Floor Churchill House
    26-30 Upper Marlborough Road
    AL1 3UU St. Albans
    C/O Frp Advisory Trading Limited
    EnglandBritish161779690002
    BENSON, Jeremy Michael
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    EnglandBritish206428680001
    FFITCH, Simon Kenneth
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BQ London
    C/O Graphite Capital
    England
    Director
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BQ London
    C/O Graphite Capital
    England
    United KingdomBritish217569240001
    HALL, Simon Edward
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    EnglandBritish275232970001
    JACOB, Katherine Rebecca
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    United KingdomBritish330983910001
    MAKIN, John
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    United KingdomBritish112180160001
    MCDONAGH, Maureen
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    United KingdomBritish275170510001
    MYERS, David
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    EnglandBritish308630230001
    RUDZINSKI, Alexander Peter Marek
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    EnglandBritish214276780001
    SPENCE, Timothy James
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BQ London
    C/O Graphite Capital
    England
    Director
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BQ London
    C/O Graphite Capital
    England
    EnglandBritish168061850002
    STEAD, Matthew William Grange
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    EnglandBritish273356910001
    STRAUGHAN, David John
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    United KingdomBritish175623210001
    THOMPSON, Alan James
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    EnglandBritish246916160001
    MORSTON LIMITED
    High Street
    CB9 8AD Haverhill
    31
    Suffolk
    England
    Director
    High Street
    CB9 8AD Haverhill
    31
    Suffolk
    England
    Identification TypeUK Limited Company
    Registration Number05723096
    331763730001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy James Spence
    Berkeley Square House
    Berkeley Square
    W1J 6BQ London
    4th Floor
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Kenneth Ffitch
    Berkeley Square House
    Berkeley Square
    W1J 6BQ London
    4th Floor
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Graphite Capital Management Llp
    7 Air Street
    W1B 5AD London
    4th Floor
    United Kingdom
    Dec 12, 2018
    7 Air Street
    W1B 5AD London
    4th Floor
    United Kingdom
    No
    Legal FormLlp
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies
    Registration NumberOc315612
    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.

    Does PANACEA HEALTHCARE GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Richard John
    2nd Floor Churchill House 26-30 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire
    practitioner
    2nd Floor Churchill House 26-30 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire
    Simon Peter Carvill-Biggs
    2nd Floor Churchill House 26-30 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire
    practitioner
    2nd Floor Churchill House 26-30 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire

    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