OCTAGON HEALTHCARE LIMITED - BRISTOL


Company Profile Company Filings

Overview

OCTAGON HEALTHCARE LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
OCTAGON HEALTHCARE LIMITED was incorporated 28 years ago on 12/10/1995 and has the registered number: 03112891. The accounts status is FULL and accounts are next due on 30/09/2024.

OCTAGON HEALTHCARE LIMITED - BRISTOL

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/12/2023 29/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN EDWARD BIRCH Mar 1970 British Director 2021-09-20 CURRENT
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-06-29 CURRENT
MR DAVID JOHN BROOKING Jan 1967 British Director 2012-07-03 CURRENT
MRS SHEILA JAMIESON CLARK Oct 1973 British Director 2018-12-18 CURRENT
MR LOUIS JAVIER FALERO Feb 1977 British Director 2023-03-09 CURRENT
MR DAVID FRANCIS LINDESAY Jan 1960 British Director 2017-04-13 UNTIL 2019-06-26 RESIGNED
BRIAN JOHN PAYNE Apr 1944 British Director 1995-10-12 UNTIL 1995-10-26 RESIGNED
HANNAH O'GORMAN Apr 1971 British Director 2010-07-20 UNTIL 2015-11-17 RESIGNED
MR ADRIAN JAMES HENRY EWER Sep 1953 British Director 1998-05-11 UNTIL 2001-03-30 RESIGNED
MR GARY ARTHUR NEVILLE Aug 1956 British Director 2005-12-01 UNTIL 2006-09-12 RESIGNED
PAUL MURPHY Aug 1949 British Director 1996-08-20 UNTIL 1997-06-27 RESIGNED
NIGEL WYTHEN MIDDLETON Nov 1956 British Director 2003-01-23 UNTIL 2005-12-22 RESIGNED
MR DANIEL NORTH Apr 1988 British Director 2019-06-26 UNTIL 2021-09-20 RESIGNED
MR GARY STEPHEN LUCAS Mar 1958 British Director 2004-08-01 UNTIL 2005-10-31 RESIGNED
DAVID BOYD LINDSAY Feb 1959 British Director 1998-06-01 UNTIL 2003-10-10 RESIGNED
MR NEIL RAE Oct 1971 British Director 2010-01-19 UNTIL 2023-03-09 RESIGNED
NEIL EDMUND KING Oct 1963 British Director 2007-06-28 UNTIL 2007-11-13 RESIGNED
MR RICHARD WILSON JEWSON Aug 1944 British Director 1998-06-01 UNTIL 2006-08-01 RESIGNED
MR DAVID MICHAEL HARDY Dec 1957 British Director 2005-11-01 UNTIL 2005-11-30 RESIGNED
WILLIAM FRANK FUTCHER Feb 1947 British Director 1997-08-01 UNTIL 1998-01-09 RESIGNED
WILLIAM FRANK FUTCHER Feb 1947 British Director 1998-07-01 UNTIL 2001-04-23 RESIGNED
WILLIAM WRIGHT MCNAUGHT Apr 1945 British Director 2001-08-21 UNTIL 2007-06-29 RESIGNED
MR ANTHONY CHARLES ROPER Dec 1960 British Director 1997-10-06 UNTIL 1998-01-09 RESIGNED
MR ANTHONY CHARLES ROPER Dec 1960 British Secretary 1997-12-12 UNTIL 1998-05-15 RESIGNED
MAUREEN ANNE CHILDS Sep 1936 British Secretary 1995-10-12 UNTIL 1995-10-26 RESIGNED
DAVID CHRISTOPHER HOWE Secretary 1998-09-03 UNTIL 2009-02-28 RESIGNED
WILLIAM EDWARD KENG MESQUITTA Secretary 1998-05-15 UNTIL 1998-09-03 RESIGNED
DEREK WILLIAM FEATHERSTONE Aug 1934 Secretary 1995-10-26 UNTIL 1997-12-12 RESIGNED
MS MOIRA ELIZABETH BLACK Apr 1950 British Director 1998-01-07 UNTIL 2007-02-21 RESIGNED
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Corporate Secretary 2009-02-28 UNTIL 2012-06-29 RESIGNED
MRS ANNA LOUISE DELLIS Dec 1973 British Director 2014-05-20 UNTIL 2015-01-22 RESIGNED
MR BRUCE WARREN DALGLEISH Apr 1967 British Director 2009-09-15 UNTIL 2009-12-31 RESIGNED
BRUCE WARREN DALGLEISH Apr 1967 British Director 2009-12-31 UNTIL 2012-03-31 RESIGNED
MR ANTHONY BRUCE CORNWELL Feb 1943 British Director 1997-08-01 UNTIL 1999-09-06 RESIGNED
MRS SHEILA JAMIESON CLARK Oct 1973 British Director 2014-01-21 UNTIL 2018-10-02 RESIGNED
MAUREEN ANNE CHILDS Sep 1936 British Director 1995-10-12 UNTIL 1995-10-26 RESIGNED
ALAN ROBERT CHANEY Jun 1943 British Director 1996-08-20 UNTIL 1997-10-06 RESIGNED
MR JOHN IVOR CAVILL Oct 1972 British Director 2015-01-23 UNTIL 2019-12-20 RESIGNED
MR CHRISTOPHER JOHN BLUNDELL Dec 1966 British Director 2013-01-31 UNTIL 2017-03-22 RESIGNED
TIMOTHY RICHARD PEARSON Apr 1962 British Director 1998-01-07 UNTIL 2005-05-18 RESIGNED
MR ANDREW BELL Apr 1948 British Director 2007-02-21 UNTIL 2007-06-28 RESIGNED
MR MICHAEL BAYBUTT Oct 1954 British Director 2006-09-12 UNTIL 2009-03-31 RESIGNED
MR PHILIP PETER ASHBROOK May 1960 British Director 2015-11-17 UNTIL 2018-06-29 RESIGNED
JAMES ARMSTRONG Sep 1939 British Director 1998-01-07 UNTIL 1999-06-15 RESIGNED
WILLIAM ROBERT DOUGHTY May 1968 British Director 2005-12-23 UNTIL 2009-12-13 RESIGNED
CHRISTOPHER JAMES ELLIOTT May 1950 British Director 1998-01-07 UNTIL 2003-10-10 RESIGNED
MR PHILLIP JOSEPH DODD Sep 1955 British Director 2012-03-31 UNTIL 2013-01-31 RESIGNED
MR ADRIAN JAMES HENRY EWER Sep 1953 British Director 1995-10-26 UNTIL 1996-08-20 RESIGNED
MR PHILIP KINGDON REES Mar 1948 British Director 1996-08-20 UNTIL 1998-01-09 RESIGNED
HARVEY JOHN WILLIAM POWNALL Jul 1966 British Director 2017-03-22 UNTIL 2017-03-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Octagon Healthcare Holdings (Norwich) Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERGAVENNY FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BEXLEY PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
BLACK COUNTRY PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
BARNHILL SCHOOL SERVICES LIMITED LEICESTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
CAMPUS PROJECTS (DRUMGLASS) LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
CARDINAL HEENAN SCHOOL SERVICES LIMITED LEICESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
BANDBREEZE LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BRIDLINGTON SCHOOLS SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BRIGHTON & HOVE CITY SCHOOLS SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED BRISTOL Active FULL 96090 - Other service activities n.e.c.
CITY AIRPORT RAIL ENTERPRISES LIMITED LONDON UNITED KINGDOM Active DORMANT 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
BIRMINGHAM HEALTHCARE SERVICES (HOLDINGS) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
2003 SCHOOLS SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
BIRMINGHAM HEALTHCARE SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
2003 SCHOOLS SERVICES (HOLDINGS) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 42120 - Construction of railways and underground railways
ASHBURTON SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
ASHBURTON SERVICES (HOLDINGS) LIMITED LONDON Active GROUP 68320 - Management of real estate on a fee or contract basis
AYR ENVIRONMENTAL SERVICES LIMITED MEADOWHEAD ROAD, IRVINE Active FULL 37000 - Sewerage
BALFRON SCHOOLS SERVICES LIMITED EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FANDOLI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
STOMALIK SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
DENBOREI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
INEBROSTA SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
ONTOP SERVICES LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
GOMSTI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
LOLBEK SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
KATRIOZ SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
NADFLIO SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
REDPOINT LAW HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors