OCTAGON HEALTHCARE GROUP LIMITED - BRISTOL


Company Profile Company Filings

Overview

OCTAGON HEALTHCARE GROUP LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
OCTAGON HEALTHCARE GROUP LIMITED was incorporated 20 years ago on 09/07/2003 and has the registered number: 04826487. The accounts status is GROUP and accounts are next due on 30/09/2024.

OCTAGON HEALTHCARE GROUP LIMITED - BRISTOL

This company is listed in the following categories:
70100 - Activities of head offices

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
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-06-29 CURRENT
MR ALAN EDWARD BIRCH Mar 1970 British Director 2021-09-20 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 BRIAN MERVYN SEMPLE Oct 1946 British Director 2007-11-20 UNTIL 2009-08-26 RESIGNED
RICHARD WESTON Apr 1948 British Director 2003-10-22 UNTIL 2004-07-31 RESIGNED
IAN JOSEPH WELLS Jan 1951 British Director 2006-09-12 UNTIL 2009-03-31 RESIGNED
MR JAMES WILLIAM WARD Apr 1952 British Director 2005-05-18 UNTIL 2014-01-21 RESIGNED
MR JONATHAN MICHAEL SISSON May 1951 British Director 2006-08-01 UNTIL 2013-01-31 RESIGNED
MS SABRINA SIDHU Nov 1979 British Director 2018-10-02 UNTIL 2018-12-18 RESIGNED
MR PETER JOHN SHELDRAKE Apr 1959 British Director 2018-07-02 UNTIL 2019-12-20 RESIGNED
MR GARY STEPHEN LUCAS Mar 1958 British Director 2004-08-01 UNTIL 2005-10-31 RESIGNED
MRS ELLEN CHARLOTTE LE BRETON SCHRODER Jul 1957 British Director 2013-11-01 UNTIL 2015-10-28 RESIGNED
WILLIAM WRIGHT MCNAUGHT Apr 1945 British Director 2003-10-22 UNTIL 2007-06-29 RESIGNED
MR NEIL RAE Oct 1971 British Director 2010-01-19 UNTIL 2023-03-09 RESIGNED
MR DAVID JOHN PUDGE Aug 1965 British Director 2003-07-09 UNTIL 2003-10-22 RESIGNED
HARVEY JOHN WILLIAM POWNALL Jul 1966 British Director 2017-03-22 UNTIL 2017-03-22 RESIGNED
TIMOTHY RICHARD PEARSON Apr 1962 British Director 2003-10-22 UNTIL 2005-05-18 RESIGNED
MR DANIEL NORTH Apr 1988 British Director 2019-06-26 UNTIL 2021-09-20 RESIGNED
HANNAH O'GORMAN Apr 1971 British Director 2010-07-20 UNTIL 2015-11-17 RESIGNED
MR GARY ARTHUR NEVILLE Aug 1956 British Director 2005-12-01 UNTIL 2006-09-12 RESIGNED
NIGEL WYTHEN MIDDLETON Nov 1956 British Director 2003-10-22 UNTIL 2005-12-22 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2008-07-29 UNTIL 2010-05-13 RESIGNED
MATTHEW ROBERT LAYTON Feb 1961 British Nominee Director 2003-07-09 UNTIL 2003-10-22 RESIGNED
DAVID CHRISTOPHER HOWE Secretary 2003-10-22 UNTIL 2009-02-28 RESIGNED
MR JOHN IVOR CAVILL Oct 1972 British Director 2015-01-23 UNTIL 2019-12-20 RESIGNED
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Corporate Secretary 2009-02-28 UNTIL 2012-06-29 RESIGNED
NEIL EDMUND KING Oct 1963 British Director 2007-06-28 UNTIL 2007-11-13 RESIGNED
MR RICHARD WILSON JEWSON Aug 1944 British Director 2003-10-22 UNTIL 2006-08-01 RESIGNED
MR DAVID MICHAEL HARDY Dec 1957 British Director 2005-11-01 UNTIL 2005-11-30 RESIGNED
WILLIAM ROBERT DOUGHTY May 1968 British Director 2005-12-23 UNTIL 2009-12-31 RESIGNED
MR PHILLIP JOSEPH DODD Sep 1955 British Director 2012-03-31 UNTIL 2013-01-31 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
MR BRUCE WARREN DALGLEISH Apr 1967 British Director 2009-12-31 UNTIL 2012-03-31 RESIGNED
MRS SHEILA JAMIESON CLARK Oct 1973 British Director 2014-01-21 UNTIL 2018-10-02 RESIGNED
PHILIP JOSEPH WHITE Oct 1962 British Director 2010-05-04 UNTIL 2014-05-20 RESIGNED
MR CHRISTOPHER JOHN BLUNDELL Dec 1966 British Director 2013-01-31 UNTIL 2017-03-22 RESIGNED
MS MOIRA ELIZABETH BLACK Apr 1950 British Director 2003-10-22 UNTIL 2007-02-21 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
MR DAVID FRANCIS LINDESAY Jan 1960 British Director 2017-04-13 UNTIL 2019-06-26 RESIGNED
MR. BARRY SIMON WILLIAMS Sep 1970 British Director 2005-12-23 UNTIL 2007-08-14 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 2003-07-09 UNTIL 2003-10-22 RESIGNED
PHILIP JOSEPH WHITE Oct 1962 British Director 2007-11-13 UNTIL 2008-07-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Innisfree M&G Ppp Llp 2021-09-16 London   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
3i Infrastructure Plc 2019-03-29 - 2019-12-20 Jersey   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Innisfree Nominees Limited 2016-04-06 - 2021-09-16 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
3i Infrastructure Seed Assets G.P. Limited 2016-04-06 - 2019-03-29 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Semperian Ppp Investment Partners No.2 Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERSHOLT RAIL LEASING LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
OCTAGON HEALTHCARE LIMITED BRISTOL Active FULL 96090 - Other service activities n.e.c.
ON TOWER UK LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED BRISTOL Active FULL 70100 - Activities of head offices
VERCITY MANAGEMENT SERVICES LIMITED SWANLEY Active FULL 70221 - Financial management
INFRASTRUCTURE INVESTORS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
OCTAGON HEALTHCARE FUNDING PLC BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
MODERN SCHOOLS (BARNSLEY) LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
OSPREY HOLDCO LIMITED HUNTINGDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
OSPREY ACQUISITIONS LIMITED HUNTINGDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
ARQIVA FINANCING NO 2 LIMITED WINCHESTER Active FULL 70100 - Activities of head offices
ARQIVA FINANCING NO 1 LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DALMORE HOLDINGS LIMITED LEEDS ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ARQIVA GROUP HOLDINGS LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ARQIVA BROADCAST FINANCE PLC WINCHESTER Active FULL 70100 - Activities of head offices
ELGIN INFRASTRUCTURE LIMITED EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
ELGIN BSF LIMITED EDINBURGH SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
ELGIN LIFT LIMITED EDINBURGH SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.

Nearby 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
TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
AGECROFT PROPERTIES (NO.2) LIMITED BRISTOL Active FULL 64910 - Financial leasing
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
ALBION HEALTHCARE (OXFORD) LIMITED BRISTOL Active SMALL 86101 - Hospital activities
ALBION HEALTHCARE (DONCASTER) LIMITED BRISTOL Active SMALL 86102 - Medical nursing home activities
ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
A1 PPP INFRASTRUCTURE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
MAMG INFRASTRUCTURE MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.