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 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
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 |