OPEROSE HEALTH (GROUP) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Resolutions

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/04/253 April 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Resolutions

View Document

07/02/257 February 2025 Registration of charge 056859370010, created on 2025-02-07

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

08/05/248 May 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/05/246 May 2024 Registered office address changed from Rose House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA England to Prospect House 108 High Street Great Missenden HP16 0BG on 2024-05-06

View Document

02/04/242 April 2024 Termination of appointment of Elizabeth Mary Louise Perry as a director on 2024-03-29

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

13/03/2413 March 2024 Registration of charge 056859370008, created on 2024-03-07

View Document

13/03/2413 March 2024 Registration of charge 056859370009, created on 2024-03-07

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

01/12/231 December 2023 Satisfaction of charge 056859370005 in full

View Document

01/12/231 December 2023 Satisfaction of charge 056859370007 in full

View Document

01/12/231 December 2023 Satisfaction of charge 056859370006 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 1 in full

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/01/2330 January 2023 Appointment of Mr Edward Mckenzie-Boyle as a director on 2023-01-24

View Document

30/01/2330 January 2023 Termination of appointment of Ajit Gordon Vimalendran Kadirgamar as a director on 2023-01-24

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

30/12/2230 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

20/12/2120 December 2021 Cessation of Mh Services International (Uk) Limited as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Notification of Operose Health Ltd as a person with significant control on 2021-12-17

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

10/01/2010 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

10/01/2010 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROSE

View Document

06/01/206 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

06/01/206 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

28/11/1928 November 2019 COMPANY NAME CHANGED THE PRACTICE (GROUP) LIMITED CERTIFICATE ISSUED ON 28/11/19

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN HARDING

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BAILES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MH SERVICES INTERNATIONAL (UK) LIMITED

View Document

05/03/195 March 2019 CESSATION OF CENTENE UK LIMITED AS A PSC

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MS. CAROLINE MICHELLE BAILES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARVAN CHAN

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MS. SAMANTHA GERALDINE JONES

View Document

10/01/1910 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY FRANCINE GODRICH

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY DAVID ROSE / 25/04/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BLACK

View Document

23/02/1823 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHNSON

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR JONATHAN SIMON OLIVER LEWIS

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR GLENDON SCHUSTER

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR GLENDON ANTHONY SCHUSTER

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MACFARLANE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR WESLEY BERKOVSKY

View Document

10/08/1610 August 2016 ADOPT ARTICLES 04/05/2016

View Document

02/08/162 August 2016 30/04/16 STATEMENT OF CAPITAL GBP 2466793.5532

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056859370007

View Document

19/04/1619 April 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR ARVAN SEE WING CHAN

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BRINKLEY

View Document

05/10/155 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY TOBY GODRICH

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056859370006

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR WESLEY PAUL BERKOVSKY

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR ARVAN CHAN

View Document

25/03/1525 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FULLAGAR

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056859370005

View Document

10/12/1410 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MS CYNTHIA JANE BRINKLEY

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR ARVAN SEE WING CHAN

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR TOBY ALEXANDER ARTHUR GODRICH

View Document

24/11/1424 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1424 November 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/11/1424 November 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/11/1424 November 2014 COMPANY NAME CHANGED THE PRACTICE PLC CERTIFICATE ISSUED ON 24/11/14

View Document

24/11/1424 November 2014 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/1424 November 2014 REREG PLC TO PRI; RES02 PASS DATE:22/11/2014

View Document

20/05/1420 May 2014 SECOND FILING FOR FORM AP01

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR ROY HASTINGS

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR BRUCE FERGUSON MACFARLANE

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOPKINS

View Document

04/03/144 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY EARNSHAW

View Document

18/10/1318 October 2013 REAPPOINT AUDITORS, RECEIVE ANNUAL ACCOUNTS 01/10/2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE MACFARLANE

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 04/07/13 STATEMENT OF CAPITAL GBP 2464109.60

View Document

15/07/1315 July 2013 ARTICLES OF ASSOCIATION

View Document

15/07/1315 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR BRUCE FERGUSON MACFARLANE

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE MACFARLANE

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED SIR WILLIAM HENRY WESTON WELLS

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR JEREMY WARING EARNSHAW

View Document

11/03/1311 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

11/03/1311 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1315 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR BRUCE FERGUSON MACFARLANE

View Document

31/07/1231 July 2012 16/05/12 STATEMENT OF CAPITAL GBP 2450868.60

View Document

12/06/1212 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAMILL

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR PAUL FULLAGAR

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR ALEXANDER BLACK

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MRS FRANCINE GODRICH

View Document

24/04/1224 April 2012 09/02/12 STATEMENT OF CAPITAL GBP 9147741.75

View Document

05/04/125 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/04/125 April 2012 23/12/11 STATEMENT OF CAPITAL GBP 8334500.75

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE, LITTLE CHALFONT AMERSHAM BUCKS HP6 6FA UNITED KINGDOM

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WATTS

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR ALLAN JOHNSON

View Document

14/12/1114 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 7245569.75

View Document

06/12/116 December 2011 DIRECTOR APPOINTED DR AJIT KADIRGAMAR

View Document

06/12/116 December 2011 SECRETARY APPOINTED MR WILLIAM JOHN HAMILL

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY SHELLEY HUMPHREY

View Document

28/11/1128 November 2011 ARTICLES OF ASSOCIATION

View Document

28/11/1128 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH RAVEN

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MS SHELLEY HUMPHREY

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY NEAL HENDRIE

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEAL HENDRIE

View Document

21/07/1121 July 2011 20/07/11 STATEMENT OF CAPITAL GBP 261847.6

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

18/10/1018 October 2010 ADOPT ARTICLES 28/09/2010

View Document

18/10/1018 October 2010 23/08/10 STATEMENT OF CAPITAL GBP 261847.6

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MR NEAL MALCOLM HENDRIE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY KAREN MILLEN

View Document

08/06/108 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 30/04/10 STATEMENT OF CAPITAL GBP 271824.9

View Document

03/06/103 June 2010 02/11/09 STATEMENT OF CAPITAL GBP 271824.9

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR STUART FORDYCE

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR NEAL MALCOLM HENDRIE

View Document

06/05/106 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 271824.9

View Document

24/02/1024 February 2010 ADOPT ARTICLES 16/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6GL UNITED KINGDOM

View Document

17/06/0917 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0915 June 2009 GBP NC 250000/450000 10/06/09

View Document

29/05/0929 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/02/097 February 2009 DIRECTOR APPOINTED THOMAS WILLIAM HOPKINS

View Document

29/01/0929 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0929 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CLOTHIER

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM C/O LAYTONS TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0825 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 ARTICLES OF ASSOCIATION

View Document

02/06/082 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MRS DEBORAH JANE RAVEN

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR AJIT KADIRGAMAR

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MR STUART ALISTAIR FORDYCE

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 MEMORANDUM OF ASSOCIATION

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED PRACTICE NETWORKS HOLDINGS PUBLI C LIMITED COMPANY CERTIFICATE ISSUED ON 15/11/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/067 September 2006 REREG PRI-PLC 31/08/06

View Document

07/09/067 September 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/09/067 September 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/067 September 2006 BALANCE SHEET

View Document

07/09/067 September 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/067 September 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/067 September 2006 AUDITORS' REPORT

View Document

07/09/067 September 2006 AUDITORS' STATEMENT

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

14/02/0614 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0614 February 2006 SECT 320 31/01/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company