CRITERION HEALTHCARE PLC

Register to unlock more data on OkredoRegister

CRITERION HEALTHCARE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03302909

Incorporation date

16/01/1997

Size

Full

Contacts

Registered address

Registered address

C/O Equitix Management Services Ltd 2nd Floor, Toronto Square, Toronto Street, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon27/01/2026
Appointment of Equitix Management Services Limited as a secretary on 2026-01-26
dot icon27/01/2026
Termination of appointment of Jack Leonard Fowler as a secretary on 2026-01-26
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon30/10/2025
Full accounts made up to 2025-04-30
dot icon02/10/2025
Termination of appointment of Andrew Brian Deacon as a director on 2025-09-16
dot icon02/10/2025
Appointment of Miss Inci Parlak as a director on 2025-09-24
dot icon01/05/2025
Change of details for Criterion Healthcare Holdings Limited as a person with significant control on 2025-05-01
dot icon21/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon07/11/2024
Full accounts made up to 2024-04-30
dot icon02/10/2024
Termination of appointment of Kirsty O'brien as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Peter James Harding as a director on 2024-10-01
dot icon04/06/2024
Appointment of Mr Andrew Brian Deacon as a director on 2024-06-01
dot icon03/06/2024
Full accounts made up to 2023-04-30
dot icon02/06/2024
Termination of appointment of Andrew John Mcerlane as a director on 2024-05-31
dot icon17/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon18/08/2023
Auditor's resignation
dot icon01/06/2023
Full accounts made up to 2022-04-30
dot icon06/04/2023
Termination of appointment of James Christopher Heath as a director on 2023-03-31
dot icon06/04/2023
Appointment of Ms Elise Michelle Edwards as a director on 2023-03-31
dot icon06/04/2023
Director's details changed for Ms Elise Edwards on 2023-04-06
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon21/09/2022
Termination of appointment of Mark Geoffrey David Holden as a director on 2022-09-08
dot icon21/09/2022
Appointment of Mr Andrew John Mcerlane as a director on 2022-09-08
dot icon01/04/2022
Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on 2022-04-01
dot icon01/04/2022
Appointment of Mr Jack Leonard Fowler as a secretary on 2022-04-01
dot icon01/04/2022
Registered office address changed from , Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom to C/O Equitix Management Services Ltd 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 2022-04-01
dot icon16/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon02/11/2021
Full accounts made up to 2021-04-30
dot icon28/10/2021
Secretary's details changed for Imagile Secretariat Services Limited on 2021-10-01
dot icon02/03/2021
Termination of appointment of Rosemary Lucy Jude Deeley as a director on 2021-03-01
dot icon02/03/2021
Appointment of Ms Hannah Holman as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Jonathan Peter Brown as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2021-03-01
dot icon02/03/2021
Appointment of Miss Kirsty O'brien as a director on 2021-03-01
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon31/12/2020
Full accounts made up to 2020-04-30
dot icon30/09/2020
Director's details changed for Mr James Christopher Heath on 2020-09-30
dot icon28/09/2020
Director's details changed for Mr Mark Geoffrey David Holden on 2020-09-28
dot icon26/06/2020
Director's details changed for Miss Rosemary Lucy Jude Deeley on 2020-03-10
dot icon01/04/2020
Director's details changed for Mr Daniel Marinus Maria Vermeer on 2020-03-09
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon01/11/2019
Full accounts made up to 2019-04-30
dot icon05/06/2019
Director's details changed for Mr Daniel Marinus Maria Vermeer on 2019-06-01
dot icon31/05/2019
Director's details changed for Mr Daniel Marinus Maria Vermeer on 2019-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon18/10/2018
Full accounts made up to 2018-04-30
dot icon12/09/2018
Termination of appointment of Sarah Louise Gledhill as a director on 2018-09-10
dot icon12/09/2018
Appointment of Mr James Christopher Heath as a director on 2018-09-10
dot icon29/06/2018
Appointment of Miss Rosemary Lucy Jude Deeley as a director on 2018-06-18
dot icon27/06/2018
Termination of appointment of Rosemary Lucy Jude Deeley as a director on 2018-06-18
dot icon27/06/2018
Termination of appointment of Peter John Sheldrake as a director on 2018-06-18
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon11/01/2018
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2017-12-15
dot icon11/01/2018
Appointment of Mr Jonathan Peter Brown as a director on 2017-12-15
dot icon11/01/2018
Termination of appointment of Richard James Thompson as a director on 2017-12-15
dot icon11/01/2018
Termination of appointment of Paul Mcculloch as a director on 2017-12-15
dot icon07/10/2017
Full accounts made up to 2017-04-30
dot icon03/08/2017
Secretary's details changed for Imagile Secretariat Services Limited on 2017-04-01
dot icon12/07/2017
Registered office address changed from , Victoria House Victoria Road, Chelmsford, Essex, England, CM1 1JR to C/O Equitix Management Services Ltd 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 2017-07-12
dot icon18/04/2017
Secretary's details changed for Mamg Company Secretarial Services Limited on 2017-04-04
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon24/11/2016
Director's details changed for Mr Richard James Thompson on 2016-11-23
dot icon24/11/2016
Director's details changed for Mr Peter John Sheldrake on 2016-11-23
dot icon24/11/2016
Director's details changed for Ms Rosemary Lucy Jude Deeley on 2016-03-23
dot icon30/09/2016
Full accounts made up to 2016-04-30
dot icon22/09/2016
Termination of appointment of Robert James Newton as a director on 2016-09-21
dot icon22/09/2016
Appointment of Miss Sarah Louise Gledhill as a director on 2016-09-21
dot icon06/04/2016
Termination of appointment of Achal Prakash Bhuwania as a director on 2016-03-23
dot icon06/04/2016
Appointment of Miss Rosemary Lucy Jude Deeley as a director on 2016-03-23
dot icon21/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2015-04-30
dot icon02/04/2015
Secretary's details changed for Mamg Company Secretarial Services Limited on 2015-04-01
dot icon01/04/2015
Registered office address changed from , 1 Gresham Street, London, EC2V 7BX to C/O Equitix Management Services Ltd 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 2015-04-01
dot icon20/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-04-30
dot icon10/09/2014
Termination of appointment of Mark Christopher Wayment as a director on 2014-07-01
dot icon06/08/2014
Appointment of Mr Mark Geoffrey David Holden as a director on 2014-07-01
dot icon23/04/2014
Termination of appointment of Jasvinder Bal as a director
dot icon23/04/2014
Termination of appointment of Michael Jaffe as a director
dot icon15/04/2014
Appointment of Peter Sheldrake as a director
dot icon15/04/2014
Appointment of Mr Achal Prakash Bhuwania as a director
dot icon20/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon03/01/2014
Secretary's details changed for Mamg Company Secretarial Services Limited on 2013-09-02
dot icon30/09/2013
Registered office address changed from , 1 Gresham Street, London, England, EC2X 7BX, England on 2013-09-30
dot icon02/09/2013
Registered office address changed from , 3 Tenterden Street, London, W1S 1TD, United Kingdom on 2013-09-02
dot icon28/08/2013
Full accounts made up to 2013-04-30
dot icon14/08/2013
Appointment of Richard Thompson as a director
dot icon14/08/2013
Appointment of Paul Mcculloch as a director
dot icon17/05/2013
Termination of appointment of Neil Rae as a director
dot icon16/05/2013
Termination of appointment of Alan Ritchie as a director
dot icon23/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon25/09/2012
Auditor's resignation
dot icon24/09/2012
Auditor's resignation
dot icon31/08/2012
Full accounts made up to 2012-04-30
dot icon10/07/2012
Termination of appointment of Graham Hutt as a secretary
dot icon10/07/2012
Appointment of Mamg Company Secretarial Services Limited as a secretary
dot icon10/07/2012
Registered office address changed from , Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ, United Kingdom on 2012-07-10
dot icon11/04/2012
Appointment of Mr Robert James Newton as a director
dot icon21/03/2012
Director's details changed for Mr Neil Rae on 2012-01-17
dot icon21/03/2012
Director's details changed for Mr Mark Christopher Wayment on 2012-01-17
dot icon21/03/2012
Director's details changed for Mr Mark Christopher Wayment on 2012-01-17
dot icon08/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-04-30
dot icon21/10/2011
Appointment of Mr Graham John Hutt as a secretary
dot icon21/10/2011
Termination of appointment of Andrew Neil Duck as a secretary
dot icon20/10/2011
Termination of appointment of Phillip Cooper as a director
dot icon07/04/2011
Director's details changed for Mr Neil Rae on 2011-04-01
dot icon07/04/2011
Registered office address changed from , Wey Court West Union Road, Farnham, Surrey, GU9 7PT, United Kingdom on 2011-04-07
dot icon20/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon24/11/2010
Registered office address changed from , 8 Canada Square, London, E14 5HQ on 2010-11-24
dot icon23/11/2010
Appointment of Andrew Neil Duck as a secretary
dot icon22/11/2010
Termination of appointment of Stephen Owen as a secretary
dot icon11/11/2010
Appointment of Jasvinder Singh Bal as a director
dot icon01/11/2010
Full accounts made up to 2010-04-30
dot icon04/10/2010
Termination of appointment of Antonie Woodbury as a director
dot icon30/06/2010
Appointment of Michael Ian Jaffe as a director
dot icon18/06/2010
Termination of appointment of Vimal Jain as a director
dot icon11/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon29/12/2009
Director's details changed for Alan Campbell Ritchie on 2009-12-04
dot icon16/12/2009
Appointment of Alan Campbell Ritchie as a director
dot icon16/12/2009
Termination of appointment of Stephen Hornby as a director
dot icon02/12/2009
Director's details changed for Mr Phillip John Cooper on 2009-11-20
dot icon28/11/2009
Director's details changed for Mr Mark Christopher Wayment on 2009-11-16
dot icon13/10/2009
Full accounts made up to 2009-04-30
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/08/2009
Secretary appointed stephen owen
dot icon28/08/2009
Appointment terminated secretary philip miller
dot icon02/06/2009
Director appointed stephen paul hornby
dot icon29/05/2009
Director appointed neil rae
dot icon29/05/2009
Appointment terminated director brian semple
dot icon21/05/2009
Appointment terminated director stephen hornby
dot icon22/04/2009
Director's change of particulars / antonie woodbury / 26/07/2007
dot icon22/04/2009
Director's change of particulars / vimal jain / 01/01/2009
dot icon21/03/2009
Director appointed stephen paul hornby
dot icon19/03/2009
Director appointed brian semple logged form
dot icon13/03/2009
Director appointed brian semple
dot icon11/03/2009
Appointment terminated director neil rae
dot icon03/03/2009
Appointment terminated director brian semple
dot icon11/02/2009
Director appointed brian semple
dot icon10/02/2009
Director appointed mark christopher wayment
dot icon06/02/2009
Appointment terminated director geoffrey quaife
dot icon01/02/2009
Full accounts made up to 2008-04-30
dot icon20/01/2009
Return made up to 16/01/09; full list of members
dot icon18/01/2008
Return made up to 16/01/08; full list of members
dot icon29/11/2007
Full accounts made up to 2007-04-30
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon12/09/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
Secretary resigned
dot icon06/02/2007
Return made up to 16/01/07; full list of members
dot icon11/01/2007
Secretary's particulars changed
dot icon23/11/2006
Full accounts made up to 2006-04-30
dot icon22/11/2006
Director's particulars changed
dot icon20/10/2006
New director appointed
dot icon26/09/2006
Director's particulars changed
dot icon07/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon10/02/2006
Return made up to 16/01/06; full list of members
dot icon27/01/2006
Director's particulars changed
dot icon24/01/2006
Location of register of members
dot icon19/01/2006
Full accounts made up to 2005-04-30
dot icon06/01/2006
Interim accounts made up to 2005-10-31
dot icon01/11/2005
New director appointed
dot icon05/10/2005
Registered office changed on 05/10/05 from:\8 canada square, london, E14 5HQ
dot icon05/10/2005
Registered office changed on 05/10/05 from:\education centre bishop auckland, general hospital cockton hill, road bishop auckland, county durham DL14 6AD
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
New secretary appointed
dot icon21/09/2005
Director's particulars changed
dot icon22/07/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon11/03/2005
Return made up to 16/01/05; full list of members
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
Secretary resigned
dot icon03/12/2004
Full accounts made up to 2004-04-30
dot icon04/11/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon03/08/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon18/02/2004
Return made up to 16/01/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-04-30
dot icon28/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon08/04/2003
Registered office changed on 08/04/03 from:\1 cockton hill road, bishop auckland, county durham DL14 6EN
dot icon17/02/2003
New director appointed
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Return made up to 16/01/03; full list of members
dot icon24/12/2002
New director appointed
dot icon20/12/2002
Director resigned
dot icon28/10/2002
Full accounts made up to 2002-04-30
dot icon23/01/2002
Return made up to 16/01/02; full list of members
dot icon13/09/2001
Full accounts made up to 2001-04-30
dot icon06/06/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
Secretary resigned
dot icon15/02/2001
Return made up to 16/01/01; full list of members
dot icon26/01/2001
Director resigned
dot icon26/01/2001
New secretary appointed
dot icon30/10/2000
Full accounts made up to 2000-04-30
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon02/06/2000
Director resigned
dot icon02/06/2000
New director appointed
dot icon16/05/2000
Particulars of mortgage/charge
dot icon08/03/2000
Return made up to 16/01/00; full list of members
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon13/10/1999
Registered office changed on 13/10/99 from:\50 stratton street, london, W1X 6NX
dot icon21/06/1999
Accounting reference date extended from 31/01/00 to 30/04/00
dot icon20/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
Resolutions
dot icon11/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Listing of particulars
dot icon20/05/1999
Ad 14/05/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/05/1999
£ nc 1000/50000 14/05/99
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon14/05/1999
Certificate of re-registration from Private to Public Limited Company
dot icon14/05/1999
Auditor's report
dot icon14/05/1999
Auditor's statement
dot icon14/05/1999
Balance Sheet
dot icon14/05/1999
Re-registration of Memorandum and Articles
dot icon14/05/1999
Declaration on reregistration from private to PLC
dot icon14/05/1999
Application for reregistration from private to PLC
dot icon14/05/1999
Resolutions
dot icon14/05/1999
Resolutions
dot icon16/04/1999
Accounts for a dormant company made up to 1999-01-31
dot icon25/02/1999
Accounts for a dormant company made up to 1998-01-31
dot icon04/02/1999
Resolutions
dot icon27/01/1999
Return made up to 16/01/99; no change of members
dot icon13/02/1998
Return made up to 16/01/98; full list of members
dot icon29/05/1997
New director appointed
dot icon15/05/1997
Director resigned
dot icon15/05/1997
New director appointed
dot icon01/04/1997
Certificate of change of name
dot icon16/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, Andrew Brian
Director
01/06/2024 - 16/09/2025
54
Mcerlane, Andrew John
Director
08/09/2022 - 31/05/2024
51
Edwards, Elise Michelle
Director
31/03/2023 - Present
15
Heath, James Christopher
Director
10/09/2018 - 31/03/2023
116
Rae, Neil
Director
15/05/2009 - 27/03/2013
113

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRITERION HEALTHCARE PLC

CRITERION HEALTHCARE PLC is an(a) Active company incorporated on 16/01/1997 with the registered office located at C/O Equitix Management Services Ltd 2nd Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRITERION HEALTHCARE PLC?

toggle

CRITERION HEALTHCARE PLC is currently Active. It was registered on 16/01/1997 .

Where is CRITERION HEALTHCARE PLC located?

toggle

CRITERION HEALTHCARE PLC is registered at C/O Equitix Management Services Ltd 2nd Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ.

What does CRITERION HEALTHCARE PLC do?

toggle

CRITERION HEALTHCARE PLC operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CRITERION HEALTHCARE PLC?

toggle

The latest filing was on 27/01/2026: Appointment of Equitix Management Services Limited as a secretary on 2026-01-26.