EQUILIBRIUM HEALTHCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

EQUILIBRIUM HEALTHCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05847869

Incorporation date

15/06/2006

Size

Group

Contacts

Registered address

Registered address

Bollin House, Riverside Park Bollin Link, Wilmslow, Cheshire SK9 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2006)
dot icon20/02/2026
Cessation of Patrick John Keely as a person with significant control on 2026-01-08
dot icon20/02/2026
Cessation of Harriet Jane Dudgeon as a person with significant control on 2026-01-08
dot icon20/02/2026
Notification of Equilibrium Healthcare Holdings Ltd as a person with significant control on 2026-01-08
dot icon08/12/2025
Director's details changed for Mr Patrick John Keely on 2025-12-08
dot icon08/12/2025
Change of details for Mr Patrick John Keely as a person with significant control on 2025-12-08
dot icon02/12/2025
Change of details for Mr Patrick John Keely as a person with significant control on 2025-12-02
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon12/06/2025
Group of companies' accounts made up to 2024-06-30
dot icon09/06/2025
Director's details changed for Mr Mark Raymond Cunliffe on 2025-06-09
dot icon17/12/2024
Termination of appointment of Devan Moodley as a director on 2024-12-01
dot icon17/12/2024
Appointment of Mr Patrick John Keely as a director on 2024-11-30
dot icon10/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon09/07/2024
Group of companies' accounts made up to 2023-06-30
dot icon13/06/2024
Termination of appointment of Gemma Caroline Short as a director on 2024-06-02
dot icon07/02/2024
Appointment of Ms Gemma Caroline Short as a director on 2024-01-17
dot icon12/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon12/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon19/04/2023
Termination of appointment of Nichola Vaughan as a director on 2023-01-31
dot icon29/03/2023
Termination of appointment of Lisa Clayton as a director on 2023-03-28
dot icon13/12/2022
Appointment of Mr Mark Raymond Cunliffe as a director on 2022-07-25
dot icon01/12/2022
Group of companies' accounts made up to 2021-06-30
dot icon26/11/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon08/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon04/07/2022
Termination of appointment of Matthew Donald Wells as a director on 2022-07-04
dot icon06/10/2021
Appointment of Ms Shazia Sabrina Khawaja as a director on 2021-10-01
dot icon06/10/2021
Appointment of Ms Lisa Clayton as a director on 2021-10-01
dot icon06/10/2021
Appointment of Ms Nichola Vaughan as a director on 2021-10-01
dot icon23/07/2021
Termination of appointment of Dale Ward as a director on 2021-05-31
dot icon20/07/2021
Confirmation statement made on 2021-06-15 with updates
dot icon14/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon12/07/2021
Director's details changed for Mr Dale Ward on 2021-07-08
dot icon12/07/2021
Termination of appointment of Helen Jane Alexander as a director on 2021-07-09
dot icon04/03/2021
Termination of appointment of Lyndsey Ann Lloyd as a director on 2021-01-01
dot icon24/08/2020
Appointment of Mr Devan Moodley as a director on 2020-08-07
dot icon24/08/2020
Appointment of Ms Helen Jane Alexander as a director on 2020-08-07
dot icon24/08/2020
Appointment of Mr Matthew Donald Wells as a director on 2020-08-07
dot icon01/07/2020
Termination of appointment of Alexander Draper Limited as a director on 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon25/02/2020
Termination of appointment of David Phillip Madeley as a director on 2020-01-31
dot icon25/02/2020
Termination of appointment of Patrick John Keely as a director on 2020-01-31
dot icon25/02/2020
Termination of appointment of Harriet Jane Dudgeon as a director on 2020-01-31
dot icon25/02/2020
Appointment of Alexander Draper Limited as a director on 2020-01-31
dot icon25/02/2020
Appointment of Miss Lyndsey Ann Lloyd as a director on 2020-01-31
dot icon25/02/2020
Appointment of Mr Dale Ward as a director on 2020-01-31
dot icon25/02/2020
Termination of appointment of Harriet Jane Dudgeon as a secretary on 2020-01-31
dot icon23/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon10/05/2018
Second filing for the appointment of Harriet Jane Dudgeon as a director
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon09/11/2017
Appointment of Mr David Phillip Madeley as a director on 2017-11-07
dot icon07/11/2017
Termination of appointment of Andrew White as a director on 2017-10-27
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon04/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon02/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon19/01/2015
Appointment of Miss Harriet Jane Dudgeon as a director on 2014-07-01
dot icon19/01/2015
Appointment of Miss Harriet Jane Dudgeon as a secretary on 2014-07-01
dot icon05/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon29/08/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon17/06/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon31/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon31/07/2013
Satisfaction of charge 1 in full
dot icon27/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mr Patrick John Keely on 2012-11-01
dot icon28/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon13/11/2012
Appointment of Mr Andrew White as a director
dot icon13/11/2012
Termination of appointment of Lewis Hall as a director
dot icon13/11/2012
Termination of appointment of Harriet Dudgeon as a director
dot icon13/11/2012
Termination of appointment of Harriet Dudgeon as a secretary
dot icon21/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon29/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon31/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register inspection address has been changed
dot icon16/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 15/06/09; full list of members
dot icon12/12/2008
Accounts for a medium company made up to 2008-06-30
dot icon01/07/2008
Return made up to 15/06/08; full list of members
dot icon02/05/2008
Accounts for a medium company made up to 2007-06-30
dot icon13/07/2007
Return made up to 15/06/07; full list of members
dot icon07/03/2007
Ad 14/12/06--------- £ si 154562@1=154562 £ ic 1000/155562
dot icon19/02/2007
Nc inc already adjusted 14/12/06
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/12/2006
Particulars of mortgage/charge
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
Director resigned
dot icon10/07/2006
New secretary appointed;new director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Registered office changed on 10/07/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/07/2006
Ad 26/06/06--------- £ si 999@1=999 £ ic 1/1000
dot icon15/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick John Keely
Director
30/11/2024 - Present
20
Khawaja, Shazia Sabrina
Director
01/10/2021 - Present
16
Vaughan, Nichola
Director
01/10/2021 - 31/01/2023
5
Cunliffe, Mark Raymond
Director
25/07/2022 - Present
9
Short, Gemma Caroline
Director
17/01/2024 - 02/06/2024
5

Persons with Significant Control

5
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 EQUILIBRIUM HEALTHCARE GROUP LIMITED

EQUILIBRIUM HEALTHCARE GROUP LIMITED is an(a) Active company incorporated on 15/06/2006 with the registered office located at Bollin House, Riverside Park Bollin Link, Wilmslow, Cheshire SK9 1DP. There are currently 3 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 EQUILIBRIUM HEALTHCARE GROUP LIMITED?

toggle

EQUILIBRIUM HEALTHCARE GROUP LIMITED is currently Active. It was registered on 15/06/2006 .

Where is EQUILIBRIUM HEALTHCARE GROUP LIMITED located?

toggle

EQUILIBRIUM HEALTHCARE GROUP LIMITED is registered at Bollin House, Riverside Park Bollin Link, Wilmslow, Cheshire SK9 1DP.

What does EQUILIBRIUM HEALTHCARE GROUP LIMITED do?

toggle

EQUILIBRIUM HEALTHCARE GROUP LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EQUILIBRIUM HEALTHCARE GROUP LIMITED?

toggle

The latest filing was on 20/02/2026: Cessation of Patrick John Keely as a person with significant control on 2026-01-08.