EQUILIBRIUM HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

EQUILIBRIUM HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03159421

Incorporation date

15/02/1996

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 15/02/1996)
dot icon21/04/2026
Confirmation statement made on 2026-02-15 with updates
dot icon23/02/2026
Cessation of Harriet Jane Dudgeon as a person with significant control on 2026-01-08
dot icon23/02/2026
Notification of Equilibrium Healthcare Holdings Ltd as a person with significant control on 2026-01-08
dot icon23/02/2026
Cessation of Patrick John Keely 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 icon02/12/2025
Change of details for Mr Patrick John Keely as a person with significant control on 2025-12-02
dot icon12/06/2025
Group of companies' accounts made up to 2024-06-30
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon17/12/2024
Appointment of Mr Patrick John Keely as a director on 2024-11-30
dot icon17/12/2024
Termination of appointment of Devan Moodley as a director on 2024-12-01
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 icon13/06/2024
Appointment of Mr Milo Patrick Keely as a director on 2024-06-10
dot icon22/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon07/02/2024
Appointment of Ms Gemma Caroline Short as a director on 2024-01-17
dot icon13/07/2023
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 icon09/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon13/12/2022
Appointment of Mr Mark Raymond Cunliffe as a director on 2022-07-25
dot icon06/07/2022
Group of companies' accounts made up to 2021-06-30
dot icon04/07/2022
Termination of appointment of Matthew Donald Wells as a director on 2022-07-04
dot icon23/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon06/10/2021
Appointment of Ms Shazia Sabrina Khawaja as a director on 2021-10-01
dot icon06/10/2021
Appointment of Ms Nichola Vaughan as a director on 2021-10-01
dot icon06/10/2021
Appointment of Ms Lisa Clayton 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 icon14/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon12/07/2021
Termination of appointment of Helen Jane Alexander as a director on 2021-07-09
dot icon12/07/2021
Director's details changed for Mr Dale Ward on 2021-07-08
dot icon04/03/2021
Termination of appointment of Lyndsey Ann Lloyd as a director on 2021-01-01
dot icon03/03/2021
Confirmation statement made on 2021-02-15 with updates
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 icon26/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon25/02/2020
Termination of appointment of Patrick John Keely as a secretary on 2020-01-31
dot icon25/02/2020
Appointment of Mr Dale Ward 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 Alexander Draper Limited as a director on 2020-01-31
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 icon23/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon21/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon10/05/2018
Second filing for the appointment of Harriet Jane Dudgeon as a director
dot icon05/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon07/03/2018
Confirmation statement made on 2018-02-15 with updates
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 icon04/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon24/02/2017
Director's details changed for Mr Patrick John Keely on 2016-11-15
dot icon04/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-02-15
dot icon01/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-15
dot icon02/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon02/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon02/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon05/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/12/2014
Appointment of Miss Harriet Jane Dudgeon as a director on 2014-07-01
dot icon29/09/2014
Satisfaction of charge 1 in full
dot icon29/09/2014
Satisfaction of charge 3 in full
dot icon29/09/2014
Satisfaction of charge 4 in full
dot icon29/09/2014
Satisfaction of charge 5 in full
dot icon29/09/2014
Satisfaction of charge 6 in full
dot icon29/09/2014
Satisfaction of charge 2 in full
dot icon31/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon24/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon05/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon04/03/2013
Director's details changed for Mr Patrick John Keely on 2012-11-01
dot icon04/03/2013
Secretary'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 Harriet Dudgeon as a director
dot icon13/11/2012
Termination of appointment of Lewis Hall as a director
dot icon29/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon28/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon16/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon31/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon18/03/2010
Annual return made up to 2010-02-15
dot icon16/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon09/06/2009
Appointment terminated director warren irving
dot icon19/03/2009
Return made up to 15/02/09; full list of members
dot icon12/12/2008
Accounts for a medium company made up to 2008-06-30
dot icon02/05/2008
Accounts for a medium company made up to 2007-06-30
dot icon11/03/2008
Return made up to 15/02/08; full list of members
dot icon04/04/2007
Return made up to 15/02/07; full list of members
dot icon12/03/2007
Ad 15/02/97--------- £ si 98@1
dot icon06/01/2007
Accounts for a medium company made up to 2006-06-30
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon28/09/2006
New director appointed
dot icon27/02/2006
Return made up to 15/02/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon07/11/2005
Accounts for a medium company made up to 2005-06-30
dot icon12/03/2005
Return made up to 15/02/05; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2004-06-30
dot icon03/08/2004
Accounts for a small company made up to 2003-06-30
dot icon23/03/2004
Statement of affairs
dot icon18/03/2004
Ad 30/06/03--------- £ si [email protected]
dot icon18/03/2004
Nc inc already adjusted 30/06/03
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon10/03/2004
Return made up to 15/02/04; full list of members
dot icon03/10/2003
Accounts for a small company made up to 2002-06-30
dot icon04/09/2003
Ad 09/06/03--------- £ si [email protected]=5085 £ ic 100/5185
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
£ nc 1000/5186 09/06/03
dot icon15/08/2003
S-div 09/06/03
dot icon15/08/2003
Nc inc already adjusted 09/06/03
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon14/08/2003
New director appointed
dot icon26/07/2003
Auditor's resignation
dot icon02/05/2003
Particulars of mortgage/charge
dot icon25/02/2003
Certificate of change of name
dot icon21/02/2003
Return made up to 15/02/03; full list of members
dot icon30/11/2002
Full accounts made up to 2001-06-30
dot icon24/04/2002
Return made up to 15/02/02; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon19/02/2001
Return made up to 15/02/01; full list of members
dot icon31/07/2000
Full accounts made up to 1999-06-30
dot icon25/04/2000
Registered office changed on 25/04/00 from: keely house, westinghouse road, trafford park, manchester, lancashire M17 1PY
dot icon10/04/2000
Return made up to 15/02/00; full list of members
dot icon14/05/1999
Return made up to 15/02/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon06/04/1999
New secretary appointed;new director appointed
dot icon06/04/1999
Return made up to 15/02/98; no change of members
dot icon06/04/1999
Registered office changed on 06/04/99
dot icon24/07/1998
Full accounts made up to 1997-06-30
dot icon04/08/1997
Secretary resigned
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
Return made up to 15/02/97; full list of members
dot icon14/02/1997
Secretary resigned;director resigned
dot icon23/01/1997
Secretary resigned
dot icon29/10/1996
Registered office changed on 29/10/96 from: 60 fountain street, manchester, greater manchester, M2 2FE
dot icon27/10/1996
Accounting reference date notified as 30/06
dot icon07/05/1996
Particulars of mortgage/charge
dot icon02/04/1996
New director appointed
dot icon02/04/1996
Secretary resigned
dot icon02/04/1996
New secretary appointed
dot icon02/04/1996
Director resigned
dot icon02/04/1996
Registered office changed on 02/04/96 from: 1 mitchell lane, bristol, BS1 6BU
dot icon15/02/1996
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
15/02/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Helen Jane
Director
07/08/2020 - 09/07/2021
8
Khawaja, Shazia Sabrina
Director
01/10/2021 - Present
16
Madeley, David Phillip
Director
07/11/2017 - 31/01/2020
29
Mr Patrick John Keely
Director
30/11/2024 - Present
20
Mrs Lisa Marie Clayton
Director
01/10/2021 - 28/03/2023
20

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EQUILIBRIUM HEALTHCARE LIMITED

EQUILIBRIUM HEALTHCARE LIMITED is an(a) Active company incorporated on 15/02/1996 with the registered office located at Bollin House Riverside Park, Bollin Link, Wilmslow, Cheshire SK9 1DP. There are currently 4 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 LIMITED?

toggle

EQUILIBRIUM HEALTHCARE LIMITED is currently Active. It was registered on 15/02/1996 .

Where is EQUILIBRIUM HEALTHCARE LIMITED located?

toggle

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

What does EQUILIBRIUM HEALTHCARE LIMITED do?

toggle

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

What is the latest filing for EQUILIBRIUM HEALTHCARE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-02-15 with updates.