TAURUS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

TAURUS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08030655

Incorporation date

14/04/2012

Size

Group

Contacts

Registered address

Registered address

Nelson House, Whitecross Road, Hereford HR4 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon21/04/2026
Termination of appointment of Mike Hearne as a director on 2026-04-21
dot icon08/04/2026
Registration of charge 080306550004, created on 2026-03-31
dot icon02/04/2026
Confirmation statement made on 2026-03-19 with updates
dot icon31/03/2026
Termination of appointment of Richard Warner as a director on 2026-03-31
dot icon17/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon04/04/2025
Termination of appointment of Edward Charles George Conquest as a director on 2025-04-01
dot icon04/04/2025
Termination of appointment of Paul Harris as a director on 2025-04-01
dot icon04/04/2025
Termination of appointment of Kerry Michelle Mills as a director on 2025-04-01
dot icon25/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon14/02/2025
Termination of appointment of Verity Faye Wilkins as a director on 2025-02-14
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon31/10/2024
Termination of appointment of John Michael Imperato as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of Tamar Judith Thompson as a director on 2024-10-31
dot icon03/10/2024
Termination of appointment of Stephen Roger Vickers as a director on 2024-10-03
dot icon05/08/2024
Registered office address changed from Suite 1 Berrows Business Centre Bath Street Hereford Herefordshire HR1 2HE United Kingdom to Nelson House Whitecross Road Hereford HR4 0DG on 2024-08-05
dot icon07/06/2024
Termination of appointment of Nikki Marriott as a director on 2024-06-06
dot icon07/06/2024
Termination of appointment of Sion Gibby as a director on 2024-06-06
dot icon06/05/2024
Registration of charge 080306550003, created on 2024-05-03
dot icon03/04/2024
Registration of charge 080306550002, created on 2024-03-21
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon06/02/2024
Registration of charge 080306550001, created on 2024-02-02
dot icon02/02/2024
Termination of appointment of John Andrew Stevenson as a director on 2024-02-01
dot icon02/02/2024
Appointment of Dr Paul Harris as a director on 2024-02-01
dot icon13/01/2024
Resolutions
dot icon13/01/2024
Memorandum and Articles of Association
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon27/11/2023
Appointment of Mr Stephen Roger Vickers as a director on 2023-11-27
dot icon25/10/2023
Termination of appointment of Benjamin Alexander Xeno Gowland as a director on 2023-10-25
dot icon08/08/2023
Appointment of Jill Pritchard as a director on 2023-08-07
dot icon03/08/2023
Appointment of Mr John Michael Imperato as a director on 2023-08-03
dot icon05/06/2023
Appointment of Dr John Andrew Stevenson as a director on 2023-06-02
dot icon30/05/2023
Appointment of Dr Edward Charles George Conquest as a director on 2023-05-30
dot icon30/05/2023
Appointment of Mr Benjamin Alexander Xeno Gowland as a director on 2023-05-30
dot icon25/05/2023
Appointment of Mrs Kerry Michelle Mills as a director on 2023-05-01
dot icon19/05/2023
Appointment of Dr Sion Gibby as a director on 2023-05-05
dot icon17/05/2023
Appointment of Dr Verity Faye Wilkins as a director on 2023-05-01
dot icon26/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon11/04/2023
Termination of appointment of Ritesh Dua as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Paul Harris as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Louise Jane Mottram as a director on 2023-03-31
dot icon11/04/2023
Appointment of Prof Tamar Judith Thompson as a director on 2023-04-06
dot icon14/03/2023
Appointment of Mrs Donna Vickers as a director on 2022-11-08
dot icon07/03/2023
Second filing for the appointment of Dr Lauren Parry as a director
dot icon03/03/2023
Appointment of Dr Lauren Parry as a director on 2019-07-01
dot icon16/11/2022
Termination of appointment of Catherine Jane Frances Laird as a director on 2022-10-31
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon74 *

* during past year

Number of employees

210
2022
change arrow icon+58.26 % *

* during past year

Cash in Bank

£3,114,265.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
136
1.12M
-
0.00
1.97M
-
2022
210
937.53K
-
0.00
3.11M
-
2022
210
937.53K
-
0.00
3.11M
-

Employees

2022

Employees

210 Ascended54 % *

Net Assets(GBP)

937.53K £Descended-16.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.11M £Ascended58.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Lauren, Dr
Director
06/09/2021 - Present
-
Cleland, Graeme Leslie
Director
01/01/2013 - 31/08/2018
-
Price, Alex
Director
01/04/2016 - 31/05/2022
-
Barling, Tim, Dr
Director
14/04/2012 - 31/03/2016
-
Warner, Richard, Dr
Director
01/06/2022 - 31/03/2026
-

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About TAURUS HEALTHCARE LIMITED

TAURUS HEALTHCARE LIMITED is an(a) Active company incorporated on 14/04/2012 with the registered office located at Nelson House, Whitecross Road, Hereford HR4 0DG. There are currently 7 active directors according to the latest confirmation statement. Number of employees 210 according to last financial statements.

Frequently Asked Questions

What is the current status of TAURUS HEALTHCARE LIMITED?

toggle

TAURUS HEALTHCARE LIMITED is currently Active. It was registered on 14/04/2012 .

Where is TAURUS HEALTHCARE LIMITED located?

toggle

TAURUS HEALTHCARE LIMITED is registered at Nelson House, Whitecross Road, Hereford HR4 0DG.

What does TAURUS HEALTHCARE LIMITED do?

toggle

TAURUS HEALTHCARE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does TAURUS HEALTHCARE LIMITED have?

toggle

TAURUS HEALTHCARE LIMITED had 210 employees in 2022.

What is the latest filing for TAURUS HEALTHCARE LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Mike Hearne as a director on 2026-04-21.