VENTURE HEALTHCARE LTD

Register to unlock more data on OkredoRegister

VENTURE HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09579278

Incorporation date

07/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

St James House, St James Road, Surbiton, London KT6 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2015)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon13/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Cessation of Blue-Eye Capital Ltd as a person with significant control on 2023-02-22
dot icon27/09/2023
Notification of Nicholas Bloy as a person with significant control on 2023-02-22
dot icon07/08/2023
Satisfaction of charge 095792780001 in full
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon06/03/2023
Registered office address changed from 5 Bede House Saxon Close Surbiton KT6 6BP England to St James House St James Road Surbiton London KT6 4QH on 2023-03-06
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon23/02/2023
Notification of Blue-Eye Capital Ltd as a person with significant control on 2023-02-22
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Change of details for Mr Paul Anthony Hawtin as a person with significant control on 2020-08-22
dot icon24/08/2020
Change of details for Mr Paul Anthony Hawtin as a person with significant control on 2020-08-22
dot icon24/08/2020
Change of details for Ms Martina Linda Simone Toby as a person with significant control on 2020-08-22
dot icon22/08/2020
Director's details changed for Mr Paul Anthony Hawtin on 2020-08-22
dot icon22/08/2020
Director's details changed for Ms Martina Linda Simone Toby on 2020-08-22
dot icon22/08/2020
Director's details changed for Mr Paul Anthony Hawtin on 2020-08-22
dot icon22/08/2020
Change of details for Ms Martina Linda Simone Toby as a person with significant control on 2020-08-22
dot icon22/08/2020
Change of details for Mr Paul Anthony Hawtin as a person with significant control on 2020-08-22
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Registration of charge 095792780001, created on 2018-06-08
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon06/09/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon06/09/2016
Registered office address changed from 7B Upper Brighton Road Surbiton London KT6 6LQ England to 5 Bede House Saxon Close Surbiton KT6 6BP on 2016-09-06
dot icon20/06/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Registered office address changed from Office 7B Upper Brighton Road Surbiton London KT6 6LQ to 7B Upper Brighton Road Surbiton London KT6 6LQ on 2016-06-20
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/05/2016
Director's details changed for Dr Martina Toby on 2015-11-01
dot icon09/05/2016
Director's details changed for Mr Paul Anthony Hawtin on 2015-11-01
dot icon12/11/2015
Registered office address changed from 6D South Terrace Surbiton London KT6 6HT England to Office 78 Upper Brighton Road Surbiton London KT6 6LQ on 2015-11-12
dot icon07/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+375.39 % *

* during past year

Cash in Bank

£40,684.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
54.79K
-
0.00
8.56K
-
2022
2
79.46K
-
0.00
40.68K
-
2022
2
79.46K
-
0.00
40.68K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

79.46K £Ascended45.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.68K £Ascended375.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawtin, Paul Anthony
Director
07/05/2015 - Present
4
Toby, Martina Linda Simone
Director
07/05/2015 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About VENTURE HEALTHCARE LTD

VENTURE HEALTHCARE LTD is an(a) Active company incorporated on 07/05/2015 with the registered office located at St James House, St James Road, Surbiton, London KT6 4QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of VENTURE HEALTHCARE LTD?

toggle

VENTURE HEALTHCARE LTD is currently Active. It was registered on 07/05/2015 .

Where is VENTURE HEALTHCARE LTD located?

toggle

VENTURE HEALTHCARE LTD is registered at St James House, St James Road, Surbiton, London KT6 4QH.

What does VENTURE HEALTHCARE LTD do?

toggle

VENTURE HEALTHCARE LTD operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does VENTURE HEALTHCARE LTD have?

toggle

VENTURE HEALTHCARE LTD had 2 employees in 2022.

What is the latest filing for VENTURE HEALTHCARE LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.