Background WavePink WaveYellow Wave

PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED (01072087)

PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED (01072087) is an active UK company. incorporated on 15 September 1972. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED has been registered for 53 years. Current directors include FARQUHAR, Stephen, FRIJNS, Charlotte Sabine Muriel, WRIGHT, Victoria.

Company Number
01072087
Status
active
Type
ltd
Incorporated
15 September 1972
Age
53 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FARQUHAR, Stephen, FRIJNS, Charlotte Sabine Muriel, WRIGHT, Victoria
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED

PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED is an active company incorporated on 15 September 1972 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED was registered 53 years ago.(SIC: 73110)

Status

active

Active since 53 years ago

Company No

01072087

LTD Company

Age

53 Years

Incorporated 15 September 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

THE MEDICUS GROUP LIMITED
From: 3 October 1994To: 23 December 2004
A.D.A. HOLDINGS LIMITED
From: 18 January 1988To: 3 October 1994
PUBLIHOLD LIMITED
From: 15 September 1972To: 18 January 1988
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 15 September 1972To: 20 February 2019
Timeline

20 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Sept 72
Director Joined
May 11
Director Left
May 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

FARQUHAR, Stephen

Active
2 Television Centre, LondonW12 7FR
Born October 1973
Director
Appointed 01 Apr 2025

FRIJNS, Charlotte Sabine Muriel

Active
2 Television Centre, LondonW12 7FR
Born August 1976
Director
Appointed 11 Apr 2023

WRIGHT, Victoria

Active
2 Television Centre, LondonW12 7FR
Born January 1969
Director
Appointed 10 Jan 2024

BAILEY, Sarah Anne

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 07 Feb 2012
Resigned 18 Jan 2017

CONYBEARE-CROSS, James Thomas

Resigned
5 Chaldon Road, LondonSW6 7NH
Secretary
Appointed 04 Nov 1993
Resigned 17 Aug 1995

COULL, Ireene

Resigned
152 Lowry Crescent, MitchamCR4 3QU
Secretary
Appointed N/A
Resigned 03 Nov 1993

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EARL, Elizabeth Louise Kiernan

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 27 May 2005
Resigned 30 Nov 2007

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

JAMESON, Richard Morpeth

Resigned
Dolphin House, 41a Portland Road, LondonW11 4LH
Secretary
Appointed 05 Feb 1999
Resigned 31 Jan 2005

KRAFT, Jeremy David

Resigned
33 Sandycoombe Road, TwickenhamTW1 2LR
Secretary
Appointed 18 Aug 1995
Resigned 04 Feb 1999

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 17 May 2012
Resigned 29 Nov 2013

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Apr 2011
Resigned 07 Feb 2012

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 19 Dec 2005
Resigned 06 Oct 2006

BREEN, Niall

Resigned
St Anthonys, GuildfordGU4 8RB
Born July 1941
Director
Appointed N/A
Resigned 09 Mar 2000

BROWN, Craig

Resigned
39, Wilton06897
Born September 1951
Director
Appointed 28 Mar 1995
Resigned 31 Dec 2003

BRUNGER, Roger David Charles

Resigned
39 Ethelbert Road, LondonSW20 8QE
Born March 1947
Director
Appointed N/A
Resigned 22 Jul 1998

CHARLESWORTH, Michael John

Resigned
3 & 4 Birch Cottages, WokingGU21 4XB
Born December 1940
Director
Appointed N/A
Resigned 17 Aug 1995

CHIN, Philip

Resigned
2 Television Centre, LondonW12 7FR
Born July 1960
Director
Appointed 02 Oct 2017
Resigned 31 Dec 2023

COLUCCI, Nicholas, Mr.

Resigned
2 Television Centre, LondonW12 7FR
Born May 1959
Director
Appointed 17 May 2013
Resigned 24 Jun 2021

CONYBEARE-CROSS, James Thomas

Resigned
5 Chaldon Road, LondonSW6 7NH
Born August 1961
Director
Appointed N/A
Resigned 17 Aug 1995

COULL, Ireene

Resigned
152 Lowry Crescent, MitchamCR4 3QU
Born April 1940
Director
Appointed N/A
Resigned 03 Nov 1993

DE SIMONE, Glenn

Resigned
507 Oenoke Ridge Road, Usa
Born March 1948
Director
Appointed 27 Jan 1995
Resigned 01 May 2007

ELMAN, Gary

Resigned
28, Manalapan07726
Born April 1946
Director
Appointed 28 Mar 1995
Resigned 27 Jun 2002

FINS, Albert, Mr.

Resigned
2 Television Centre, LondonW12 7FR
Born July 1976
Director
Appointed 01 Mar 2017
Resigned 24 Jun 2021

FINS, Albert

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Born July 1976
Director
Appointed 01 Dec 2008
Resigned 01 Jun 2011

GARREAUD DE MAINVILLIERS, Ann

Resigned
9 Bridlewood Drive, New Hope
Born December 1963
Director
Appointed 21 Jan 2008
Resigned 01 Dec 2008

HEBDON, Simon

Resigned
34 Telford Place, ChelmsfordCM1 7QZ
Born May 1972
Director
Appointed 29 Oct 2001
Resigned 27 May 2005

HOBBS, Gary John

Resigned
103 Twyford Avenue, LondonW3 9QG
Born December 1953
Director
Appointed N/A
Resigned 05 Jan 1999

JAMESON, Richard Morpeth

Resigned
Dolphin House, 41a Portland Road, LondonW11 4LH
Born January 1964
Director
Appointed 04 Feb 1999
Resigned 25 May 2005

Persons with significant control

1

101 Wood Lane, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2013
TM01Termination of Director
Memorandum Articles
14 February 2013
MEM/ARTSMEM/ARTS
Resolution
14 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Auditors Resignation Company
10 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Memorandum Articles
20 October 2009
MEM/ARTSMEM/ARTS
Resolution
20 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
13 June 2006
AUDAUD
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
363aAnnual Return
Legacy
1 November 2005
244244
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
353353
Legacy
25 January 2005
287Change of Registered Office
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2004
244244
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
23 October 2003
244244
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
287Change of Registered Office
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
21 August 1995
288288
Accounts With Accounts Type Full Group
1 June 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
21 March 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
22 June 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Accounts With Accounts Type Full Group
5 July 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full Group
17 October 1991
AAAnnual Accounts
Legacy
6 December 1990
288288
Legacy
28 November 1990
363aAnnual Return
Resolution
9 November 1990
RESOLUTIONSResolutions
Legacy
17 September 1990
288288
Accounts With Accounts Type Full Group
4 September 1990
AAAnnual Accounts
Legacy
17 August 1990
288288
Legacy
26 July 1990
288288
Legacy
7 June 1990
288288
Legacy
22 May 1990
288288
Legacy
22 January 1990
288288
Legacy
21 December 1989
363363
Accounts With Accounts Type Full Group
18 September 1989
AAAnnual Accounts
Legacy
21 July 1989
288288
Legacy
20 December 1988
288288
Legacy
14 December 1988
363363
Accounts With Accounts Type Full Group
27 September 1988
AAAnnual Accounts
Legacy
10 August 1988
288288
Legacy
20 July 1988
288288
Legacy
19 April 1988
288288
Memorandum Articles
30 March 1988
MEM/ARTSMEM/ARTS
Resolution
25 March 1988
RESOLUTIONSResolutions
Legacy
15 March 1988
288288
Legacy
16 February 1988
288288
Certificate Change Of Name Company
19 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1987
363363
Accounts With Accounts Type Full Group
24 October 1987
AAAnnual Accounts
Legacy
1 September 1987
288288
Legacy
11 June 1987
363363
Accounts With Accounts Type Group
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
15 September 1972
MISCMISC
Incorporation Company
15 September 1972
NEWINCIncorporation