Background WavePink WaveYellow Wave

OURVITA HEALTHCARE UK LIMITED (01961402)

OURVITA HEALTHCARE UK LIMITED (01961402) is an active UK company. incorporated on 19 November 1985. with registered office in Runcorn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OURVITA HEALTHCARE UK LIMITED has been registered for 40 years. Current directors include BROMMER, Matthias Andreas, DONOHOE, Lisa, DYAL, Matthew Richard and 1 others.

Company Number
01961402
Status
active
Type
ltd
Incorporated
19 November 1985
Age
40 years
Address
9/11 Hardwick Road, Runcorn, WA7 1PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROMMER, Matthias Andreas, DONOHOE, Lisa, DYAL, Matthew Richard, LEAY, Karen Michelle
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OURVITA HEALTHCARE UK LIMITED

OURVITA HEALTHCARE UK LIMITED is an active company incorporated on 19 November 1985 with the registered office located in Runcorn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OURVITA HEALTHCARE UK LIMITED was registered 40 years ago.(SIC: 64209)

Status

active

Active since 40 years ago

Company No

01961402

LTD Company

Age

40 Years

Incorporated 19 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

DCC HEALTHCARE UK LIMITED
From: 27 March 2003To: 14 October 2025
DCC CORPORATE FINANCE LIMITED
From: 19 November 1985To: 27 March 2003
Contact
Address

9/11 Hardwick Road Astmoor Industrial Estate Runcorn, WA7 1PH,

Previous Addresses

1 Park Row Leeds LS1 5AB England
From: 12 June 2025To: 16 October 2025
2 New Street Square London EC4A 3BZ England
From: 13 March 2024To: 12 June 2025
Hill House 1 Little New Street London EC4A 3TR
From: 12 October 2010To: 13 March 2024
Bridge House Tower St. Katharine's Way London E1W 1DD
From: 23 June 2010To: 12 October 2010
At Days Healthcare Uk Limited North Road Bridgend CF31 3TP
From: 19 November 1985To: 23 June 2010
Timeline

18 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Mar 13
Share Issue
Apr 14
Funding Round
Oct 24
Director Joined
Aug 25
Capital Update
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Jan 26
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DONOHOE, Lisa

Active
Hardwick Road, RuncornWA7 1PH
Secretary
Appointed 23 Sept 2025

BROMMER, Matthias Andreas

Active
Via Vernea, Nichelino10042
Born April 1967
Director
Appointed 09 Sept 2025

DONOHOE, Lisa

Active
Hardwick Road, RuncornWA7 1PH
Born January 1988
Director
Appointed 09 Sept 2025

DYAL, Matthew Richard

Active
Hardwick Road, RuncornWA7 1PH
Born July 1963
Director
Appointed 09 Sept 2025

LEAY, Karen Michelle

Active
Hardwick Road, RuncornWA7 1PH
Born February 1972
Director
Appointed 09 Sept 2025

COOPER, Orla Mary

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 02 Oct 2020
Resigned 09 Sept 2025

GOULDSON, Conor

Resigned
28 Castleknock Road, CastleknockIRISH
Secretary
Appointed 28 Aug 2000
Resigned 27 Mar 2003

SCHOLEFIELD, Michael Patrick

Resigned
29 Brighton Road, Republic Of Ireland
Secretary
Appointed 30 Sept 1996
Resigned 28 Aug 2000

TEASE, Daphne Tynan

Resigned
Kildrum, Foxrock
Secretary
Appointed N/A
Resigned 30 Sept 1996

WHYTE, Gerard

Resigned
1 Little New Street, LondonEC4A 3TR
Secretary
Appointed 27 Mar 2003
Resigned 02 Oct 2020

COSTIGAN, Conor Francis

Resigned
Park Row, LeedsLS1 5AB
Born January 1971
Director
Appointed 25 Sept 2006
Resigned 09 Sept 2025

CROWE, Morgan John

Resigned
Little Grange, DelganyIRISH
Born July 1944
Director
Appointed N/A
Resigned 07 Dec 2004

FEATHERMAN, Peter Maxwell

Resigned
27 Barham Avenue, ElstreeWD6 3PW
Born September 1949
Director
Appointed N/A
Resigned 30 Sept 1996

FLAVIN, James Francis

Resigned
Ker Yves, ShankillIRISH
Born October 1942
Director
Appointed N/A
Resigned 27 Mar 2003

GAVAGAN, David Myles

Resigned
Rathlslevin, Mount Merrion
Born April 1951
Director
Appointed N/A
Resigned 28 Sept 1995

KELLY, Niall

Resigned
73 Ballinclea Heights, KillineyIRISH
Born April 1966
Director
Appointed 28 Aug 2000
Resigned 27 Mar 2003

LEVY, Anthony Francis

Resigned
Park Row, LeedsLS1 5AB
Born August 1957
Director
Appointed 13 Jul 2010
Resigned 31 Aug 2025

MCEVOY, Redmond

Resigned
Park Row, LeedsLS1 5AB
Born November 1964
Director
Appointed 06 Aug 2025
Resigned 09 Sept 2025

MURRAY, Kevin

Resigned
Avalon 8 Belgrave Road, Co DublinIRISH
Born May 1959
Director
Appointed 08 Dec 2004
Resigned 30 Jun 2006

O'CONNOR, Stephen Clifford

Resigned
Park Row, LeedsLS1 5AB
Born November 1964
Director
Appointed 27 Mar 2003
Resigned 31 Aug 2025

O'DWYER, Fergal John

Resigned
142 Seafield Road East, Dublin 3IRISH
Born April 1960
Director
Appointed 12 Jan 1995
Resigned 27 Mar 2003

O'NEILL, Barry

Resigned
14 Sibrwd Y Dail, BridgendCF31 4GB
Born August 1969
Director
Appointed 27 Mar 2003
Resigned 31 May 2007

RUE, Kenneth Gordon

Resigned
9 Kingston Crescent, DundrumIRISH
Born April 1954
Director
Appointed N/A
Resigned 30 Apr 1992

SCHOLEFIELD, Michael Patrick

Resigned
29 Brighton Road, Republic Of Ireland
Born December 1959
Director
Appointed N/A
Resigned 28 Aug 2000

WHITE, Graham Edward

Resigned
Trivor Farm, MonmouthNP25 5QQ
Born November 1954
Director
Appointed 14 Oct 2008
Resigned 30 Jun 2010

WHYTE, Gerard

Resigned
15 Glenavy Park, TerenureIRISH
Born October 1957
Director
Appointed 28 Aug 2000
Resigned 27 Mar 2003

YOUNG, George Patrick

Resigned
Moyne, BlackrockIRISH
Born July 1953
Director
Appointed N/A
Resigned 02 Apr 1992

Persons with significant control

2

1 Active
1 Ceased
Hardwick Road, RuncornWA7 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Sept 2025
Little New Street, LondonEC4A 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2025
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
12 August 2025
SH19Statement of Capital
Legacy
12 August 2025
SH20SH20
Legacy
12 August 2025
CAP-SSCAP-SS
Resolution
12 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Auditors Resignation Company
20 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
23 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
23 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Resolution
26 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Resolution
10 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288cChange of Particulars
Legacy
17 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
88(2)R88(2)R
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
88(2)R88(2)R
Legacy
8 September 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
29 March 2004
123Notice of Increase in Nominal Capital
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
14 February 2001
288cChange of Particulars
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
287Change of Registered Office
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
287Change of Registered Office
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
28 April 1992
288288
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Legacy
13 March 1991
123Notice of Increase in Nominal Capital
Legacy
8 March 1991
88(2)R88(2)R
Resolution
8 March 1991
RESOLUTIONSResolutions
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
27 March 1990
288288
Legacy
9 March 1990
363363
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
6 March 1989
288288
Accounts With Accounts Type Small
27 October 1988
AAAnnual Accounts
Legacy
21 September 1988
288288
Legacy
12 April 1988
288288
Legacy
8 March 1988
363363
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 June 1986
288288
Certificate Change Of Name Company
24 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1985
NEWINCIncorporation