Background WavePink WaveYellow Wave

PELICAN HEALTHCARE LIMITED (02648823)

PELICAN HEALTHCARE LIMITED (02648823) is an active UK company. incorporated on 25 September 1991. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. PELICAN HEALTHCARE LIMITED has been registered for 34 years. Current directors include DEMPSEY, Padraic William, TIERNAN, Owen.

Company Number
02648823
Status
active
Type
ltd
Incorporated
25 September 1991
Age
34 years
Address
Greypoint, Cardiff, CF14 5WF
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
DEMPSEY, Padraic William, TIERNAN, Owen
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELICAN HEALTHCARE LIMITED

PELICAN HEALTHCARE LIMITED is an active company incorporated on 25 September 1991 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. PELICAN HEALTHCARE LIMITED was registered 34 years ago.(SIC: 32500)

Status

active

Active since 34 years ago

Company No

02648823

LTD Company

Age

34 Years

Incorporated 25 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Greypoint Cardiff Business Park Cardiff, CF14 5WF,

Previous Addresses

Quadrant Centre Cardiff Business Park Llanishen Cardiff Glamorgan CF14 5WF Wales
From: 25 September 1991To: 5 October 2012
Timeline

15 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Oct 10
Director Left
Oct 10
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DEMPSEY, Padraic William

Active
Cardiff Business Park, CardiffCF14 5WF
Born September 1977
Director
Appointed 03 Oct 2023

TIERNAN, Owen

Active
Cardiff Business Park, CardiffCF14 5WF
Born June 1974
Director
Appointed 03 Oct 2023

JONES, Nigel Russell

Resigned
31 Heol Llanishen Fach, CardiffCF14 6LA
Secretary
Appointed N/A
Resigned 20 Feb 2009

BADDLEY, Donald Stuart

Resigned
Otter Cottage, AbergavennyNP7 9DS
Born August 1948
Director
Appointed 01 Sept 1993
Resigned 20 Jul 1998

BOWDEN, Ann Marie

Resigned
2 Rowton Drive, Sutton ColdfieldB74 2AG
Born October 1960
Director
Appointed 01 Feb 1995
Resigned 06 Nov 1997

CLARK, Howard Keith

Resigned
1a Lawrence Hill Avenue, NewportNP9 9BQ
Born January 1958
Director
Appointed 01 Sept 1993
Resigned 13 Oct 2010

EAKIN, Jeremy David

Resigned
Cardiff Business Park, CardiffCF14 5WF
Born July 1967
Director
Appointed 02 Mar 2007
Resigned 03 Oct 2023

EAKIN, Paul Andrew

Resigned
Cardiff Business Park, CardiffCF14 5WF
Born November 1962
Director
Appointed 02 Mar 2007
Resigned 31 Mar 2022

EAKIN, Thomas George

Resigned
Cardiff Business Park, CardiffCF14 5WF
Born October 1933
Director
Appointed 02 Mar 2007
Resigned 03 Oct 2023

HALE, Max

Resigned
Highcroft Bakery Lane, CardiffCF3 8UW
Born December 1919
Director
Appointed 01 Sept 1993
Resigned 31 Mar 1999

HALE, Nicholas Ifor John

Resigned
The Old Rectory, MachenCF83 8SU
Born August 1952
Director
Appointed N/A
Resigned 02 Mar 2007

HALE, Paul

Resigned
Gelli Ber, CastletonCF3 8UW
Born April 1946
Director
Appointed N/A
Resigned 02 Mar 2007

JONES, Nigel Russell

Resigned
31 Heol Llanishen Fach, CardiffCF14 6LA
Born April 1952
Director
Appointed 01 Sept 1993
Resigned 12 Oct 2010

Persons with significant control

6

1 Active
5 Ceased
Ballystockart Road, NewtownardsBT23 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019

Dr Paul Andrew Eakin

Ceased
Ballystockart Road, NewtownardsBT23 5QY
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Jeremy David Eakin

Ceased
Ballystockart Road, NewtownardsBT23 5QY
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Thomas George Eakin

Ceased
Ballystockart Road, NewtownardsBT23 5QY
Born October 1933

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mrs Violet Pattison Eakin

Ceased
Ballystockart Road, NewtownardsBT23 5QY
Born November 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Richard Gray

Ceased
Murray Street, BelfastBT1 6DN
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Medium
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Medium
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Medium
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Auditors Resignation Company
16 November 2009
AUDAUD
Auditors Resignation Company
2 November 2009
AUDAUD
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
287Change of Registered Office
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Medium
15 October 2007
AAAnnual Accounts
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
155(6)a155(6)a
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
225Change of Accounting Reference Date
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
16 October 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2005
AAAnnual Accounts
Legacy
5 October 2005
122122
Legacy
30 October 2004
122122
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
173173
Legacy
17 February 2004
122122
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 October 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
88(2)R88(2)R
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
30 December 1998
122122
Legacy
30 December 1998
123Notice of Increase in Nominal Capital
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
8 February 1996
122122
Resolution
7 February 1996
RESOLUTIONSResolutions
Resolution
7 February 1996
RESOLUTIONSResolutions
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
22 September 1995
395Particulars of Mortgage or Charge
Legacy
27 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 1994
AAAnnual Accounts
Legacy
3 March 1994
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 January 1994
MEM/ARTSMEM/ARTS
Resolution
17 January 1994
RESOLUTIONSResolutions
Legacy
8 November 1993
363aAnnual Return
Legacy
8 November 1993
225(1)225(1)
Statement Of Affairs
27 October 1993
SASA
Legacy
27 October 1993
88(2)O88(2)O
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
15 September 1993
88(2)P88(2)P
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Legacy
14 September 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
10 September 1993
MEM/ARTSMEM/ARTS
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
1 July 1993
225(1)225(1)
Accounts With Accounts Type Dormant
16 June 1993
AAAnnual Accounts
Resolution
15 October 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
363b363b
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
224224
Legacy
4 October 1991
288288
Legacy
4 October 1991
288288
Legacy
4 October 1991
287Change of Registered Office
Incorporation Company
25 September 1991
NEWINCIncorporation