Background WavePink WaveYellow Wave

OHI VERULAM HEALTH CARE LIMITED (02927338)

OHI VERULAM HEALTH CARE LIMITED (02927338) is an active UK company. incorporated on 10 May 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OHI VERULAM HEALTH CARE LIMITED has been registered for 31 years.

Company Number
02927338
Status
active
Type
ltd
Incorporated
10 May 1994
Age
31 years
Address
Suite 1 7th Floor, London, SW1H 0DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHI VERULAM HEALTH CARE LIMITED

OHI VERULAM HEALTH CARE LIMITED is an active company incorporated on 10 May 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OHI VERULAM HEALTH CARE LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02927338

LTD Company

Age

31 Years

Incorporated 10 May 1994

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 26 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

VERULAM HEALTH CARE LIMITED
From: 8 August 2003To: 13 October 2025
VERULAM HEALTH CARE (ST. ALBANS) LIMITED
From: 17 April 1996To: 8 August 2003
VERULAM HEALTH CARE LIMITED
From: 10 May 1994To: 17 April 1996
Contact
Address

Suite 1 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

Granville Hall Granville Road Leicester Leicestershire LE1 7RU England
From: 10 September 2024To: 1 October 2025
Verulam House Verulam Road St. Albans AL3 4DH England
From: 23 April 2019To: 10 September 2024
Third Floor 10 st. Bride Street London EC4A 4AD
From: 8 August 2014To: 23 April 2019
Verulam House Verulam Road St. Albans Hertfordshire AL3 4DH United Kingdom
From: 10 May 1994To: 8 August 2014
Timeline

26 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Capital Update
May 11
Funding Round
May 11
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Left
Nov 21
Director Left
Nov 21
New Owner
Jan 22
New Owner
Jan 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
13 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
2 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
17 June 2024
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
17 June 2024
RP04TM01RP04TM01
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Resolution
28 July 2022
RESOLUTIONSResolutions
Memorandum Articles
28 July 2022
MAMA
Capital Name Of Class Of Shares
28 July 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
30 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 August 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 July 2014
RP04RP04
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Medium
24 February 2012
AAAnnual Accounts
Legacy
31 May 2011
SH20SH20
Legacy
31 May 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 May 2011
SH19Statement of Capital
Resolution
31 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Resolution
31 May 2011
RESOLUTIONSResolutions
Resolution
31 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
22 May 2009
190190
Legacy
22 May 2009
353353
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Medium
21 November 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 January 2008
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 March 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 March 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2003
363aAnnual Return
Legacy
18 February 2003
169169
Accounts With Accounts Type Small
11 February 2003
AAAnnual Accounts
Legacy
23 January 2003
403aParticulars of Charge Subject to s859A
Legacy
2 January 2003
173173
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
23 December 2002
288bResignation of Director or Secretary
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
5 June 2001
288cChange of Particulars
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
22 June 2000
386386
Legacy
16 June 2000
363aAnnual Return
Legacy
23 July 1999
363aAnnual Return
Legacy
22 June 1999
169169
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288cChange of Particulars
Resolution
10 May 1999
RESOLUTIONSResolutions
Legacy
1 May 1999
173173
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
13 November 1998
288cChange of Particulars
Legacy
27 July 1998
363aAnnual Return
Legacy
27 July 1998
363(353)363(353)
Legacy
27 July 1998
363(190)363(190)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
16 October 1997
288cChange of Particulars
Legacy
22 September 1997
288cChange of Particulars
Legacy
26 August 1997
363aAnnual Return
Legacy
26 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
6 March 1997
287Change of Registered Office
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
25 June 1996
363aAnnual Return
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 March 1996
AAAnnual Accounts
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
7 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
88(2)R88(2)R
Legacy
10 November 1994
88(2)R88(2)R
Legacy
10 November 1994
88(2)R88(2)R
Legacy
10 November 1994
88(2)R88(2)R
Resolution
8 November 1994
RESOLUTIONSResolutions
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Incorporation Company
10 May 1994
NEWINCIncorporation