Background WavePink WaveYellow Wave

EQUILIBRIUM HEALTHCARE LIMITED (03159421)

EQUILIBRIUM HEALTHCARE LIMITED (03159421) is an active UK company. incorporated on 15 February 1996. with registered office in Wilmslow. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. EQUILIBRIUM HEALTHCARE LIMITED has been registered for 30 years. Current directors include CUNLIFFE, Mark Raymond, KEELY, Milo Patrick, KEELY, Patrick John and 1 others.

Company Number
03159421
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
Bollin House Riverside Park, Wilmslow, SK9 1DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CUNLIFFE, Mark Raymond, KEELY, Milo Patrick, KEELY, Patrick John, KHAWAJA, Shazia Sabrina
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUILIBRIUM HEALTHCARE LIMITED

EQUILIBRIUM HEALTHCARE LIMITED is an active company incorporated on 15 February 1996 with the registered office located in Wilmslow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. EQUILIBRIUM HEALTHCARE LIMITED was registered 30 years ago.(SIC: 86101)

Status

active

Active since 30 years ago

Company No

03159421

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026

Previous Company Names

BEAMDOUBLE LIMITED
From: 15 February 1996To: 25 February 2003
Contact
Address

Bollin House Riverside Park Bollin Link Wilmslow, SK9 1DP,

Timeline

40 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Dec 14
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CUNLIFFE, Mark Raymond

Active
Riverside Park, WilmslowSK9 1DP
Born October 1980
Director
Appointed 25 Jul 2022

KEELY, Milo Patrick

Active
Riverside Park, WilmslowSK9 1DP
Born September 1993
Director
Appointed 10 Jun 2024

KEELY, Patrick John

Active
Riverside Park, WilmslowSK9 1DP
Born April 1959
Director
Appointed 30 Nov 2024

KHAWAJA, Shazia Sabrina

Active
Riverside Park, WilmslowSK9 1DP
Born September 1978
Director
Appointed 01 Oct 2021

DOY, Jeanne Mary

Resigned
43 Reservoir Road, High PeakSK23 7BL
Secretary
Appointed 29 Feb 1996
Resigned 01 Nov 1996

KEELY, Patrick John

Resigned
Riverside Park, WilmslowSK9 1DP
Secretary
Appointed 01 Jul 1997
Resigned 31 Jan 2020

SALTMARSH, Carolyn Ann

Resigned
83 Hertford Drive, ManchesterM29 8LU
Secretary
Appointed 24 Feb 1997
Resigned 01 Aug 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Feb 1996
Resigned 29 Feb 1996

ALEXANDER, Helen Jane

Resigned
Riverside Park, WilmslowSK9 1DP
Born September 1979
Director
Appointed 07 Aug 2020
Resigned 09 Jul 2021

CLAYTON, Lisa

Resigned
Riverside Park, WilmslowSK9 1DP
Born December 1980
Director
Appointed 01 Oct 2021
Resigned 28 Mar 2023

DUDGEON, Harriet Jane

Resigned
Riverside Park, WilmslowSK9 1DP
Born August 1959
Director
Appointed 01 Jul 2014
Resigned 31 Jan 2020

DUDGEON, Harriet Jane

Resigned
Soss Moss Cottage Nursery Lane, MacclesfieldSK10 4TX
Born August 1959
Director
Appointed 29 Feb 1996
Resigned 31 Oct 2012

HALL, Lewis Morgan

Resigned
43 B Knutsford Road, WilmslowSK9 6JD
Born November 1953
Director
Appointed 04 Aug 2003
Resigned 31 Oct 2012

IRVING, Warren

Resigned
7 Camden Close, BoltonBL2 5RH
Born September 1971
Director
Appointed 24 Sept 2006
Resigned 31 May 2009

KEELY, Patrick John

Resigned
Riverside Park, WilmslowSK9 1DP
Born April 1959
Director
Appointed 01 Jul 1997
Resigned 31 Jan 2020

LLOYD, Lyndsey Ann

Resigned
Riverside Park, WilmslowSK9 1DP
Born May 1975
Director
Appointed 31 Jan 2020
Resigned 01 Jan 2021

MADELEY, David Phillip

Resigned
Riverside Park, WilmslowSK9 1DP
Born August 1960
Director
Appointed 07 Nov 2017
Resigned 31 Jan 2020

MOODLEY, Devan, Dr

Resigned
Riverside Park, WilmslowSK9 1DP
Born January 1973
Director
Appointed 07 Aug 2020
Resigned 01 Dec 2024

SHORT, Gemma Caroline

Resigned
Riverside Park, WilmslowSK9 1DP
Born June 1982
Director
Appointed 17 Jan 2024
Resigned 02 Jun 2024

VAUGHAN, Nichola

Resigned
Riverside Park, WilmslowSK9 1DP
Born September 1972
Director
Appointed 01 Oct 2021
Resigned 31 Jan 2023

WARD, Dale

Resigned
Riverside Park, WilmslowSK9 1DP
Born November 1985
Director
Appointed 31 Jan 2020
Resigned 31 May 2021

WELLS, Matthew Donald

Resigned
Riverside Park, WilmslowSK9 1DP
Born May 1978
Director
Appointed 07 Aug 2020
Resigned 04 Jul 2022

WHITE, Andrew

Resigned
Bollin House Riverside Park, WilmslowSK9 1DP
Born November 1954
Director
Appointed 01 Nov 2012
Resigned 27 Oct 2017

ALEXANDER DRAPER LIMITED

Resigned
Altrincham Road, WilmslowSK9 4LY
Corporate director
Appointed 31 Jan 2020
Resigned 30 Jun 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Feb 1996
Resigned 29 Feb 1996

Persons with significant control

3

1 Active
2 Ceased
Riverside Park, MacclesfieldSK9 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2026

Mr Patrick John Keely

Ceased
Riverside Park, WilmslowSK9 1DP
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Jan 2026

Ms Harriet Jane Dudgeon

Ceased
Riverside Park, WilmslowSK9 1DP
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

153

Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
25 February 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 May 2018
RP04AP01RP04AP01
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
4 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2010
AR01AR01
Accounts With Accounts Type Group
16 March 2010
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 December 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
2 May 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
88(2)R88(2)R
Accounts With Accounts Type Medium
6 January 2007
AAAnnual Accounts
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 November 2005
AAAnnual Accounts
Legacy
12 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Statement Of Affairs
23 March 2004
SASA
Legacy
18 March 2004
88(2)R88(2)R
Legacy
18 March 2004
123Notice of Increase in Nominal Capital
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
4 September 2003
88(2)R88(2)R
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
4 September 2003
123Notice of Increase in Nominal Capital
Legacy
15 August 2003
122122
Legacy
15 August 2003
123Notice of Increase in Nominal Capital
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
14 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
26 July 2003
AUDAUD
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
25 April 2000
287Change of Registered Office
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
363b363b
Legacy
6 April 1999
363(287)363(287)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363b363b
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
29 October 1996
287Change of Registered Office
Legacy
27 October 1996
224224
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
287Change of Registered Office
Incorporation Company
15 February 1996
NEWINCIncorporation