Background WavePink WaveYellow Wave

SOLARIS HEALTHCARE NETWORK LIMITED (03772181)

SOLARIS HEALTHCARE NETWORK LIMITED (03772181) is an active UK company. incorporated on 18 May 1999. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SOLARIS HEALTHCARE NETWORK LIMITED has been registered for 26 years.

Company Number
03772181
Status
active
Type
ltd
Incorporated
18 May 1999
Age
26 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARIS HEALTHCARE NETWORK LIMITED

SOLARIS HEALTHCARE NETWORK LIMITED is an active company incorporated on 18 May 1999 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SOLARIS HEALTHCARE NETWORK LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03772181

LTD Company

Age

26 Years

Incorporated 18 May 1999

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 3 September 2025 (6 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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

PAN-NCI LIMITED
From: 14 October 1999To: 1 June 2001
PAN COMMUNICATIONS LIMITED
From: 18 May 1999To: 14 October 1999
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH England
From: 29 November 2017To: 20 August 2020
3rd Floor, Ashley House 18-20 George Street Richmond upon Thames Surrey TW9 1HY England
From: 25 November 2015To: 29 November 2017
The Dome the Square Richmond Surrey TW9 1DT
From: 25 May 2015To: 25 November 2015
36 Percy Street London W1T 2DH
From: 29 October 2013To: 25 May 2015
, First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW
From: 18 May 1999To: 29 October 2013
Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
May 11
Director Joined
May 11
Funding Round
Oct 12
Funding Round
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Loan Secured
Feb 15
Director Left
Oct 17
Loan Secured
Sept 18
Loan Secured
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 24
Director Left
Jan 25
Loan Secured
Mar 25
Director Joined
Nov 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2024
AAAnnual Accounts
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Statement Of Companys Objects
29 April 2024
CC04CC04
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2023
AAAnnual Accounts
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2021
AAAnnual Accounts
Legacy
3 September 2021
PARENT_ACCPARENT_ACC
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Legacy
3 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Memorandum Articles
23 November 2018
MAMA
Resolution
15 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 May 2015
AD01Change of Registered Office Address
Change Sail Address Company With New Address
25 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
7 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Capital Allotment Shares
29 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
17 July 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Memorandum Articles
16 October 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Resolution
16 October 2012
RESOLUTIONSResolutions
Resolution
16 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
22 January 2009
288cChange of Particulars
Legacy
22 January 2009
288cChange of Particulars
Legacy
22 January 2009
288cChange of Particulars
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
3 October 2007
123Notice of Increase in Nominal Capital
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
4 May 2007
225Change of Accounting Reference Date
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
169169
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
11 September 2006
225Change of Accounting Reference Date
Legacy
5 July 2006
287Change of Registered Office
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
9 February 2005
225Change of Accounting Reference Date
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1999
287Change of Registered Office
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Incorporation Company
18 May 1999
NEWINCIncorporation