Background WavePink WaveYellow Wave

OMNES HEALTHCARE GENERAL PRACTICE LTD (05418732)

OMNES HEALTHCARE GENERAL PRACTICE LTD (05418732) is an active UK company. incorporated on 8 April 2005. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. OMNES HEALTHCARE GENERAL PRACTICE LTD has been registered for 21 years. Current directors include SALEEM, Nadeem, SHAMA, Richard Jonathan, Dr.

Company Number
05418732
Status
active
Type
ltd
Incorporated
8 April 2005
Age
21 years
Address
Evergreen House The Edge, Manchester, M3 5NA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
SALEEM, Nadeem, SHAMA, Richard Jonathan, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNES HEALTHCARE GENERAL PRACTICE LTD

OMNES HEALTHCARE GENERAL PRACTICE LTD is an active company incorporated on 8 April 2005 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. OMNES HEALTHCARE GENERAL PRACTICE LTD was registered 21 years ago.(SIC: 86210)

Status

active

Active since 21 years ago

Company No

05418732

LTD Company

Age

21 Years

Incorporated 8 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

CONCORDIA HEALTH LIMITED
From: 14 March 2006To: 17 May 2019
THE MEDICAL SHOP LIMITED
From: 8 April 2005To: 14 March 2006
Contact
Address

Evergreen House The Edge Clowes Street Manchester, M3 5NA,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 7 May 2021To: 23 May 2022
C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY
From: 13 May 2010To: 7 May 2021
Electra House, 2a Melbourne Grove London SE22 8PL
From: 8 April 2005To: 13 May 2010
Timeline

46 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Funding Round
Jun 19
Share Issue
Jun 19
Owner Exit
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Capital Update
Aug 20
Director Joined
Aug 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
3
Funding
22
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

SALEEM, Nadeem

Active
The Edge, ManchesterM3 5NA
Born September 1972
Director
Appointed 07 May 2024

SHAMA, Richard Jonathan, Dr

Active
The Edge, ManchesterM3 5NA
Born November 1979
Director
Appointed 15 Jan 2021

BACON, Jane

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Secretary
Appointed 24 Jan 2017
Resigned 18 Oct 2019

HURD, Adam

Resigned
5 Porteus Place, LondonSW4 0AP
Secretary
Appointed 14 May 2007
Resigned 24 Jan 2017

LOCKHART MIRAMS, Andrew Richard

Resigned
Tavistock House South, LondonWC1H 9LS
Secretary
Appointed 08 Apr 2005
Resigned 14 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 2005
Resigned 08 Apr 2005

BACON, Jane

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born October 1965
Director
Appointed 02 Apr 2018
Resigned 18 Oct 2019

CHISHOLM, John William, Doctor

Resigned
5 Elmers End Road, LondonSE20 7ST
Born December 1950
Director
Appointed 15 Mar 2006
Resigned 27 Mar 2018

FRADD, Simon Oakley, Dr

Resigned
67 New Concordia Wharf, LondonSE1 2BB
Born April 1950
Director
Appointed 14 Mar 2006
Resigned 27 Mar 2018

HOLDSTOCK, Andrew Jack

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born September 1964
Director
Appointed 05 Nov 2018
Resigned 23 Jul 2020

HURD, Adam

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born May 1977
Director
Appointed 15 Mar 2006
Resigned 08 Mar 2021

HURD, Toby

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born May 1977
Director
Appointed 15 Mar 2006
Resigned 08 Mar 2021

LOCKHART MIRAMS, Andrew Richard

Resigned
Tavistock House South, LondonWC1H 9LS
Born April 1941
Director
Appointed 08 Apr 2005
Resigned 14 May 2007

LOVE, Jonathan

Resigned
The Edge, ManchesterM3 5NA
Born May 1980
Director
Appointed 27 Aug 2020
Resigned 07 May 2024

PARKIN, Rosalind

Resigned
Tavistock House South, LondonWC1H 9LS
Born May 1960
Director
Appointed 08 Apr 2005
Resigned 14 Mar 2006

PINKERTON, Michael John

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born August 1961
Director
Appointed 01 Nov 2018
Resigned 02 Jul 2020

SCHRODER, Kate

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born June 1958
Director
Appointed 16 Feb 2018
Resigned 18 Dec 2018

SEMKE, Philip Roland

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born October 1966
Director
Appointed 23 Jan 2020
Resigned 23 Jul 2020

SHARMA, Richard, Dr

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born November 1979
Director
Appointed 02 Oct 2017
Resigned 23 Jul 2020

TWELVES, John Luke, Dr

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born July 1971
Director
Appointed 18 Sept 2019
Resigned 15 Jan 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Apr 2005
Resigned 08 Apr 2005

Persons with significant control

6

2 Active
4 Ceased

Mr Nadeem Saleem

Active
The Edge, ManchesterM3 5NA
Born September 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 May 2024

Dr Richard Jonathan Shama

Active
The Edge, ManchesterM3 5NA
Born November 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jan 2021

Jonathan Love

Ceased
The Edge, ManchesterM3 5NA
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2020
Ceased 07 May 2024

Dr John Luke Twelves

Ceased
43 Alexandra Street, NottinghamNG5 1AY
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Nov 2020
Ceased 15 Jan 2021
43 Alexandra Street, NottinghamNG5 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2019
Ceased 27 Nov 2020
43 Alexandra Street, NottinghamNG5 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
11 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
19 April 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
8 September 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
19 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
4 February 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Legacy
27 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2020
SH19Statement of Capital
Legacy
27 August 2020
CAP-SSCAP-SS
Resolution
27 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 March 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
18 February 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
12 November 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Resolution
6 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 June 2019
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
17 May 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Memorandum Articles
10 April 2019
MAMA
Resolution
10 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Accounts With Made Up Date
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Made Up Date
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
353353
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
18 May 2007
287Change of Registered Office
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288cChange of Particulars
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Legacy
13 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
10 August 2006
88(2)R88(2)R
Legacy
5 May 2006
363aAnnual Return
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Incorporation Company
8 April 2005
NEWINCIncorporation