Background WavePink WaveYellow Wave

EQUILIBRIUM HEALTHCARE GROUP LIMITED (05847869)

EQUILIBRIUM HEALTHCARE GROUP LIMITED (05847869) is an active UK company. incorporated on 15 June 2006. with registered office in Wilmslow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EQUILIBRIUM HEALTHCARE GROUP LIMITED has been registered for 19 years. Current directors include CUNLIFFE, Mark Raymond, KEELY, Patrick John, KHAWAJA, Shazia Sabrina.

Company Number
05847869
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
Bollin House, Wilmslow, SK9 1DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CUNLIFFE, Mark Raymond, KEELY, Patrick John, KHAWAJA, Shazia Sabrina
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUILIBRIUM HEALTHCARE GROUP LIMITED

EQUILIBRIUM HEALTHCARE GROUP LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Wilmslow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EQUILIBRIUM HEALTHCARE GROUP LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05847869

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 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

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

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

Timeline

34 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Loan Cleared
Jul 13
Director Joined
Jan 15
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
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 Left
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CUNLIFFE, Mark Raymond

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

KEELY, Patrick John

Active
Riverside Park Bollin Link, 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

DUDGEON, Harriet Jane

Resigned
Bollin House, WilmslowSK9 1DP
Secretary
Appointed 01 Jul 2014
Resigned 31 Jan 2020

DUDGEON, Harriet Jane

Resigned
Soss Moss Cottage Nursery Lane, MacclesfieldSK10 4TX
Secretary
Appointed 26 Jun 2006
Resigned 31 Oct 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Jun 2006
Resigned 26 Jun 2006

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 26 Jun 2006
Resigned 31 Oct 2012

HALL, Lewis Morgan

Resigned
43 B Knutsford Road, WilmslowSK9 6JD
Born November 1953
Director
Appointed 26 Jun 2006
Resigned 31 Oct 2012

KEELY, Patrick John

Resigned
Riverside Park, WilmslowSK9 1DP
Born April 1959
Director
Appointed 26 Jun 2006
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, WilmslowSK9 1DP
Born November 1954
Director
Appointed 31 Oct 2012
Resigned 27 Oct 2017

ALEXANDER DRAPER LIMITED

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

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Jun 2006
Resigned 26 Jun 2006

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

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

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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

100

Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
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
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination 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
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
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination 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
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
15 June 2020
CS01Confirmation Statement
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
Appoint Corporate Director Company With Name Date
25 February 2020
AP02Appointment of Corporate Director
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
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 May 2018
RP04AP01RP04AP01
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Group
31 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director 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
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 May 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
7 March 2007
88(2)R88(2)R
Legacy
19 February 2007
123Notice of Increase in Nominal Capital
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
287Change of Registered Office
Legacy
4 July 2006
88(2)R88(2)R
Incorporation Company
15 June 2006
NEWINCIncorporation