Background WavePink WaveYellow Wave

FIRSTPOINT HEALTHCARE LIMITED (06330493)

FIRSTPOINT HEALTHCARE LIMITED (06330493) is an active UK company. incorporated on 1 August 2007. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. FIRSTPOINT HEALTHCARE LIMITED has been registered for 18 years. Current directors include CHURCH, Andrew Mark Victor, HINTON, Christopher, TURNER, James Gilmore.

Company Number
06330493
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
Kingston House, Towers Business Park, Manchester, M20 2LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CHURCH, Andrew Mark Victor, HINTON, Christopher, TURNER, James Gilmore
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTPOINT HEALTHCARE LIMITED

FIRSTPOINT HEALTHCARE LIMITED is an active company incorporated on 1 August 2007 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. FIRSTPOINT HEALTHCARE LIMITED was registered 18 years ago.(SIC: 78109, 78200)

Status

active

Active since 18 years ago

Company No

06330493

LTD Company

Age

18 Years

Incorporated 1 August 2007

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MANORBASE LIMITED
From: 1 August 2007To: 18 September 2015
Contact
Address

Kingston House, Towers Business Park Wilmslow Road Manchester, M20 2LD,

Previous Addresses

Solar House 1-9 Romford Road London E15 4LJ England
From: 14 February 2017To: 22 September 2021
41 Whitcomb Street London WC2H 7DT
From: 1 August 2007To: 14 February 2017
Timeline

6 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Sept 14
Director Left
Nov 17
Director Joined
Nov 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MOORE, Sam

Active
Towers Business Park, ManchesterM20 2LD
Secretary
Appointed 30 Nov 2018

CHURCH, Andrew Mark Victor

Active
Towers Business Park, ManchesterM20 2LD
Born August 1972
Director
Appointed 11 Feb 2010

HINTON, Christopher

Active
Towers Business Park, ManchesterM20 2LD
Born April 1970
Director
Appointed 02 Nov 2017

TURNER, James Gilmore

Active
Towers Business Park, ManchesterM20 2LD
Born July 1974
Director
Appointed 11 Aug 2014

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Secretary
Appointed 27 Sept 2007
Resigned 03 Mar 2009

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 16 Apr 2009
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 02 Jun 2014
Resigned 30 Nov 2018

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 01 Aug 2007
Resigned 27 Sept 2007

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Born August 1964
Director
Appointed 27 Sept 2007
Resigned 17 Dec 2008

DAVIS, Miles Grant

Resigned
107 The Avenue, West WickhamBR4 0EF
Born November 1968
Director
Appointed 27 Sept 2007
Resigned 11 Feb 2010

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Born December 1955
Director
Appointed 16 Apr 2009
Resigned 02 Nov 2017

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 01 Aug 2007
Resigned 27 Sept 2007

Persons with significant control

1

Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Auditors Resignation Company
8 June 2011
AUDAUD
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2010
AP01Appointment of Director
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
10 March 2009
AUDAUD
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
363aAnnual Return
Legacy
3 September 2008
353353
Legacy
3 September 2008
190190
Legacy
3 September 2008
287Change of Registered Office
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
225Change of Accounting Reference Date
Legacy
3 October 2007
287Change of Registered Office
Incorporation Company
1 August 2007
NEWINCIncorporation