Background WavePink WaveYellow Wave

OMNES HEALTHCARE LTD (07751362)

OMNES HEALTHCARE LTD (07751362) is an active UK company. incorporated on 24 August 2011. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. OMNES HEALTHCARE LTD has been registered for 14 years. Current directors include CRITCHLOW, Anthony Stephen, MUIR SIMPSON, Andrew Kenneth, SHAMA, Richard Jonathan, Dr and 1 others.

Company Number
07751362
Status
active
Type
ltd
Incorporated
24 August 2011
Age
14 years
Address
Evergreen House The Edge, Manchester, M3 5NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CRITCHLOW, Anthony Stephen, MUIR SIMPSON, Andrew Kenneth, SHAMA, Richard Jonathan, Dr, SHAW, Caroline Sarah
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNES HEALTHCARE LTD

OMNES HEALTHCARE LTD is an active company incorporated on 24 August 2011 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. OMNES HEALTHCARE LTD was registered 14 years ago.(SIC: 86220)

Status

active

Active since 14 years ago

Company No

07751362

LTD Company

Age

14 Years

Incorporated 24 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

CONCORDIA AMBULATORY CARE SERVICES LIMITED
From: 24 August 2011To: 17 May 2019
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: 25 May 2022
Alexandra House 43 Alexandra Street Nottingham NG5 1AY
From: 24 August 2011To: 7 May 2021
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Dec 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Mar 17
Loan Secured
Apr 19
Funding Round
Jul 19
Loan Cleared
Aug 19
Owner Exit
Oct 19
Loan Secured
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Director Joined
Jul 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Joined
Mar 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Mar 25
Director Left
Sept 25
Director Left
Sept 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CRITCHLOW, Anthony Stephen

Active
Clowes Street, SalfordM3 5NA
Born September 1960
Director
Appointed 16 Nov 2021

MUIR SIMPSON, Andrew Kenneth

Active
Clowes Street, SalfordM3 5NA
Born October 1978
Director
Appointed 16 Nov 2021

SHAMA, Richard Jonathan, Dr

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

SHAW, Caroline Sarah

Active
The Edge, ManchesterM3 5NA
Born February 1967
Director
Appointed 29 Nov 2023

BACON, Jane

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

DORRELL, Stephen James

Resigned
The Edge, ManchesterM3 5NA
Born March 1952
Director
Appointed 23 Jan 2024
Resigned 07 Mar 2025

FRADD, Simon Oakley, Dr

Resigned
New Concordia Wharf, LondonSE1 2BB
Born April 1950
Director
Appointed 06 Apr 2012
Resigned 28 Jun 2012

HASHEMI, Mark Cyrus

Resigned
Sheephurst Lane, TonbridgeTN12 9NS
Born September 1963
Director
Appointed 06 Apr 2012
Resigned 11 Jan 2013

HOLDSTOCK, Andrew Jack

Resigned
Great Queen Street, LondonWC2B 5AH
Born September 1964
Director
Appointed 02 Jul 2020
Resigned 16 Nov 2021

HURD, Adam

Resigned
The Edge, ManchesterM3 5NA
Born May 1977
Director
Appointed 06 Apr 2012
Resigned 31 Aug 2025

HURD, Toby

Resigned
The Edge, ManchesterM3 5NA
Born May 1977
Director
Appointed 24 Aug 2011
Resigned 31 Aug 2025

O'CARROLL, Ciaran Annraoi

Resigned
Great Queen Street, LondonWC2B 5AH
Born September 1968
Director
Appointed 17 Jul 2014
Resigned 16 Nov 2021

SEMKE, Philip Roland

Resigned
The Edge, ManchesterM3 5NA
Born October 1966
Director
Appointed 23 Jan 2020
Resigned 21 Jul 2023

TWELVES, John Luke, Dr

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

Persons with significant control

2

1 Active
1 Ceased
The Edge, ManchesterM3 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
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

103

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 September 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Auditors Resignation Company
25 May 2023
AUDAUD
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
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 To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 April 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
9 April 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
8 April 2020
AD04Change of Accounting Records 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
20 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
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
7 November 2019
MR01Registration of a Charge
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
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Resolution
17 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
24 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Small
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
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2011
NEWINCIncorporation