Background WavePink WaveYellow Wave

O'NEILL PATIENT LIMITED (07751583)

O'NEILL PATIENT LIMITED (07751583) is an active UK company. incorporated on 24 August 2011. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. O'NEILL PATIENT LIMITED has been registered for 14 years. Current directors include ARGYLE, James Alexander, HALE, Nicholas Anthony.

Company Number
07751583
Status
active
Type
ltd
Incorporated
24 August 2011
Age
14 years
Address
Floors 2 And 3 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARGYLE, James Alexander, HALE, Nicholas Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'NEILL PATIENT LIMITED

O'NEILL PATIENT LIMITED is an active company incorporated on 24 August 2011 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. O'NEILL PATIENT LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07751583

LTD Company

Age

14 Years

Incorporated 24 August 2011

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 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

GRINDCO 581 LIMITED
From: 24 August 2011To: 20 July 2012
Contact
Address

Floors 2 And 3 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

Chester House Chester Road Hazel Grove Stockport SK7 5NT England
From: 4 February 2020To: 5 January 2022
Glebe Court Stoke on Trent Staffordshire ST4 1ET
From: 18 December 2012To: 4 February 2020
C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET
From: 24 August 2011To: 18 December 2012
Timeline

26 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Nov 20
Director Left
Mar 21
Loan Secured
Jun 21
Director Left
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Jan 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ARGYLE, James Alexander

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1974
Director
Appointed 04 Mar 2020

HALE, Nicholas Anthony

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1975
Director
Appointed 04 Apr 2022

CHURCHILL, Paul Steven

Resigned
2 Stockport Exchange, StockportSK1 3GG
Secretary
Appointed 11 Sept 2019
Resigned 17 Jan 2025

BROWN, Suzanne Elizabeth

Resigned
Chester Road, StockportSK7 5NT
Born June 1957
Director
Appointed 05 Jul 2019
Resigned 01 Mar 2021

CHURCHILL, Daren Matthew

Resigned
Glebe Court, Stoke On TrentST4 1ET
Born June 1967
Director
Appointed 01 Nov 2011
Resigned 27 Aug 2021

FORSHAW, Adam Kevin Ronald

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born April 1985
Director
Appointed 13 Jan 2022
Resigned 20 Jan 2023

GROCOTT, Stephen

Resigned
Glebe Court, Stoke On TrentST4 1ET
Born March 1961
Director
Appointed 01 Nov 2011
Resigned 05 Jul 2019

NORCUP, Liam

Resigned
Glebe Court, Stoke On TrentST4 1ET
Born February 1980
Director
Appointed 24 Aug 2011
Resigned 01 Nov 2011

SCAIFE, Andrew John

Resigned
Chester Road, StockportSK7 5NP
Born May 1976
Director
Appointed 04 Mar 2020
Resigned 13 Jan 2022

GRINDCO DIRECTORS LIMITED

Resigned
Glebe Court, Stoke On TrentST4 1ET
Corporate director
Appointed 24 Aug 2011
Resigned 01 Nov 2011

Persons with significant control

3

1 Active
2 Ceased
2 Stockport Exchange, StockportSK1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019

Mr Stephen Grocott

Ceased
Glebe Court, Stoke On TrentST4 1ET
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Feb 2019

Mr Daren Matthew Churchill

Ceased
Glebe Court, Stoke On TrentST4 1ET
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
11 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Legacy
26 September 2019
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
12 September 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Resolution
26 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
26 February 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Certificate Change Of Name Company
20 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2012
CONNOTConfirmation Statement Notification
Resolution
25 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Incorporation Company
24 August 2011
NEWINCIncorporation