Background WavePink WaveYellow Wave

RADIUS HEALTHCARE LIMITED (08155214)

RADIUS HEALTHCARE LIMITED (08155214) is a liquidation UK company. incorporated on 24 July 2012. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. RADIUS HEALTHCARE LIMITED has been registered for 13 years. Current directors include HATRICK, Neil Cameron, WILLIAMS, Christopher Richard Phillip.

Company Number
08155214
Status
liquidation
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
26 Stroudley Road, Brighton, BN1 4BH
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HATRICK, Neil Cameron, WILLIAMS, Christopher Richard Phillip
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS HEALTHCARE LIMITED

RADIUS HEALTHCARE LIMITED is an liquidation company incorporated on 24 July 2012 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. RADIUS HEALTHCARE LIMITED was registered 13 years ago.(SIC: 86210)

Status

liquidation

Active since 13 years ago

Company No

08155214

LTD Company

Age

13 Years

Incorporated 24 July 2012

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 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 24 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

26 Stroudley Road Brighton, BN1 4BH,

Previous Addresses

Amelia House Crescent Road Worthing West Sussex BN11 1QR
From: 24 July 2012To: 18 September 2025
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Feb 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Director Left
Nov 22
Funding Round
Nov 22
Director Left
Jan 23
Loan Cleared
Jun 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HATRICK, Neil Cameron

Active
Crescent Road, WorthingBN11 1QR
Born November 1965
Director
Appointed 01 Oct 2016

WILLIAMS, Christopher Richard Phillip

Active
Crescent Road, WorthingBN11 1QR
Born March 1962
Director
Appointed 01 Oct 2016

CASS, Michael Andrew

Resigned
Crescent Road, WorthingBN11 1QR
Born October 1966
Director
Appointed 19 Jan 2014
Resigned 19 May 2014

CHAUHAN, Sandeep Kumar

Resigned
Crescent Road, WorthingBN11 1QR
Born February 1968
Director
Appointed 01 Oct 2016
Resigned 14 Nov 2022

CHAUHAN, Sandeep Kumar

Resigned
Crescent Road, WorthingBN11 1QR
Born February 1968
Director
Appointed 24 Jul 2012
Resigned 19 Jan 2014

DAVIS, Candice Constance

Resigned
Crescent Road, WorthingBN11 1QR
Born December 1972
Director
Appointed 08 Aug 2012
Resigned 01 Oct 2016

OSBORNE, Stuart Hugh

Resigned
Crescent Road, WorthingBN11 1QR
Born November 1968
Director
Appointed 19 Jan 2014
Resigned 01 Oct 2016

PRICE, Geoffrey John

Resigned
Crescent Road, WorthingBN11 1QR
Born June 1955
Director
Appointed 08 Aug 2012
Resigned 01 Oct 2016

TURNER, Robin Stephen

Resigned
Crescent Road, WorthingBN11 1QR
Born April 1959
Director
Appointed 01 Oct 2016
Resigned 31 Dec 2022

TURNER, Robin Stephen

Resigned
Crescent Road, WorthingBN11 1QR
Born April 1959
Director
Appointed 08 Aug 2012
Resigned 19 Jan 2014
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Resolution
18 September 2025
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
18 September 2025
600600
Liquidation Voluntary Declaration Of Solvency
18 September 2025
LIQ01LIQ01
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Resolution
9 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 January 2013
AA01Change of Accounting Reference Date
Legacy
23 October 2012
MG01MG01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Incorporation Company
24 July 2012
NEWINCIncorporation