Background WavePink WaveYellow Wave

SYDENHAM HEALTHCARE LIMITED (08259774)

SYDENHAM HEALTHCARE LIMITED (08259774) is an active UK company. incorporated on 18 October 2012. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. SYDENHAM HEALTHCARE LIMITED has been registered for 13 years. Current directors include THISTLEWOOD, Ian Stewart.

Company Number
08259774
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
Carnac House Carnac Court, Fareham, PO16 8UZ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
THISTLEWOOD, Ian Stewart
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDENHAM HEALTHCARE LIMITED

SYDENHAM HEALTHCARE LIMITED is an active company incorporated on 18 October 2012 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. SYDENHAM HEALTHCARE LIMITED was registered 13 years ago.(SIC: 86210)

Status

active

Active since 13 years ago

Company No

08259774

LTD Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Carnac House Carnac Court Cams Hall Estate Fareham, PO16 8UZ,

Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Apr 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

THISTLEWOOD, Ian Stewart

Active
Carnac Court, FarehamPO16 8UZ
Born March 1980
Director
Appointed 07 Jun 2024

DELANEY, Nicholas John

Resigned
Queen Square, BristolBS1 4QP
Born October 1967
Director
Appointed 18 Oct 2012
Resigned 22 Dec 2017

DOBRIKOVA, Stephanie Elizabeth Squire

Resigned
Carnac Court, FarehamPO16 8UZ
Born December 1985
Director
Appointed 22 Dec 2017
Resigned 07 Jun 2024

SQUIRE, Richard James

Resigned
51 Victoria Street, BristolBS1 6AD
Born October 1955
Director
Appointed 18 Oct 2012
Resigned 01 Apr 2016

Persons with significant control

1

Carnac Court, FarehamPO16 8UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
21 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 August 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
20 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Incorporation Company
18 October 2012
NEWINCIncorporation