Background WavePink WaveYellow Wave

SKY HEALTHCARE SCHEME 2 LIMITED (08553886)

SKY HEALTHCARE SCHEME 2 LIMITED (08553886) is an active UK company. incorporated on 3 June 2013. with registered office in Isleworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SKY HEALTHCARE SCHEME 2 LIMITED has been registered for 12 years. Current directors include MCNEIL, Roderick Gregor, MILLS, Barnaby Tristan, WEDLOCK, Paul.

Company Number
08553886
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
Grant Way, Isleworth, TW7 5QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCNEIL, Roderick Gregor, MILLS, Barnaby Tristan, WEDLOCK, Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY HEALTHCARE SCHEME 2 LIMITED

SKY HEALTHCARE SCHEME 2 LIMITED is an active company incorporated on 3 June 2013 with the registered office located in Isleworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SKY HEALTHCARE SCHEME 2 LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08553886

LTD Company

Age

12 Years

Incorporated 3 June 2013

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 2 October 2025 (5 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BSKYB HEALTHCARE SCHEME 2 LIMITED
From: 3 June 2013To: 17 February 2015
Contact
Address

Grant Way Isleworth, TW7 5QD,

Previous Addresses

Bskyb Grant Way Isleworth Middlesex TW7 5QD
From: 3 June 2013To: 20 August 2015
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 05 Jun 2019

MCNEIL, Roderick Gregor

Active
IsleworthTW7 5QD
Born November 1970
Director
Appointed 28 Jun 2024

MILLS, Barnaby Tristan

Active
IsleworthTW7 5QD
Born May 1980
Director
Appointed 06 Mar 2026

WEDLOCK, Paul

Active
IsleworthTW7 5QD
Born December 1982
Director
Appointed 25 Nov 2021

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Secretary
Appointed 03 Jun 2013
Resigned 05 Jun 2019

HOLMES, Karl

Resigned
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 21 Oct 2016
Resigned 05 Jun 2019

JONES, Colin Robert

Resigned
Grant Way, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 03 Jun 2013
Resigned 05 Jun 2019

RICHARDS, Tanya Claire

Resigned
IsleworthTW7 5QD
Born April 1971
Director
Appointed 05 Jun 2019
Resigned 28 Jun 2024

ROBSON, Simon

Resigned
IsleworthTW7 5QD
Born August 1973
Director
Appointed 14 Nov 2020
Resigned 06 Mar 2026

SMITH, Colin

Resigned
IsleworthTW7 5QD
Born October 1973
Director
Appointed 05 Jun 2019
Resigned 30 Nov 2021

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Born February 1971
Director
Appointed 03 Jun 2013
Resigned 05 Jun 2019

Persons with significant control

1

IsleworthTW7 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
19 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Resolution
22 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Certificate Change Of Name Company
17 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Incorporation Company
3 June 2013
NEWINCIncorporation