Background WavePink WaveYellow Wave

PEGASUS HEALTHCARE GROUP LIMITED (08690706)

PEGASUS HEALTHCARE GROUP LIMITED (08690706) is an active UK company. incorporated on 16 September 2013. with registered office in Station Road. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PEGASUS HEALTHCARE GROUP LIMITED has been registered for 12 years. Current directors include WALKER, James Edward John.

Company Number
08690706
Status
active
Type
ltd
Incorporated
16 September 2013
Age
12 years
Address
C/O Fruition Accountancy, Station Road, WS13 6HX
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
WALKER, James Edward John
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS HEALTHCARE GROUP LIMITED

PEGASUS HEALTHCARE GROUP LIMITED is an active company incorporated on 16 September 2013 with the registered office located in Station Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PEGASUS HEALTHCARE GROUP LIMITED was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08690706

LTD Company

Age

12 Years

Incorporated 16 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

C/O Fruition Accountancy Unit 4, Three Spires House Station Road, WS13 6HX,

Previous Addresses

Townend House 3rd Floor, Park Street Walsall WS1 1NS England
From: 30 November 2016To: 20 March 2025
Tameway Tower 48 Bridge Street Walsall WS1 1JZ
From: 16 September 2013To: 30 November 2016
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Nov 13
Director Joined
Apr 15
Loan Secured
Apr 16
Loan Cleared
Nov 17
Director Left
Nov 17
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Secured
Jan 19
New Owner
Mar 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WALKER, James Edward John

Active
48 Bridge Street, WalsallWS1 1JZ
Born June 1959
Director
Appointed 16 Sept 2013

ELLIOTT, Christopher

Resigned
3rd Floor, Park Street, WalsallWS1 1NS
Born June 1957
Director
Appointed 06 Apr 2015
Resigned 01 Nov 2016

RENFREW, Christopher Charles, Dr

Resigned
48 Bridge Street, WalsallWS1 1JZ
Born December 1958
Director
Appointed 16 Sept 2013
Resigned 18 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Mandy Walker

Active
Unit 4, Three Spires House, Station RoadWS13 6HX
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022

Mr James Edward John Walker

Active
3rd Floor Park Street, WalsallWS1 1NS
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2018

Dr Christopher Charles Renfrew

Ceased
3rd Floor, Park Street, WalsallWS1 1NS
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
2 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2013
NEWINCIncorporation