Background WavePink WaveYellow Wave

ST AUSTELL HEALTHCARE GROUP LIMITED (09191880)

ST AUSTELL HEALTHCARE GROUP LIMITED (09191880) is an active UK company. incorporated on 28 August 2014. with registered office in St Austell. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ST AUSTELL HEALTHCARE GROUP LIMITED has been registered for 11 years. Current directors include BRENTON, Jane Elizabeth, Dr, EAGLE, James Colin, Dr, GEORGE, Jomel, Dr and 8 others.

Company Number
09191880
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
St Austell Healthcare Group The Surgery, St Austell, PL25 3EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRENTON, Jane Elizabeth, Dr, EAGLE, James Colin, Dr, GEORGE, Jomel, Dr, GRAY, Stephen David, Dr, HUGHES, Paul David, LOCKWOOD, Alistair Martin, Dr, MCCLURE, James George, Dr, MCKAY, Deborah Helen, Dr, MOORE, William Thomas, Dr, MURPHY, Daniel Martin, Dr, SMITH, Stewart Michael, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST AUSTELL HEALTHCARE GROUP LIMITED

ST AUSTELL HEALTHCARE GROUP LIMITED is an active company incorporated on 28 August 2014 with the registered office located in St Austell. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ST AUSTELL HEALTHCARE GROUP LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09191880

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

St Austell Healthcare Group The Surgery 1 Wheal Northey St Austell, PL25 3EF,

Previous Addresses

Wheal Northey Surgery 1 Wheal Northey St Austell Cornwall PL25 3EF
From: 28 August 2014To: 21 August 2018
Timeline

36 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Jun 16
Director Left
Jun 16
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 19
Director Left
Jun 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Jun 24
Owner Exit
Jul 24
0
Funding
14
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

BRENTON, Jane Elizabeth, Dr

Active
The Surgery, St AustellPL25 3EF
Born December 1973
Director
Appointed 28 Aug 2014

EAGLE, James Colin, Dr

Active
The Surgery, St AustellPL25 3EF
Born February 1985
Director
Appointed 21 Aug 2018

GEORGE, Jomel, Dr

Active
The Surgery, St AustellPL25 3EF
Born March 1989
Director
Appointed 01 Oct 2023

GRAY, Stephen David, Dr

Active
The Surgery, St AustellPL25 3EF
Born November 1977
Director
Appointed 28 Aug 2014

HUGHES, Paul David

Active
The Surgery, St AustellPL25 3EF
Born February 1977
Director
Appointed 21 Aug 2018

LOCKWOOD, Alistair Martin, Dr

Active
The Surgery, St AustellPL25 3EF
Born April 1979
Director
Appointed 28 Aug 2014

MCCLURE, James George, Dr

Active
The Surgery, St AustellPL25 3EF
Born January 1983
Director
Appointed 28 Aug 2014

MCKAY, Deborah Helen, Dr

Active
The Surgery, St AustellPL25 3EF
Born August 1977
Director
Appointed 28 Aug 2014

MOORE, William Thomas, Dr

Active
The Surgery, St AustellPL25 3EF
Born April 1979
Director
Appointed 21 Aug 2018

MURPHY, Daniel Martin, Dr

Active
The Surgery, St AustellPL25 3EF
Born August 1977
Director
Appointed 03 Sept 2019

SMITH, Stewart Michael, Dr

Active
The Surgery, St AustellPL25 3EF
Born June 1980
Director
Appointed 28 Aug 2014

HEREWARD, Anthony Charles, Dr

Resigned
1 Wheal Northey, St AustellPL25 3EF
Born July 1956
Director
Appointed 28 Aug 2014
Resigned 31 Mar 2017

JAMES, Alistair Mark, Dr

Resigned
The Surgery, St AustellPL25 3EF
Born August 1970
Director
Appointed 28 Aug 2014
Resigned 31 Mar 2022

KNOBLOCH, Jan, Dr

Resigned
Bridge Road, St AustellPL25 5HE
Born January 1970
Director
Appointed 28 Aug 2014
Resigned 08 Jan 2018

MACKRELL, David Robert, Dr

Resigned
20 Woodland Road, St AustellPL25 4QY
Born May 1952
Director
Appointed 28 Aug 2014
Resigned 31 Mar 2015

ROBINSON, Colan Denis, Dr

Resigned
1 Wheal Northey, St AustellPL25 3EF
Born July 1958
Director
Appointed 28 Aug 2014
Resigned 31 Mar 2017

SAMPSON, Linda Bridget, Dr

Resigned
The Surgery, St AustellPL25 3EF
Born December 1958
Director
Appointed 21 Aug 2018
Resigned 06 Apr 2021

TAYLOR, Clare Helen, Dr

Resigned
The Surgery, St AustellPL25 3EF
Born January 1968
Director
Appointed 28 Aug 2014
Resigned 31 Mar 2023

Persons with significant control

17

3 Active
14 Ceased

Dr James George Mcclure

Active
The Surgery, St AustellPL25 3EF
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023

Dr Stewart Michael Smith

Active
The Surgery, St AustellPL25 3EF
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023

Dr Alistair Martin Lockwood

Active
The Surgery, St AustellPL25 3EF
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023

Dr James Colin Eagle

Ceased
The Surgery, St AustellPL25 3EF
Born February 1985

Nature of Control

Significant influence or control
Notified 21 Aug 2018
Ceased 31 Mar 2022

Dr William Thomas Moore

Ceased
The Surgery, St AustellPL25 3EF
Born April 1979

Nature of Control

Significant influence or control
Notified 21 Aug 2018
Ceased 31 Mar 2022

Dr Linda Bridget Sampson

Ceased
The Surgery, St AustellPL25 3EF
Born December 1958

Nature of Control

Significant influence or control
Notified 21 Aug 2018
Ceased 06 Apr 2021

Dr Claire Helen Taylor

Ceased
Bridge Road, St AustellPL25 5HE
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2023

Dr Jane Elizabeth Brenton

Ceased
1 Wheal Northey, St AustellPL25 3EF
Born December 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Dr Alistair Martin Lockwood

Ceased
1 Wheal Northey, St AustellPL25 3EF
Born April 1979

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2022

Dr Anthony Charles Hereward

Ceased
1 Wheal Northey, St AustellPL25 3EF
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Dr Deborah Helen Mckay

Ceased
1 Wheal Northey, St AustellPL25 3EF
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Dr Alistair Mark James

Ceased
1 Wheal Northey, St AustellPL25 3EF
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Dr Stephen David Grey

Ceased
1 Wheal Northey, St AustellPL25 3EF
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Dr Stewart Michael Smith

Ceased
1 Wheal Northey, St AustellPL25 3EF
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Dr James George Mcclure

Ceased
1 Wheal Northey, St AustellPL25 3EF
Born January 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Dr Colan Denis Robinson

Ceased
1 Wheal Northey, St AustellPL25 3EF
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020

Dr Jan Knobloch

Ceased
1 Wheal Northey, St AustellPL25 3EF
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Incorporation Company
28 August 2014
NEWINCIncorporation