Background WavePink WaveYellow Wave

EVERGREEN HEALTH SOLUTIONS LTD (09484935)

EVERGREEN HEALTH SOLUTIONS LTD (09484935) is an active UK company. incorporated on 12 March 2015. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. EVERGREEN HEALTH SOLUTIONS LTD has been registered for 11 years. Current directors include CRITCHLOW, Anthony Stephen, DORRELL, Stephen James, MUIR-SIMPSON, Andrew Kenneth and 1 others.

Company Number
09484935
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
Evergreen House The Edge, Manchester, M3 5NA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRITCHLOW, Anthony Stephen, DORRELL, Stephen James, MUIR-SIMPSON, Andrew Kenneth, SHAW, Caroline Sarah
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN HEALTH SOLUTIONS LTD

EVERGREEN HEALTH SOLUTIONS LTD is an active company incorporated on 12 March 2015 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EVERGREEN HEALTH SOLUTIONS LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09484935

LTD Company

Age

11 Years

Incorporated 12 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ASCENT HEALTH SOLUTIONS LTD
From: 12 March 2015To: 3 February 2017
Contact
Address

Evergreen House The Edge Clowes Street Manchester, M3 5NA,

Previous Addresses

Evergreen House the Edge Clowes Street Manchester M3 5NA England
From: 20 March 2019To: 31 August 2021
Evergreen House the Edge Clowes Street Salford M3 5NA England
From: 20 March 2019To: 20 March 2019
The Edge Business Centre Clowes Street Manchester M3 5NA United Kingdom
From: 12 March 2015To: 20 March 2019
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Mar 15
Company Founded
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Share Issue
Oct 16
Funding Round
Apr 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Left
Dec 18
Funding Round
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Aug 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Loan Secured
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
Feb 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Nov 23
Funding Round
Dec 23
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Jul 25
26
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CRITCHLOW, Anthony Stephen

Active
The Edge, ManchesterM3 5NA
Born September 1960
Director
Appointed 12 Mar 2015

DORRELL, Stephen James

Active
The Edge, ManchesterM3 5NA
Born March 1952
Director
Appointed 28 Jan 2022

MUIR-SIMPSON, Andrew Kenneth

Active
The Edge, ManchesterM3 5NA
Born October 1978
Director
Appointed 01 Apr 2015

SHAW, Caroline Sarah

Active
The Edge, ManchesterM3 5NA
Born February 1967
Director
Appointed 29 Nov 2023

BOOTH, Simon Fraser Mcpherson

Resigned
The Edge, ManchesterM3 5NA
Born September 1978
Director
Appointed 20 Sept 2016
Resigned 19 Apr 2019

CLARK, Lachlan John, Dr

Resigned
The Edge, ManchesterM3 5NA
Born August 1971
Director
Appointed 20 Sept 2016
Resigned 01 May 2019

MELLOR, Marcus Irving

Resigned
Clowes Street, ManchesterM3 5NA
Born June 1967
Director
Appointed 14 Sept 2016
Resigned 30 Nov 2018

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 12 Mar 2015
Resigned 12 Mar 2015

Persons with significant control

1

Mr Anthony Stephen Critchlow

Active
The Edge, ManchesterM3 5NA
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2026
AAAnnual Accounts
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 February 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 February 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Capital Allotment Shares
10 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2023
AAAnnual Accounts
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2021
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
1 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
24 March 2020
AAAnnual Accounts
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
7 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Incorporation Company
12 March 2015
NEWINCIncorporation