Background WavePink WaveYellow Wave

FIRST OPTION HEALTHCARE LIMITED (09741480)

FIRST OPTION HEALTHCARE LIMITED (09741480) is an active UK company. incorporated on 20 August 2015. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. FIRST OPTION HEALTHCARE LIMITED has been registered for 10 years. Current directors include BARNES, Nikolas, DOBSON, Rebecca Claire, HETHERINGTON, Kim Louise and 1 others.

Company Number
09741480
Status
active
Type
ltd
Incorporated
20 August 2015
Age
10 years
Address
North Wing , Amp House 7th Floor, Croydon, CR0 2LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARNES, Nikolas, DOBSON, Rebecca Claire, HETHERINGTON, Kim Louise, HIGGS, Fraser James
SIC Codes
70229, 86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST OPTION HEALTHCARE LIMITED

FIRST OPTION HEALTHCARE LIMITED is an active company incorporated on 20 August 2015 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. FIRST OPTION HEALTHCARE LIMITED was registered 10 years ago.(SIC: 70229, 86102)

Status

active

Active since 10 years ago

Company No

09741480

LTD Company

Age

10 Years

Incorporated 20 August 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2022 - 31 March 2024(19 months)
Type: Medium Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

North Wing , Amp House 7th Floor Dingwall Road Croydon, CR0 2LX,

Previous Addresses

Suite 55, 5th Floor Dingwall Road Croydon CR0 2LX England
From: 22 July 2019To: 3 February 2022
First Floor, 52-54 Gracechurch Street London EC3V 0EH England
From: 4 July 2018To: 22 July 2019
Mezzanine St Magnus House 3 Lower Thames Street London EC3R 6HE England
From: 18 July 2017To: 4 July 2018
Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB United Kingdom
From: 20 August 2015To: 18 July 2017
Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Director Left
Jan 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
New Owner
Oct 17
New Owner
Oct 17
Loan Secured
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Nov 19
Owner Exit
Apr 20
Loan Secured
Sept 20
Director Joined
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Aug 21
Loan Secured
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Jun 22
Director Left
Oct 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
May 23
Loan Secured
Jul 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Loan Secured
Jun 24
Loan Cleared
Aug 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 15 Dec 2022

BARNES, Nikolas

Active
7th Floor, CroydonCR0 2LX
Born April 1979
Director
Appointed 01 Oct 2023

DOBSON, Rebecca Claire

Active
7th Floor, CroydonCR0 2LX
Born July 1979
Director
Appointed 07 Nov 2019

HETHERINGTON, Kim Louise

Active
7th Floor, CroydonCR0 2LX
Born February 1979
Director
Appointed 01 Oct 2023

HIGGS, Fraser James

Active
7th Floor, CroydonCR0 2LX
Born July 1974
Director
Appointed 25 Mar 2026

COCKS, Stuart

Resigned
3 Bluecoats Avenue, HertfordSG14 1PB
Born March 1982
Director
Appointed 20 Aug 2015
Resigned 31 Dec 2016

DENNIS, Sarah Emily

Resigned
North Wing, CroydonCR0 2LX
Born December 1989
Director
Appointed 03 Mar 2023
Resigned 09 Apr 2024

GRIFFITHS, Danny

Resigned
7th Floor, CroydonCR0 2LX
Born May 1974
Director
Appointed 01 Oct 2023
Resigned 19 Mar 2026

HARRAP, Randle Charles Anthony

Resigned
7th Floor, CroydonCR0 2LX
Born December 1976
Director
Appointed 16 Jan 2021
Resigned 30 Mar 2022

HIGGS, Fraser James

Resigned
7th Floor, CroydonCR0 2LX
Born July 1974
Director
Appointed 24 Jan 2019
Resigned 24 Mar 2026

HIGGS, Fraser James

Resigned
Gracechurch Street, LondonEC3V 0EH
Born July 1974
Director
Appointed 01 Jan 2016
Resigned 13 Jul 2018

PERRY, Linda Yvonne

Resigned
Gracechurch Street, LondonEC3V 0EH
Born February 1960
Director
Appointed 13 Jul 2018
Resigned 30 Apr 2019

SILWIMBA, Catherine Malambo

Resigned
7th Floor, CroydonCR0 2LX
Born April 1964
Director
Appointed 01 Jan 2016
Resigned 04 Mar 2022

WILSON, Maria

Resigned
7th Floor, CroydonCR0 2LX
Born June 1973
Director
Appointed 01 Apr 2022
Resigned 01 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
7th Floor, Amp House, CroydonCR0 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2022

Mrs Sarah Higgs

Ceased
Dingwall Road, CroydonCR0 2LX
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2017
Ceased 01 Apr 2020

Mrs Catherine Malambo Silwimba

Ceased
7th Floor, CroydonCR0 2LX
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 04 Mar 2022

Mr Fraser James Higgs

Ceased
7th Floor, CroydonCR0 2LX
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
18 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2023
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
27 February 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Memorandum Articles
26 November 2020
MAMA
Resolution
26 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2015
NEWINCIncorporation