Background WavePink WaveYellow Wave

TRISTONE HEALTHCARE LIMITED (09826810)

TRISTONE HEALTHCARE LIMITED (09826810) is an active UK company. incorporated on 15 October 2015. with registered office in Sale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRISTONE HEALTHCARE LIMITED has been registered for 10 years. Current directors include ELLIOTT, Christopher, FINNEY, Robert James, HIBBARD, Alexander James and 2 others.

Company Number
09826810
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLIOTT, Christopher, FINNEY, Robert James, HIBBARD, Alexander James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTONE HEALTHCARE LIMITED

TRISTONE HEALTHCARE LIMITED is an active company incorporated on 15 October 2015 with the registered office located in Sale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRISTONE HEALTHCARE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09826810

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

TRISTONE HEALTHCARE PLC
From: 2 June 2017To: 25 April 2018
ETHIQO HEALTHCARE PLC
From: 19 October 2015To: 2 June 2017
ETHIQUO HEALTHCARE PLC
From: 15 October 2015To: 19 October 2015
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

5th Floor 196 Deansgate Manchester M3 3WF England
From: 15 October 2015To: 3 June 2019
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Left
Mar 17
Loan Secured
Sept 17
Director Joined
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Aug 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Aug 20
Share Issue
Nov 21
Loan Secured
Dec 21
Share Issue
Jan 22
Director Joined
Mar 22
Funding Round
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jun 25
Funding Round
Jan 26
11
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LEDGARD, Phillip

Active
Brooklands Road, SaleM33 3SD
Secretary
Appointed 16 Nov 2018

ELLIOTT, Christopher

Active
Brooklands Road, SaleM33 3SD
Born June 1957
Director
Appointed 01 Sept 2018

FINNEY, Robert James

Active
Brooklands Road, SaleM33 3SD
Born December 1971
Director
Appointed 18 Jul 2018

HIBBARD, Alexander James

Active
Piccadilly, LondonW1J 0DT
Born December 1992
Director
Appointed 23 Feb 2022

LEDGARD, Phillip Neil

Active
Brooklands Road, SaleM33 3SD
Born July 1976
Director
Appointed 16 Nov 2018

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Road, SaleM33 3SD
Born February 1981
Director
Appointed 15 Oct 2015

LOUCOPOULOS, Yannis Alexandros

Resigned
196 Deansgate, ManchesterM3 3WF
Secretary
Appointed 15 Oct 2015
Resigned 27 Nov 2015

SACERDOTI, Simon Emanuel

Resigned
196 Deansgate, ManchesterM3 3WF
Secretary
Appointed 15 Oct 2015
Resigned 01 Sept 2018

CARSON, John Boyd

Resigned
196 Deansgate, ManchesterM3 3WF
Born May 1967
Director
Appointed 15 Oct 2015
Resigned 28 Feb 2017

SACERDOTI, Simon Emanuel

Resigned
196 Deansgate, ManchesterM3 3WF
Born March 1971
Director
Appointed 15 Oct 2015
Resigned 01 Sept 2018

Persons with significant control

4

2 Active
2 Ceased
St Peter Port, GuernseyGY1 2JA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jun 2025
Brooklands Place, SaleM33 3SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2018
Repton Avenue, AshfordTN23 3GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2017
Ceased 27 Jul 2018

Mr Yannis Alexandros Loucopoulos

Ceased
Brooklands Road, SaleM33 3SD
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

89

Legacy
14 March 2026
RP01SH01RP01SH01
Change To A Person With Significant Control
18 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 February 2026
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
20 January 2026
MAMA
Resolution
20 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 February 2025
RP04SH01RP04SH01
Resolution
8 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
6 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Resolution
22 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Capital Alter Shares Consolidation
19 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2022
RESOLUTIONSResolutions
Resolution
17 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Capital Alter Shares Subdivision
10 November 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Resolution
6 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Resolution
14 May 2018
RESOLUTIONSResolutions
Resolution
14 May 2018
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
25 April 2018
CERT10CERT10
Re Registration Memorandum Articles
25 April 2018
MARMAR
Resolution
25 April 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 April 2018
RR02RR02
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Resolution
2 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Resolution
11 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Legacy
2 December 2015
CERT8ACERT8A
Application Trading Certificate
2 December 2015
SH50SH50
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 2015
NEWINCIncorporation