Background WavePink WaveYellow Wave

MYRIAD HEALTHCARE HOLDINGS LIMITED (09892549)

MYRIAD HEALTHCARE HOLDINGS LIMITED (09892549) is an active UK company. incorporated on 27 November 2015. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MYRIAD HEALTHCARE HOLDINGS LIMITED has been registered for 10 years.

Company Number
09892549
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
3 The Courtyards Phoenix Square, Colchester, CO4 9PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRIAD HEALTHCARE HOLDINGS LIMITED

MYRIAD HEALTHCARE HOLDINGS LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MYRIAD HEALTHCARE HOLDINGS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09892549

LTD Company

Age

10 Years

Incorporated 27 November 2015

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 6 September 2022 (3 years ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

3 The Courtyards Phoenix Square Wyncolls Road Colchester, CO4 9PE,

Previous Addresses

654 the Crescent Colchester Essex CO4 9YQ England
From: 15 December 2020To: 4 April 2022
654 the Crescent Colchester Business Park Colchester CO4 9YQ England
From: 15 December 2020To: 15 December 2020
Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
From: 27 November 2015To: 15 December 2020
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Jan 16
Loan Secured
Feb 16
Share Issue
Jul 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Dec 20
Loan Secured
Mar 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
May 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Mar 26
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE1GUARANTEE1
Legacy
4 October 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Legacy
13 August 2024
GUARANTEE1GUARANTEE1
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Legacy
8 February 2024
AGREEMENT1AGREEMENT1
Legacy
8 February 2024
GUARANTEE1GUARANTEE1
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Resolution
2 October 2020
RESOLUTIONSResolutions
Memorandum Articles
2 October 2020
MAMA
Capital Alter Shares Subdivision
20 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2020
RESOLUTIONSResolutions
Resolution
3 June 2020
RESOLUTIONSResolutions
Memorandum Articles
3 June 2020
MAMA
Memorandum Articles
3 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
2 June 2020
SH10Notice of Particulars of Variation
Resolution
20 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2016
AAAnnual Accounts
Resolution
6 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Incorporation Company
27 November 2015
NEWINCIncorporation