Background WavePink WaveYellow Wave

OBSIDIAN HEALTHCARE GROUP LIMITED (09894418)

OBSIDIAN HEALTHCARE GROUP LIMITED (09894418) is an active UK company. incorporated on 30 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OBSIDIAN HEALTHCARE GROUP LIMITED has been registered for 10 years. Current directors include KENNEDY, Craig, MAJITHIA, Deesha Ashwin.

Company Number
09894418
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KENNEDY, Craig, MAJITHIA, Deesha Ashwin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBSIDIAN HEALTHCARE GROUP LIMITED

OBSIDIAN HEALTHCARE GROUP LIMITED is an active company incorporated on 30 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OBSIDIAN HEALTHCARE GROUP LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09894418

LTD Company

Age

10 Years

Incorporated 30 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
From: 21 November 2018To: 11 April 2024
Wolfelands High Street Westerham Kent TN16 1RQ England
From: 11 December 2015To: 21 November 2018
Rosemary Cottage, Parkgate Road Dorking RH55AH United Kingdom
From: 30 November 2015To: 11 December 2015
Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Mar 16
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Share Issue
Nov 18
Loan Secured
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Left
Dec 25
Loan Secured
Feb 26
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LANE, Erin

Active
27/28 Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 18 Feb 2020

KENNEDY, Craig

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born September 1993
Director
Appointed 09 Nov 2022

MAJITHIA, Deesha Ashwin

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born February 1984
Director
Appointed 18 Jul 2023

MATHIAS, Wendy Jane, Dr

Resigned
High Street, WesterhamTN16 1RQ
Secretary
Appointed 30 Nov 2015
Resigned 14 Nov 2018

MORGAN-DOYLE, Jeanne

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 15 Jul 2019
Resigned 30 Sept 2019

O'CONNOR, Colin

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 14 Nov 2018
Resigned 15 Jul 2019

BEGGS, Howard John

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1968
Director
Appointed 14 Nov 2018
Resigned 15 Dec 2025

CREMIN, Rory

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born August 1976
Director
Appointed 18 Feb 2019
Resigned 18 Jul 2023

HUNT, Gerard

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born October 1959
Director
Appointed 30 Jun 2020
Resigned 18 Jul 2023

HUNT, Gerard

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born October 1959
Director
Appointed 14 Nov 2018
Resigned 18 Feb 2020

KEARNS, Tara

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born May 1987
Director
Appointed 30 Jun 2020
Resigned 18 Jul 2023

MATHIAS, Wendy Jane, Dr

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born March 1968
Director
Appointed 30 Nov 2015
Resigned 31 Oct 2023

ROE, Emma

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born March 1992
Director
Appointed 18 Feb 2019
Resigned 23 Sept 2019

THOMPSON, Peter

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born September 1986
Director
Appointed 18 Feb 2020
Resigned 06 Sept 2022

TUCKER, Gareth

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born January 1977
Director
Appointed 30 Jun 2020
Resigned 01 Dec 2022

WATTY-MILLER, Mandi

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born August 1975
Director
Appointed 14 Dec 2020
Resigned 09 Sept 2022

Persons with significant control

2

0 Active
2 Ceased
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018
Ceased 12 Sept 2025

Dr Wendy Jane Mathias

Ceased
High Street, WesterhamTN16 1RQ
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

80

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Change To A Person With Significant Control
27 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Memorandum Articles
1 February 2019
MAMA
Resolution
1 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Resolution
17 January 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 January 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
30 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 November 2018
SH10Notice of Particulars of Variation
Resolution
30 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Incorporation Company
30 November 2015
NEWINCIncorporation