Background WavePink WaveYellow Wave

OPTIMISM HEALTH GROUP LTD (12764474)

OPTIMISM HEALTH GROUP LTD (12764474) is an active UK company. incorporated on 23 July 2020. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. OPTIMISM HEALTH GROUP LTD has been registered for 5 years. Current directors include NOELL, Charles Edwards, PITMAN, Henry John.

Company Number
12764474
Status
active
Type
ltd
Incorporated
23 July 2020
Age
5 years
Address
Stirling House 10 Viscount Way, Swindon, SN3 4TN
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
NOELL, Charles Edwards, PITMAN, Henry John
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMISM HEALTH GROUP LTD

OPTIMISM HEALTH GROUP LTD is an active company incorporated on 23 July 2020 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. OPTIMISM HEALTH GROUP LTD was registered 5 years ago.(SIC: 86220)

Status

active

Active since 5 years ago

Company No

12764474

LTD Company

Age

5 Years

Incorporated 23 July 2020

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 29 March 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Stirling House 10 Viscount Way South Marston Industrial Estate Swindon, SN3 4TN,

Previous Addresses

75 Flood Street London SW3 5SU United Kingdom
From: 23 July 2020To: 10 April 2023
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 22
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
May 23
Director Joined
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Director Left
Oct 24
Director Left
Dec 24
Loan Secured
Feb 25
Loan Secured
Apr 25
Director Left
Mar 26
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NOELL, Charles Edwards

Active
10 Viscount Way, SwindonSN3 4TN
Born January 1952
Director
Appointed 15 Mar 2023

PITMAN, Henry John

Active
10 Viscount Way, SwindonSN3 4TN
Born October 1962
Director
Appointed 23 Jul 2020

ROBERTS, Melanie Anne

Resigned
10 Viscount Way, SwindonSN3 4TN
Born January 1971
Director
Appointed 04 Sept 2023
Resigned 30 Jan 2026

SMITH, Michael Alan

Resigned
10 Viscount Way, SwindonSN3 4TN
Born September 1973
Director
Appointed 15 Mar 2023
Resigned 08 Dec 2024

WILMOT-SITWELL, Alexander

Resigned
10 Viscount Way, SwindonSN3 4TN
Born March 1961
Director
Appointed 11 Nov 2020
Resigned 25 Oct 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Henry John Pitman

Ceased
LondonSW3 5SU
Born October 1962

Nature of Control

Significant influence or control
Notified 23 Jul 2020
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
29 January 2024
SH10Notice of Particulars of Variation
Resolution
29 January 2024
RESOLUTIONSResolutions
Memorandum Articles
29 January 2024
MAMA
Capital Name Of Class Of Shares
28 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Memorandum Articles
19 May 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
9 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
9 November 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
15 January 2021
AA01Change of Accounting Reference Date
Memorandum Articles
24 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
24 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
24 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Incorporation Company
23 July 2020
NEWINCIncorporation