Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYRIAD HEALTHCARE HOLDINGS LIMITED
Company Information for

MYRIAD HEALTHCARE HOLDINGS LIMITED

3 THE COURTYARDS PHOENIX SQUARE, WYNCOLLS ROAD, COLCHESTER, ESSEX, CO4 9PE,
Company Registration Number
09892549
Private Limited Company
Active

Company Overview

About Myriad Healthcare Holdings Ltd
MYRIAD HEALTHCARE HOLDINGS LIMITED was founded on 2015-11-27 and has its registered office in Colchester. The organisation's status is listed as "Active". Myriad Healthcare Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
MYRIAD HEALTHCARE HOLDINGS LIMITED
 
Legal Registered Office
3 THE COURTYARDS PHOENIX SQUARE
WYNCOLLS ROAD
COLCHESTER
ESSEX
CO4 9PE
 
Filing Information
Company Number 09892549
Company ID Number 09892549
Date formed 2015-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 25/12/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:03:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MYRIAD HEALTHCARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER MARTIN HILL
Director 2015-11-27
PAUL ANTHONY KEITH JEFFREY
Director 2015-11-27
NIGEL BENNETT SCHOFIELD
Director 2015-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARTIN HILL ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
PETER MARTIN HILL HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
PETER MARTIN HILL GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
PETER MARTIN HILL AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PETER MARTIN HILL CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PETER MARTIN HILL SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
PETER MARTIN HILL CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
PETER MARTIN HILL CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
PETER MARTIN HILL CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PETER MARTIN HILL CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PETER MARTIN HILL CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PETER MARTIN HILL WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
PETER MARTIN HILL BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
PETER MARTIN HILL SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
PETER MARTIN HILL NON-CORE BIDCO 2 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL NON-CORE BIDCO 3 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL NON-CORE BIDCO 1 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
PETER MARTIN HILL MHL HOLDCO LIMITED Director 2013-07-04 CURRENT 2013-06-26 Active
PETER MARTIN HILL CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PETER MARTIN HILL CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PETER MARTIN HILL CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL NUCARE SOLUTIONS LIMITED Director 2010-12-16 CURRENT 2002-07-10 Dissolved 2014-05-06
PETER MARTIN HILL WHITEHEATHER CARE LIMITED Director 2010-12-16 CURRENT 2002-11-25 Active - Proposal to Strike off
PETER MARTIN HILL GRAMMAR SCHOOL HOUSE LIMITED Director 2010-12-16 CURRENT 2002-11-05 Active - Proposal to Strike off
PETER MARTIN HILL HORSELL LODGE LIMITED Director 2010-12-16 CURRENT 1999-12-13 Active
PETER MARTIN HILL CHESHIRE HOUSE LIMITED Director 2010-12-16 CURRENT 2003-02-21 Active - Proposal to Strike off
PETER MARTIN HILL CARING HOMES (SALISBURY) LIMITED Director 2010-12-16 CURRENT 2007-12-07 Active
PETER MARTIN HILL VYRNWY ACADEMY LIMITED Director 2010-12-16 CURRENT 2003-04-03 Active - Proposal to Strike off
PETER MARTIN HILL CORICH COMMUNITY CARE LIMITED Director 2010-12-16 CURRENT 1993-01-26 Active - Proposal to Strike off
PETER MARTIN HILL PROPERTY STREET LIMITED Director 2010-12-16 CURRENT 1998-11-30 Active
PETER MARTIN HILL LATHAM LODGE LIMITED Director 2010-12-16 CURRENT 1999-12-13 Active
PETER MARTIN HILL FANFARE SOLUTIONS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-01-21
PAUL ANTHONY KEITH JEFFREY SILLERY CARE LIMITED Director 2010-07-22 CURRENT 2010-07-14 Dissolved 2014-06-24
NIGEL BENNETT SCHOFIELD LISS CARE LIMITED Director 2018-08-23 CURRENT 2016-01-21 Active
NIGEL BENNETT SCHOFIELD MORAR HATFIELD LIMITED Director 2018-04-12 CURRENT 2016-06-29 Active
NIGEL BENNETT SCHOFIELD STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2018-03-21 CURRENT 2014-10-21 Active
NIGEL BENNETT SCHOFIELD WESTLIN WATER LANE LTD Director 2017-12-22 CURRENT 2015-06-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TOWCESTER) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WYCHWOOD) LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BROADBRIDGE) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
NIGEL BENNETT SCHOFIELD NORTHSTAR BENSON LIMITED Director 2017-05-25 CURRENT 2015-11-11 Active
NIGEL BENNETT SCHOFIELD TARRING PRIORY LTD Director 2017-03-15 CURRENT 2013-11-25 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
NIGEL BENNETT SCHOFIELD ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
NIGEL BENNETT SCHOFIELD HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
NIGEL BENNETT SCHOFIELD CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (HATFIELD) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BENSON) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD SUMMERFIELD MEDICAL LIMITED Director 2016-06-23 CURRENT 2003-03-06 Active
NIGEL BENNETT SCHOFIELD GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
NIGEL BENNETT SCHOFIELD AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
NIGEL BENNETT SCHOFIELD CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
NIGEL BENNETT SCHOFIELD CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
NIGEL BENNETT SCHOFIELD ARIA HEALTHCARE GROUP LTD Director 2014-07-28 CURRENT 2007-09-11 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
NIGEL BENNETT SCHOFIELD WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
NIGEL BENNETT SCHOFIELD BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
NIGEL BENNETT SCHOFIELD SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 2 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 3 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 1 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE TRUST LIMITED Director 2013-08-28 CURRENT 2008-10-15 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD MHL HOLDCO LIMITED Director 2013-07-04 CURRENT 2013-06-26 Active
NIGEL BENNETT SCHOFIELD CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL BENNETT SCHOFIELD CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL BENNETT SCHOFIELD CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD AVOM CARE LIMITED Director 2010-06-21 CURRENT 1999-07-08 Active
NIGEL BENNETT SCHOFIELD NUCARE SOLUTIONS LIMITED Director 2009-12-31 CURRENT 2002-07-10 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD GRAMMAR SCHOOL HOUSE LIMITED Director 2009-12-31 CURRENT 2002-11-05 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD HORSELL LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE LIMITED Director 2009-12-31 CURRENT 2003-02-21 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE (LONDON) LIMITED Director 2009-12-31 CURRENT 2004-07-13 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CARING HOMES (SALISBURY) LIMITED Director 2009-12-31 CURRENT 2007-12-07 Active
NIGEL BENNETT SCHOFIELD STANDON HALL HOME LIMITED Director 2009-12-31 CURRENT 1999-07-13 Active
NIGEL BENNETT SCHOFIELD SANFORD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD THE PINES (BURY ST EDMUNDS) LIMITED Director 2009-12-31 CURRENT 2005-12-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SIGNAL SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SPRINGBOARD SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD PROPERTY STREET LIMITED Director 2009-12-31 CURRENT 1998-11-30 Active
NIGEL BENNETT SCHOFIELD CARING HOMES HEALTHCARE LIMITED Director 2009-12-31 CURRENT 1999-05-05 Active
NIGEL BENNETT SCHOFIELD LATHAM LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD JUBILEE HOME (SUNDERLAND) LIMITED Director 2009-12-31 CURRENT 2000-07-24 Active
NIGEL BENNETT SCHOFIELD BROOKLYN HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD GUYSFIELD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-06-15 Active
NIGEL BENNETT SCHOFIELD GABLES (CAMBRIDGE) LIMITED Director 2009-12-31 CURRENT 2001-12-18 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD GRETTON HOMES LIMITED Director 2009-12-31 CURRENT 2004-10-08 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THF CARE ESTATES LIMITED Director 2009-12-31 CURRENT 1960-11-04 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ST WILFRIDS HALL HOME LIMITED Director 2009-12-31 CURRENT 1998-04-02 Active
NIGEL BENNETT SCHOFIELD HARTS LEAP (SANDHURST) LIMITED Director 2009-12-31 CURRENT 1999-09-13 Active
NIGEL BENNETT SCHOFIELD COMMUNITY CARE MISSION 2000 LIMITED Director 2009-12-31 CURRENT 2000-08-02 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CURATE LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD LIME TREE HOUSING LIMITED Director 2009-10-01 CURRENT 2009-09-17 Active
NIGEL BENNETT SCHOFIELD SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2008-06-18 CURRENT 2003-05-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS COMMUNITY SUPPORT LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
NIGEL BENNETT SCHOFIELD GROVE CARE PARTNERSHIP LIMITED Director 2008-02-28 CURRENT 2003-10-01 Active
NIGEL BENNETT SCHOFIELD CORICH COMMUNITY CARE LIMITED Director 2007-11-07 CURRENT 1993-01-26 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
NIGEL BENNETT SCHOFIELD CONSENSUS SUPPORT SERVICES LIMITED Director 2007-08-01 CURRENT 2000-10-02 Active
NIGEL BENNETT SCHOFIELD CARING HOMES GROUP LIMITED Director 2007-07-01 CURRENT 2005-10-10 Active
NIGEL BENNETT SCHOFIELD VYRNWY ACADEMY LIMITED Director 2007-04-04 CURRENT 2003-04-03 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Termination of appointment of Benjamin Trevor Holman on 2024-04-30
2024-04-30Appointment of Ms Paula Bridget Sarah Keys as company secretary on 2024-04-30
2024-04-30DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2024-02-12CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2024-02-08Filing exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-08Notice of agreement to exemption from filing of accounts for period ending 31/03/23
2024-02-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-18Notice of agreement to exemption from filing of accounts for period ending 31/03/23
2024-01-18Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-05DIRECTOR APPOINTED MR BENJAMIN TREVOR HOLMAN
2023-12-05APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SPRUZEN
2023-06-05Termination of appointment of Michael Forster on 2023-03-01
2023-06-05Appointment of Mr Benjamin Trevor Holman as company secretary on 2023-03-01
2023-02-26CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EASTEAL
2022-10-04DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2022-10-04Appointment of Mr Michael Forster as company secretary on 2022-10-03
2022-10-04AP03Appointment of Mr Michael Forster as company secretary on 2022-10-03
2022-10-04AP01DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EASTEAL
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02AP01DIRECTOR APPOINTED MRS PAULA BRIDGET SARAH KEYS
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY MORGAN
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 654 the Crescent Colchester Essex CO4 9YQ England
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-20MEM/ARTSARTICLES OF ASSOCIATION
2021-03-20RES01ADOPT ARTICLES 20/03/21
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 098925490002
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098925490001
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
2020-12-15PSC02Notification of Consensus Group Holdings Limited as a person with significant control on 2020-12-14
2020-12-15PSC07CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY KEITH JEFFREY
2020-12-15AP01DIRECTOR APPOINTED MR CHRISTOPHER EASTEAL
2020-10-02RES01ADOPT ARTICLES 02/10/20
2020-10-02MEM/ARTSARTICLES OF ASSOCIATION
2020-07-20SH02Sub-division of shares on 2020-04-02
2020-07-20SH08Change of share class name or designation
2020-06-03RES12Resolution of varying share rights or name
2020-06-03RES01ADOPT ARTICLES 03/06/20
2020-06-03MEM/ARTSARTICLES OF ASSOCIATION
2020-06-02SH10Particulars of variation of rights attached to shares
2020-02-20RES01ADOPT ARTICLES 20/02/20
2019-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 39
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-06RES01ADOPT ARTICLES 06/05/16
2016-04-07AA01Previous accounting period shortened from 30/11/16 TO 31/03/16
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 098925490001
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 39
2016-01-13SH0117/12/15 STATEMENT OF CAPITAL GBP 39
2015-11-27NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MYRIAD HEALTHCARE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYRIAD HEALTHCARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MYRIAD HEALTHCARE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MYRIAD HEALTHCARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYRIAD HEALTHCARE HOLDINGS LIMITED
Trademarks
We have not found any records of MYRIAD HEALTHCARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYRIAD HEALTHCARE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MYRIAD HEALTHCARE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MYRIAD HEALTHCARE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYRIAD HEALTHCARE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYRIAD HEALTHCARE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.