Omnes Healthcare Ltd MANCHESTER


Omnes Healthcare started in year 2011 as Private Limited Company with registration number 07751362. The Omnes Healthcare company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Manchester at Evergreen House The Edge. Postal code: M3 5NA. Since 2019/05/17 Omnes Healthcare Ltd is no longer carrying the name Concordia Ambulatory Care Services.

The firm has 7 directors, namely Stephen D., Caroline S. and Anthony C. and others. Of them, Toby H. has been with the company the longest, being appointed on 24 August 2011 and Stephen D. has been with the company for the least time - from 23 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jane B. who worked with the the firm until 18 October 2019.

Omnes Healthcare Ltd Address / Contact

Office Address Evergreen House The Edge
Office Address2 Clowes Street
Town Manchester
Post code M3 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07751362
Date of Incorporation Wed, 24th Aug 2011
Industry Specialists medical practice activities
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Stephen D.

Position: Director

Appointed: 23 January 2024

Caroline S.

Position: Director

Appointed: 29 November 2023

Anthony C.

Position: Director

Appointed: 16 November 2021

Andrew M.

Position: Director

Appointed: 16 November 2021

Richard S.

Position: Director

Appointed: 15 January 2021

Adam H.

Position: Director

Appointed: 06 April 2012

Toby H.

Position: Director

Appointed: 24 August 2011

Andrew H.

Position: Director

Appointed: 02 July 2020

Resigned: 16 November 2021

Philip S.

Position: Director

Appointed: 23 January 2020

Resigned: 21 July 2023

John T.

Position: Director

Appointed: 18 September 2019

Resigned: 15 January 2021

Jane B.

Position: Secretary

Appointed: 24 January 2017

Resigned: 18 October 2019

Ciaran O.

Position: Director

Appointed: 17 July 2014

Resigned: 16 November 2021

Simon F.

Position: Director

Appointed: 06 April 2012

Resigned: 28 June 2012

Mark H.

Position: Director

Appointed: 06 April 2012

Resigned: 11 January 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Omnes Group Ltd from Manchester, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Concordia Health Group Ltd that entered Nottingham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Omnes Group Ltd

Evergreen House The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 12146670
Notified on 18 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Concordia Health Group Ltd

Alexandra House 43 Alexandra Street, Nottingham, NG5 1AY, England

Legal authority Ca 2006
Legal form Private Limited Company
Country registered England
Place registered E&W Companies Registry
Registration number 7834564
Notified on 6 April 2016
Ceased on 18 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Concordia Ambulatory Care Services May 17, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand38 14938 875
Current Assets2 138 692873 099
Debtors305 969834 224
Net Assets Liabilities-26 375420 408
Other Debtors206 177820 129
Property Plant Equipment3 283197 746
Other
Accumulated Depreciation Impairment Property Plant Equipment67 52267 806
Amounts Owed By Group Undertakings Participating Interests1 794 57414 095
Amounts Owed To Group Undertakings Participating Interests 493 107
Average Number Employees During Period95
Corporation Tax Payable 31 151
Creditors132 130828 702
Depreciation Expense Property Plant Equipment9 963284
Depreciation Rate Used For Property Plant Equipment 33
Fixed Assets3 283376 011
Increase From Depreciation Charge For Year Property Plant Equipment 284
Intangible Assets 178 265
Intangible Assets Gross Cost 178 265
Net Current Assets Liabilities2 006 56244 397
Other Creditors11 455155 162
Other Taxation Social Security Payable3 5302 110
Property Plant Equipment Gross Cost70 805265 552
Total Assets Less Current Liabilities2 009 845420 408
Trade Creditors Trade Payables117 145147 172
Trade Debtors Trade Receivables99 792 
Advances Credits Directors76 850123 150
Advances Credits Made In Period Directors76 850200 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 7th, February 2024
Free Download (29 pages)

Company search