Omnes Healthcare General Practice Ltd MANCHESTER


Founded in 2005, Omnes Healthcare General Practice, classified under reg no. 05418732 is an active company. Currently registered at Evergreen House The Edge M3 5NA, Manchester the company has been in the business for 19 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-03-31. Since 2019-05-17 Omnes Healthcare General Practice Ltd is no longer carrying the name Concordia Health.

The company has 2 directors, namely Richard S., Jonathan L.. Of them, Jonathan L. has been with the company the longest, being appointed on 27 August 2020 and Richard S. has been with the company for the least time - from 15 January 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Omnes Healthcare General Practice 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 05418732
Date of Incorporation Fri, 8th Apr 2005
Industry General medical practice activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Richard S.

Position: Director

Appointed: 15 January 2021

Jonathan L.

Position: Director

Appointed: 27 August 2020

Philip S.

Position: Director

Appointed: 23 January 2020

Resigned: 23 July 2020

John T.

Position: Director

Appointed: 18 September 2019

Resigned: 15 January 2021

Andrew H.

Position: Director

Appointed: 05 November 2018

Resigned: 23 July 2020

Michael P.

Position: Director

Appointed: 01 November 2018

Resigned: 02 July 2020

Jane B.

Position: Director

Appointed: 02 April 2018

Resigned: 18 October 2019

Kate S.

Position: Director

Appointed: 16 February 2018

Resigned: 18 December 2018

Richard S.

Position: Director

Appointed: 02 October 2017

Resigned: 23 July 2020

Jane B.

Position: Secretary

Appointed: 24 January 2017

Resigned: 18 October 2019

Adam H.

Position: Secretary

Appointed: 14 May 2007

Resigned: 24 January 2017

Toby H.

Position: Director

Appointed: 15 March 2006

Resigned: 08 March 2021

John C.

Position: Director

Appointed: 15 March 2006

Resigned: 27 March 2018

Adam H.

Position: Director

Appointed: 15 March 2006

Resigned: 08 March 2021

Simon F.

Position: Director

Appointed: 14 March 2006

Resigned: 27 March 2018

Rosalind P.

Position: Director

Appointed: 08 April 2005

Resigned: 14 March 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 2005

Resigned: 08 April 2005

Andrew L.

Position: Director

Appointed: 08 April 2005

Resigned: 14 May 2007

Andrew L.

Position: Secretary

Appointed: 08 April 2005

Resigned: 14 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2005

Resigned: 08 April 2005

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As we researched, there is Nadeem S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Richard S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jonathan L., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nadeem S.

Notified on 7 May 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard S.

Notified on 15 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jonathan L.

Notified on 27 November 2020
Ceased on 7 May 2024
Nature of control: 25-50% voting rights
25-50% shares

John T.

Notified on 27 November 2020
Ceased on 15 January 2021
Nature of control: 50,01-75% shares

Omnes Group Ltd

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies
Registration number 12146670
Notified on 18 October 2019
Ceased on 27 November 2020
Nature of control: 75,01-100% shares

Concordia Health Holdings Llp

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

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered E&W Companies Registry
Registration number Oc383449
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 Health May 17, 2019
The Medical Shop March 14, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-03-31 to 2023-06-30
filed on: 19th, April 2023
Free Download (1 page)

Company search