Equilibrium Healthcare Limited WILMSLOW


Equilibrium Healthcare started in year 1996 as Private Limited Company with registration number 03159421. The Equilibrium Healthcare company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Wilmslow at Bollin House Riverside Park. Postal code: SK9 1DP. Since 25th February 2003 Equilibrium Healthcare Limited is no longer carrying the name Beamdouble.

The firm has 4 directors, namely Gemma S., Mark C. and Shazia K. and others. Of them, Devan M. has been with the company the longest, being appointed on 7 August 2020 and Gemma S. has been with the company for the least time - from 17 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Equilibrium Healthcare Limited Address / Contact

Office Address Bollin House Riverside Park
Office Address2 Bollin Link
Town Wilmslow
Post code SK9 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03159421
Date of Incorporation Thu, 15th Feb 1996
Industry Hospital activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Gemma S.

Position: Director

Appointed: 17 January 2024

Mark C.

Position: Director

Appointed: 25 July 2022

Shazia K.

Position: Director

Appointed: 01 October 2021

Devan M.

Position: Director

Appointed: 07 August 2020

Lisa C.

Position: Director

Appointed: 01 October 2021

Resigned: 28 March 2023

Nichola V.

Position: Director

Appointed: 01 October 2021

Resigned: 31 January 2023

Helen A.

Position: Director

Appointed: 07 August 2020

Resigned: 09 July 2021

Matthew W.

Position: Director

Appointed: 07 August 2020

Resigned: 04 July 2022

Lyndsey L.

Position: Director

Appointed: 31 January 2020

Resigned: 01 January 2021

Alexander Draper Limited

Position: Corporate Director

Appointed: 31 January 2020

Resigned: 30 June 2020

Dale W.

Position: Director

Appointed: 31 January 2020

Resigned: 31 May 2021

David M.

Position: Director

Appointed: 07 November 2017

Resigned: 31 January 2020

Harriet D.

Position: Director

Appointed: 01 July 2014

Resigned: 31 January 2020

Andrew W.

Position: Director

Appointed: 01 November 2012

Resigned: 27 October 2017

Warren I.

Position: Director

Appointed: 24 September 2006

Resigned: 31 May 2009

Lewis H.

Position: Director

Appointed: 04 August 2003

Resigned: 31 October 2012

Patrick K.

Position: Secretary

Appointed: 01 July 1997

Resigned: 31 January 2020

Patrick K.

Position: Director

Appointed: 01 July 1997

Resigned: 31 January 2020

Carolyn S.

Position: Secretary

Appointed: 24 February 1997

Resigned: 01 August 1997

Jeanne D.

Position: Secretary

Appointed: 29 February 1996

Resigned: 01 November 1996

Harriet D.

Position: Director

Appointed: 29 February 1996

Resigned: 31 October 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 February 1996

Resigned: 29 February 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1996

Resigned: 29 February 1996

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Patrick K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Harriet D. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Harriet D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Beamdouble February 25, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 13th, July 2023
Free Download (32 pages)

Company search

Advertisements