Operose Health Corporate Management Limited AMERSHAM


Operose Health Corporate Management started in year 2011 as Private Limited Company with registration number 07666277. The Operose Health Corporate Management company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Amersham at Rose House Bell Lane Office Village. Postal code: HP6 6FA. Since Thu, 28th Nov 2019 Operose Health Corporate Management Limited is no longer carrying the name The Practice Corporate Management.

The firm has 2 directors, namely Elizabeth P., Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 20 December 2019 and Elizabeth P. has been with the company for the least time - from 29 March 2021. At present 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.

Operose Health Corporate Management Limited Address / Contact

Office Address Rose House Bell Lane Office Village
Office Address2 Bell Lane Little Chalfont
Town Amersham
Post code HP6 6FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07666277
Date of Incorporation Mon, 13th Jun 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 29 March 2021

Nicholas H.

Position: Director

Appointed: 20 December 2019

Samantha J.

Position: Director

Appointed: 24 January 2019

Resigned: 30 March 2021

Arvan C.

Position: Director

Appointed: 18 January 2016

Resigned: 24 January 2019

Jeremy R.

Position: Director

Appointed: 10 December 2015

Resigned: 31 December 2019

Cynthia B.

Position: Director

Appointed: 27 November 2014

Resigned: 18 January 2016

Roy H.

Position: Director

Appointed: 30 May 2014

Resigned: 31 December 2017

Bruce M.

Position: Director

Appointed: 22 April 2014

Resigned: 29 September 2016

Francine G.

Position: Secretary

Appointed: 24 April 2012

Resigned: 13 June 2018

Allan J.

Position: Director

Appointed: 13 December 2011

Resigned: 31 January 2018

William H.

Position: Secretary

Appointed: 28 November 2011

Resigned: 24 April 2012

Thomas H.

Position: Director

Appointed: 25 November 2011

Resigned: 22 April 2014

Stephen D.

Position: Director

Appointed: 25 November 2011

Resigned: 02 April 2013

Shelley H.

Position: Secretary

Appointed: 12 August 2011

Resigned: 28 November 2011

Jeremy R.

Position: Director

Appointed: 13 June 2011

Resigned: 30 November 2015

People with significant control

The list of PSCs who own or control the company includes 7 names. As we established, there is Operose Health Ltd from London, England. This PSC is classified as "a company limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Operose Health (Group) Limited that entered Amersham, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Operose Health Ltd

77 New Cavendish Street, Bell Lane, London, Buckinghamshire, W1W 6XB, England

Legal authority Law Of England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10014577
Notified on 6 April 2016
Nature of control: significiant influence or control

Operose Health (Group) Limited

Rose House Bell Lane, Amersham, HP6 6FA, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 11 March 2019
Nature of control: significiant influence or control

Nicholas H.

Notified on 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ajit K.

Notified on 6 April 2016
Ceased on 8 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Jeremy R.

Notified on 24 November 2016
Ceased on 15 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Mhs Consulting International Inc

Suite 800 7700 Forsyth Boulevard, Suite 800, Saint Louis, Missouri 63105, United States

Legal authority Laws Of State Of Delaware
Legal form Registered Business Entity And Corporation
Country registered Usa
Place registered Secretary Of State Of Delaware
Registration number 4312754
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Mmc Ventures Limited

3rd Floor, 2 Kensington Square, London, W8 5EP, England

Legal authority Law Of England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03946009
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Company previous names

The Practice Corporate Management November 28, 2019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Fri, 29th Mar 2024 - the day director's appointment was terminated
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements