About

Registered Number: 04870001
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Octagon Healthcare Funding Plc was registered on 18 August 2003 and has its registered office in Bristol, it has a status of "Active". There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAGLEISH, Bruce Warren 15 September 2009 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 16 October 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 07 May 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
CS01 - N/A 10 October 2018
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 29 June 2018
AA - Annual Accounts 16 May 2018
PSC09 - N/A 15 December 2017
PSC02 - N/A 15 December 2017
CS01 - N/A 10 October 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 18 May 2016
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 28 October 2015
CH01 - Change of particulars for director 20 October 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 21 April 2015
CH01 - Change of particulars for director 14 April 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 01 May 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AUD - Auditor's letter of resignation 04 February 2014
MISC - Miscellaneous document 29 January 2014
AP01 - Appointment of director 11 December 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 14 October 2013
CH04 - Change of particulars for corporate secretary 26 September 2013
AD01 - Change of registered office address 26 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
CH01 - Change of particulars for director 29 January 2013
AR01 - Annual Return 20 August 2012
AD04 - Change of location of company records to the registered office 17 August 2012
AP01 - Appointment of director 06 August 2012
AD01 - Change of registered office address 12 July 2012
AP04 - Appointment of corporate secretary 12 July 2012
TM02 - Termination of appointment of secretary 29 June 2012
AA - Annual Accounts 13 April 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 23 August 2011
CH04 - Change of particulars for corporate secretary 23 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2011
AA - Annual Accounts 09 May 2011
CH01 - Change of particulars for director 07 April 2011
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 19 May 2010
AP01 - Appointment of director 18 May 2010
RESOLUTIONS - N/A 20 April 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 13 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
363s - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
395 - Particulars of a mortgage or charge 23 December 2003
PROSP - Prospectus 15 December 2003
287 - Change in situation or address of Registered Office 13 November 2003
RESOLUTIONS - N/A 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
225 - Change of Accounting Reference Date 04 November 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 24 October 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 24 October 2003
CERTNM - Change of name certificate 22 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.