Company NameOptimum Healthcare Limited
DirectorsDavid Chitombo and Margaret Paradza
Company StatusActive
Company Number09712808
CategoryPrivate Limited Company
Incorporation Date31 July 2015(8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr David Chitombo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(same day as company formation)
RoleVehicle Technician
Country of ResidenceEngland
Correspondence AddressXmp House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameMrs Margaret Paradza
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressXmp House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameMrs Tambudzayi Fungwe
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleRegistered Mental Health Nurse
Country of ResidenceUnited Kingdom
Correspondence Address60 Durham Avenue Thorne
Doncaster
DN8 4AN
Director NameRev Wellington Fungwe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleRegistered Mentalhealth Nurse And Pastor
Country of ResidenceUnited Kingdom
Correspondence Address60 Durham Avenue Thorne
Doncaster
DN8 4AN

Location

Registered AddressXmp House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

5 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
28 May 2021Director's details changed for Mrs Margaret Paradza on 16 May 2021 (2 pages)
28 May 2021Director's details changed for Mr David Chitombo on 18 May 2021 (2 pages)
4 May 2021Change of details for Mrs Margaret Paradza as a person with significant control on 16 April 2021 (2 pages)
29 April 2021Change of details for Mr David Chitombo as a person with significant control on 16 April 2021 (2 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
29 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
19 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
17 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 July 2018Registered office address changed from Suite 4 ,Oaks Business Park Oaks Lane Barnsley South Yorkshire S71 1HT England to Xmp House Starnhill Close Ecclesfield Sheffield S35 9TG on 30 July 2018 (1 page)
29 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
5 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
5 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
5 August 2017Cessation of Wellington Fungwe as a person with significant control on 29 January 2017 (1 page)
5 August 2017Cessation of Margaret Paradza as a person with significant control on 5 August 2017 (1 page)
5 August 2017Cessation of Tambudzai Fungwe as a person with significant control on 29 January 2017 (1 page)
5 August 2017Cessation of Margaret Paradza as a person with significant control on 6 April 2016 (1 page)
5 August 2017Cessation of Wellington Fungwe as a person with significant control on 5 August 2017 (1 page)
5 August 2017Cessation of Tambudzai Fungwe as a person with significant control on 5 August 2017 (1 page)
5 August 2017Notification of Margaret Paradza as a person with significant control on 6 April 2016 (2 pages)
5 August 2017Notification of Margaret Paradza as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Director's details changed for Mrs Margaret Paradza on 8 August 2016 (2 pages)
5 June 2017Director's details changed for Mrs Margaret Paradza on 8 August 2016 (2 pages)
5 June 2017Director's details changed for Mr David Chitombo on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr David Chitombo on 5 June 2017 (2 pages)
18 May 2017Registered office address changed from 60 Durham Avenue Thorne Doncaster DN84AN England to Suite 4 ,Oaks Business Park Oaks Lane Barnsley South Yorkshire S71 1HT on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 60 Durham Avenue Thorne Doncaster DN84AN England to Suite 4 ,Oaks Business Park Oaks Lane Barnsley South Yorkshire S71 1HT on 18 May 2017 (1 page)
18 May 2017Director's details changed for Mrs Margaret Paradza on 8 July 2016 (2 pages)
18 May 2017Director's details changed for Mr David Chitombo on 8 July 2016 (2 pages)
18 May 2017Director's details changed for Mr David Chitombo on 8 July 2016 (2 pages)
18 May 2017Director's details changed for Mrs Margaret Paradza on 8 July 2016 (2 pages)
2 May 2017Termination of appointment of Wellington Fungwe as a director on 29 January 2017 (1 page)
2 May 2017Termination of appointment of Tambudzayi Fungwe as a director on 29 January 2017 (1 page)
2 May 2017Director's details changed for Mr David Chitombo on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Margaret Paradza on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Wellington Fungwe as a director on 29 January 2017 (1 page)
2 May 2017Director's details changed for Mrs Margaret Paradza on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Margaret Paradza on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr David Chitombo on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr David Chitombo on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Tambudzayi Fungwe as a director on 29 January 2017 (1 page)
2 May 2017Director's details changed for Mr David Chitombo on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Margaret Paradza on 2 May 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 4
(28 pages)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 4
(28 pages)