Company NamePanacea 24 Ltd
DirectorsValentine Amanchukwu Obidegwu and Sanjiv Gabbi
Company StatusActive
Company Number11424767
CategoryPrivate Limited Company
Incorporation Date20 June 2018(5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Valentine Amanchukwu Obidegwu
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleEstate Surveyor And Valuer
Country of ResidenceEngland
Correspondence Address18 New Road
Hebden Bridge
West Yorkshire
HX7 8AD
Director NameMr Sanjiv Gabbi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(5 years after company formation)
Appointment Duration9 months, 3 weeks
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address18. First Floor New Road
Hebden Bridge
HX7 8AD
Director NameMr Aseri Katanga
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(same day as company formation)
RoleHealthcare Personnel
Country of ResidenceEngland
Correspondence AddressTrend House Dallow Road
Luton
Beds
LU1 1LY
Director NameMr Gareth Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2023)
RoleFarmer
Country of ResidenceEngland
Correspondence Address18 New Road
Hebden Bridge
West Yorkshire
HX7 8AD
Director NameValentine Obidegwu (Corporation)
StatusResigned
Appointed18 September 2018(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 March 2019)
Correspondence Address26 Emerald Road
Luton
Beds
LU4 0NR

Location

Registered Address18 New Road
Hebden Bridge
West Yorkshire
HX7 8AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

30 October 2019Delivered on: 1 November 2019
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
24 May 2019Delivered on: 28 May 2019
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
29 November 2020Cessation of Aseri Katanga as a person with significant control on 29 November 2020 (1 page)
29 November 2020Termination of appointment of Aseri Katanga as a director on 26 November 2020 (1 page)
28 November 2020Satisfaction of charge 114247670001 in full (1 page)
28 November 2020Satisfaction of charge 114247670002 in full (1 page)
4 June 2020Registered office address changed from 32 Beaumont Road Slough Berks SL2 1NQ England to Trend House Dallow Road Luton Beds LU1 1LY on 4 June 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
1 November 2019Registration of charge 114247670002, created on 30 October 2019 (23 pages)
5 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 1
(3 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
28 May 2019Registration of charge 114247670001, created on 24 May 2019 (28 pages)
29 March 2019Current accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
29 March 2019Director's details changed for Valentine Obidegwu on 20 March 2019 (1 page)
29 March 2019Appointment of Mr Valentine Amanchukwu Obidegwu as a director on 20 June 2018 (2 pages)
29 March 2019Termination of appointment of Valentine Obidegwu as a director on 29 March 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 March 2019Registered office address changed from 32 Beaumont Road Slough Berkshire SL2 1NQ United Kingdom to 32 Beaumont Road Slough Berks SL2 1NQ on 29 March 2019 (1 page)
20 March 2019Change of details for Mr Valentine Amanchukwu Obidegwu as a person with significant control on 20 March 2019 (2 pages)
14 February 2019Registered office address changed from 32 32 Beaumont Road Slough Berkshire SL2 1NQ United Kingdom to 32 Beaumont Road Slough Berkshire SL2 1NQ on 14 February 2019 (1 page)
12 February 2019Registered office address changed from 32 Beaumont Road 32 Beaumont Road Slough Berkshire SL2 1NQ United Kingdom to 32 32 Beaumont Road Slough Berkshire SL2 1NQ on 12 February 2019 (1 page)
3 January 2019Notification of Valentine Amanchukwu Obidegwu as a person with significant control on 3 January 2019 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (3 pages)
19 September 2018Appointment of Valentine Obidegwu as a director on 18 September 2018 (2 pages)
20 June 2018Incorporation
Statement of capital on 2018-06-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)