Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Niox Healthcare Limited
Niox Healthcare Limited is an active company incorporated on 29 December 1998 with the registered office located in Oxford, Oxfordshire. Niox Healthcare Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
18 years ago
Company No
03689966
Private limited company
Age
27 years
Incorporated
29 December 1998
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
29 December 2025
(11 days ago)
Next confirmation dated
29 December 2026
Due by
12 January 2027
(1 year remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Niox Healthcare Limited
Contact
Update Details
Address
Magdalen Centre 1 Robert Robinson Ave
The Oxford Science Park
Oxford
OX4 4GA
England
Address changed on
6 Jan 2025
(1 year ago)
Previous address was
Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB England
Companies in OX4 4GA
Telephone
01865405560
Email
Available in Endole App
Website
Circassia.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Sarah Elizabeth Duncan
Director • British • Lives in England • Born in May 1991
Rebecca Mary Clayton-Wherity
Director • British • Lives in England • Born in Sep 1986
Jonathan Charles Emms
Director • British • Lives in UK • Born in Sep 1963
Niox Group Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Niox Limited
Rebecca Mary Clayton-Wherity, Sarah Elizabeth Duncan, and 1 more are mutual people.
Active
Niox Group Plc
Sarah Elizabeth Duncan and Jonathan Charles Emms are mutual people.
Active
JMD Orthopaedics Ltd
Sarah Elizabeth Duncan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£6.11M
Decreased by £995K (-14%)
Turnover
£4.32M
Decreased by £88K (-2%)
Employees
28
Decreased by 1 (-3%)
Total Assets
£147.88M
Decreased by £3.89M (-3%)
Total Liabilities
-£6.28M
Decreased by £2.46M (-28%)
Net Assets
£141.59M
Decreased by £1.43M (-1%)
Debt Ratio (%)
4%
Decreased by 1.51% (-26%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Days Ago on 5 Jan 2026
Mrs Sarah Elizabeth Duncan Details Changed
3 Months Ago on 15 Sep 2025
Subsidiary Accounts Submitted
5 Months Ago on 8 Aug 2025
Michael Roy David Roller Resigned
8 Months Ago on 14 May 2025
Ian Roy Johnson Resigned
11 Months Ago on 4 Feb 2025
Mr Jonathan Charles Emms Appointed
11 Months Ago on 16 Jan 2025
Confirmation Submitted
1 Year Ago on 7 Jan 2025
Registered Address Changed
1 Year Ago on 6 Jan 2025
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 28 May 2024
Ms Rebecca Mary Clayton Details Changed
2 Years 1 Month Ago on 25 Nov 2023
Get Alerts
Get Credit Report
Discover Niox Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 December 2025 with no updates
Submitted on 5 Jan 2026
Director's details changed for Mrs Sarah Elizabeth Duncan on 15 September 2025
Submitted on 15 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 8 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 8 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Jul 2025
Termination of appointment of Michael Roy David Roller as a director on 14 May 2025
Submitted on 16 May 2025
Appointment of Mr Jonathan Charles Emms as a director on 16 January 2025
Submitted on 19 Feb 2025
Termination of appointment of Ian Roy Johnson as a director on 4 February 2025
Submitted on 4 Feb 2025
Confirmation statement made on 29 December 2024 with updates
Submitted on 7 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs