ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Obsidian Healthcare Group Limited

Obsidian Healthcare Group Limited is an active company incorporated on 30 November 2015 with the registered office located in London, Greater London. Obsidian Healthcare Group Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09894418
Private limited company
Age
9 years
Incorporated 30 November 2015
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 30 August 2025 (2 months ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
England
Address changed on 9 Sep 2024 (1 year 1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Manager • Irish • Lives in Ireland • Born in Sep 1993
Director • Chief Executive Officer / Company Direct • Irish • Lives in Monaco • Born in Mar 1968
Director • Managing Director • British • Lives in UK • Born in Feb 1984
Secretary
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elements Communications Ltd
Mr Howard John Beggs and Ms Deesha Ashwin Majithia are mutual people.
Active
Alchemie Medical Education Limited
Mr Howard John Beggs and Ms Deesha Ashwin Majithia are mutual people.
Active
A.C.J. Computer Services Limited
Mr Howard John Beggs is a mutual person.
Active
Informatica Systems Limited
Mr Howard John Beggs is a mutual person.
Active
Dictate It Limited
Mr Howard John Beggs is a mutual person.
Active
Begx Capital Ltd
Mr Howard John Beggs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£87.7K
Decreased by £254.44K (-74%)
Turnover
£6.77M
Increased by £116.95K (+2%)
Employees
70
Decreased by 9 (-11%)
Total Assets
£3.56M
Increased by £1.05M (+42%)
Total Liabilities
-£2.19M
Increased by £767.12K (+54%)
Net Assets
£1.37M
Increased by £287.47K (+26%)
Debt Ratio (%)
61%
Increased by 4.75% (+8%)
Latest Activity
Notification of PSC Statement
12 Days Ago on 22 Oct 2025
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Charge Satisfied
1 Month Ago on 15 Sep 2025
Clanwilliam Investments (U.K.) Limited (PSC) Resigned
1 Month Ago on 12 Sep 2025
Confirmation Submitted
2 Months Ago on 2 Sep 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 13 Sep 2024
Registers Moved To Inspection Address
1 Year 1 Month Ago on 9 Sep 2024
Inspection Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Apr 2024
Get Credit Report
Discover Obsidian Healthcare Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 22 Oct 2025
Cessation of Clanwilliam Investments (U.K.) Limited as a person with significant control on 12 September 2025
Submitted on 22 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Satisfaction of charge 098944180001 in full
Submitted on 15 Sep 2025
Confirmation statement made on 30 August 2025 with no updates
Submitted on 2 Sep 2025
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 30 August 2024 with updates
Submitted on 13 Sep 2024
Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
Submitted on 9 Sep 2024
Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
Submitted on 9 Sep 2024
Registered office address changed from Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 11 April 2024
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year