Get an alert when OPTIMUS HEALTH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-29 (in 3mo)

Last made up 2025-08-15

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. OPTIMUS HEALTH LIMITED 2014-02-11 → present
  2. NORTH TEES AND HARTLEPOOL TRADING COMPANY LIMITED 2011-03-16 → 2014-02-11
  3. SANDCO 1178 LIMITED 2010-10-21 → 2011-03-16

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Robson Laidler Accountants Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company's forecasts and projections, taking account of reasonably possible changes in trading performance, show that the company is forecast to make a profit in the next financial year. The Trust has signed a letter of support for a period not less than 12 months from the signing of the year end 31 March 2025 financial statements of the company. The ability of the parent to provide this support has been considered. Therefore, the financial statements have been prepared on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 15 resigned

Name Role Appointed Born Nationality
HUTT, Sarah Elizabeth Secretary 2023-09-01
REDPATH, David Gavin Director 2025-08-12 Jun 1978 British
SIMPSON, Ian, Colonel Director 2023-04-01 Oct 1962 British
Show 15 resigned officers
Name Role Appointed Resigned
BRIGHT, Barbara Louise Secretary 2016-12-17 2023-06-01
JEFFERS, Elaine Secretary 2023-06-01 2023-08-31
KIRTLEY, Michael Robert Secretary 2014-04-01 2015-08-16
THOMPSON, Alison Jane Secretary 2015-08-17 2016-12-16
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2010-10-21 2011-03-16
BOLCH, Angela Helen Director 2024-02-29 2025-06-10
FOSTER, Alan Director 2011-03-16 2019-03-28
GILLON, Julie Director 2019-03-28 2019-11-11
HALL, Stephen Director 2011-03-16 2023-03-31
HEWITT, Colin Thompson Director 2010-10-21 2011-03-16
MARTIN-WELLS, Raymond Henry Director 2023-06-01 2024-02-29
OXLEY, Kevin Leslie Director 2011-03-16 2013-06-30
SCHNEIDER, Neil Director 2019-11-11 2021-04-14
TAYLOR, Rita Director 2021-04-15 2022-02-21
WARD HADAWAY INCORPORATIONS LIMITED Corporate Director 2010-10-21 2011-03-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr David Gavin Redpath Individual Significant influence 2025-08-12 Active
Mr Raymond Henry Martin-Wells Individual Significant influence 2023-06-01 Ceased 2024-02-29
Colonel Ian Simpson Individual Significant influence 2023-04-01 Active
Mrs Rita Taylor Individual Significant influence 2021-04-15 Ceased 2022-02-21
Mr Neil Schneider Individual Significant influence 2019-11-11 Ceased 2021-04-14
Mrs Julie Gillon Individual Significant influence 2019-03-28 Ceased 2019-11-11
Mr Stephen Hall Individual Significant influence 2016-04-06 Ceased 2023-03-31
Mr Alan Foster Individual Significant influence 2016-04-06 Ceased 2019-03-28

Filing timeline

Last 20 of 81 total filings

Date Type Category Description
2025-12-29 AA accounts Accounts with accounts type full
2025-08-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-14 AP01 officers Appoint person director company with name date PDF
2025-08-14 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-07-04 TM01 officers Termination director company with name termination date PDF
2024-12-13 AA accounts Accounts with accounts type full
2024-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-13 AP03 officers Appoint person secretary company with name date PDF
2024-03-13 AP01 officers Appoint person director company with name date PDF
2024-03-13 TM02 officers Termination secretary company with name termination date PDF
2024-03-13 TM01 officers Termination director company with name termination date PDF
2024-03-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-11-27 AA accounts Accounts with accounts type full
2023-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-14 AP03 officers Appoint person secretary company with name date PDF
2023-06-14 AP01 officers Appoint person director company with name date PDF
2023-06-14 TM02 officers Termination secretary company with name termination date PDF
2023-06-14 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-04-04 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-04-04 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page