EQUILIBRIUM HEALTHCARE LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
EQUILIBRIUM HEALTHCARE LIMITED is a Private Limited Company from WILMSLOW and has the status: Active.
EQUILIBRIUM HEALTHCARE LIMITED was incorporated 28 years ago on 15/02/1996 and has the registered number: 03159421. The accounts status is GROUP and accounts are next due on 31/03/2024.
EQUILIBRIUM HEALTHCARE LIMITED was incorporated 28 years ago on 15/02/1996 and has the registered number: 03159421. The accounts status is GROUP and accounts are next due on 31/03/2024.
EQUILIBRIUM HEALTHCARE LIMITED - WILMSLOW
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BOLLIN HOUSE RIVERSIDE PARK
WILMSLOW
CHESHIRE
SK9 1DP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK RAYMOND CUNLIFFE | Oct 1980 | British | Director | 2022-07-25 | CURRENT |
MRS SHAZIA SABRINA KHAWAJA | Sep 1978 | British | Director | 2021-10-01 | CURRENT |
MR DEVAN MOODLEY | Jan 1973 | South African | Director | 2020-08-07 | CURRENT |
DAVID PHILLIP MADELEY | Aug 1960 | British | Director | 2017-11-07 UNTIL 2020-01-31 | RESIGNED |
ALEXANDER DRAPER LIMITED | Corporate Director | 2020-01-31 UNTIL 2020-06-30 | RESIGNED | ||
JEANNE MARY DOY | Aug 1945 | British | Secretary | 1996-02-29 UNTIL 1996-11-01 | RESIGNED |
MR PATRICK JOHN KEELY | Apr 1959 | British | Secretary | 1997-07-01 UNTIL 2020-01-31 | RESIGNED |
CAROLYN ANN SALTMARSH | Feb 1949 | Secretary | 1997-02-24 UNTIL 1997-08-01 | RESIGNED | |
MR PATRICK JOHN KEELY | Apr 1959 | British | Director | 1997-07-01 UNTIL 2020-01-31 | RESIGNED |
MR ANDREW WHITE | Nov 1954 | British | Director | 2012-11-01 UNTIL 2017-10-27 | RESIGNED |
MR MATTHEW DONALD WELLS | May 1978 | British | Director | 2020-08-07 UNTIL 2022-07-04 | RESIGNED |
MR DALE WARD | Nov 1985 | British | Director | 2020-01-31 UNTIL 2021-05-31 | RESIGNED |
MS NICHOLA VAUGHAN | Sep 1972 | British | Director | 2021-10-01 UNTIL 2023-01-31 | RESIGNED |
LEWIS MORGAN HALL | Nov 1953 | British | Director | 2003-08-04 UNTIL 2012-10-31 | RESIGNED |
LYNDSEY ANN LLOYD | May 1975 | British | Director | 2020-01-31 UNTIL 2021-01-01 | RESIGNED |
WARREN IRVING | Sep 1971 | British | Director | 2006-09-24 UNTIL 2009-05-31 | RESIGNED |
HARRIET JANE DUDGEON | Aug 1959 | British | Director | 1996-02-29 UNTIL 2012-10-31 | RESIGNED |
HARRIET JANE DUDGEON | Aug 1959 | British | Director | 2014-07-01 UNTIL 2020-01-31 | RESIGNED |
MRS LISA CLAYTON | Dec 1980 | British | Director | 2021-10-01 UNTIL 2023-03-28 | RESIGNED |
MISS HELEN ALEXANDER | Sep 1979 | English | Director | 2020-08-07 UNTIL 2021-07-09 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-02-15 UNTIL 1996-02-29 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-02-15 UNTIL 1996-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Patrick John Keely | 2016-04-06 | 4/1959 | Wilmslow Cheshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Ms Harriet Jane Dudgeon | 2016-04-06 | 8/1959 | Wilmslow Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |