CRITERION HEALTHCARE HOLDINGS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
CRITERION HEALTHCARE HOLDINGS LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
CRITERION HEALTHCARE HOLDINGS LIMITED was incorporated 25 years ago on 24/11/1998 and has the registered number: 03672920. The accounts status is SMALL and accounts are next due on 30/04/2024.
CRITERION HEALTHCARE HOLDINGS LIMITED was incorporated 25 years ago on 24/11/1998 and has the registered number: 03672920. The accounts status is SMALL and accounts are next due on 30/04/2024.
CRITERION HEALTHCARE HOLDINGS LIMITED - LEEDS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 30/04/2024 |
Registered Office
C/O EQUITIX MANAGEMENT SERVICES LTD 2ND FLOOR, TORONTO SQUARE
LEEDS
LS1 2HJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JACK LEONARD FOWLER | Secretary | 2022-04-01 | CURRENT | ||
MS ELISE MICHELLE EDWARDS | Jul 1973 | British | Director | 2023-03-31 | CURRENT |
MS HANNAH HOLMAN | May 1980 | British | Director | 2021-03-01 | CURRENT |
MS KIRSTY O'BRIEN | Oct 1982 | British | Director | 2021-03-01 | CURRENT |
MR ANDREW JOHN MCERLANE | Mar 1988 | British | Director | 2022-09-08 | CURRENT |
MR GEOFFREY ALAN QUAIFE | Oct 1955 | British | Director | 2007-09-13 UNTIL 2009-02-05 | RESIGNED |
MR ROBERT RYAN | Sep 1951 | English | Director | 2005-09-21 UNTIL 2007-06-29 | RESIGNED |
MR NEIL RAE | Oct 1971 | British | Director | 2009-05-15 UNTIL 2013-03-27 | RESIGNED |
VICKY MCDONAGH | Oct 1968 | British | Director | 2006-03-15 UNTIL 2007-06-30 | RESIGNED |
MR ROBERT JAMES NEWTON | Nov 1956 | British | Director | 2012-03-22 UNTIL 2016-09-21 | RESIGNED |
MR PAUL MCCULLOCH | May 1965 | British | Director | 2013-03-27 UNTIL 2017-12-15 | RESIGNED |
STEPHEN ADRIAN LEES | May 1948 | British | Director | 2002-10-31 UNTIL 2004-08-06 | RESIGNED |
MR VIMAL JAIN | Sep 1974 | Indian | Director | 2007-06-30 UNTIL 2010-06-15 | RESIGNED |
MICHAEL IAN JAFFE | Sep 1964 | British | Director | 2010-06-15 UNTIL 2014-03-28 | RESIGNED |
GUY ROLAND MARC PIGACHE | Jan 1960 | British | Director | 2004-07-27 UNTIL 2006-03-14 | RESIGNED |
ANDREW NEIL DUCK | Secretary | 2010-11-22 UNTIL 2011-10-21 | RESIGNED | ||
E P S SECRETARIES LIMITED | Nominee Secretary | 1998-11-24 UNTIL 1999-05-14 | RESIGNED | ||
MIKJON LIMITED | Nominee Director | 1998-11-24 UNTIL 1999-05-14 | RESIGNED | ||
KEITH FRED ABEL | Jan 1953 | British | Secretary | 2001-02-09 UNTIL 2002-12-31 | RESIGNED |
HELEN CONNEALLY | Irish | Secretary | 2003-09-29 UNTIL 2004-11-29 | RESIGNED | |
STEPHEN OWEN | Other | Secretary | 2009-08-21 UNTIL 2010-11-22 | RESIGNED | |
MR ANTHONY JOHN HAZELL | British | Secretary | 1999-05-14 UNTIL 2001-02-09 | RESIGNED | |
IAN DAVID HUDSON | Mar 1964 | British | Secretary | 2003-01-21 UNTIL 2003-09-26 | RESIGNED |
MR GRAHAM JOHN HUTT | Secretary | 2011-10-21 UNTIL 2012-07-01 | RESIGNED | ||
LOUISA JANE JENKINSON | Jan 1966 | British | Secretary | 2005-09-21 UNTIL 2007-04-26 | RESIGNED |
MR PHILIP MILLER | Jan 1980 | British | Secretary | 2007-04-26 UNTIL 2009-08-21 | RESIGNED |
MR ANTHONY JOHN HAZELL | British | Secretary | 2004-11-30 UNTIL 2005-09-21 | RESIGNED | |
MR JAHANGEER AHMED | Mar 1956 | British | Director | 1999-05-21 UNTIL 1999-11-29 | RESIGNED |
WENDY STOWELL | Nov 1966 | New Zealand | Director | 2005-10-21 UNTIL 2007-06-29 | RESIGNED |
MR ANTHONY JOHN HAZELL | British | Director | 1999-05-14 UNTIL 2004-07-27 | RESIGNED | |
RAY GORDON | Sep 1960 | British | Director | 2000-05-12 UNTIL 2003-09-28 | RESIGNED |
SARAH LOUISE GLEDHILL | Apr 1975 | British | Director | 2016-09-21 UNTIL 2018-09-10 | RESIGNED |
MS ROSEMARY LUCY JUDE DEELEY | Nov 1984 | British | Director | 2018-06-18 UNTIL 2021-03-01 | RESIGNED |
GARETH IRONS CRAIG | Aug 1957 | British | Director | 1999-05-21 UNTIL 2006-05-31 | RESIGNED |
MR PHILLIP JOHN COOPER | Feb 1949 | British | Director | 2006-05-31 UNTIL 2011-10-17 | RESIGNED |
MR JAMES HEATH | Dec 1975 | British | Director | 2018-09-10 UNTIL 2023-03-31 | RESIGNED |
ANTHONY CHAPPELL | Nov 1949 | British | Director | 2003-08-30 UNTIL 2005-04-13 | RESIGNED |
MR ACHAL PRAKASH BHUWANIA | Feb 1979 | British | Director | 2014-03-28 UNTIL 2016-03-23 | RESIGNED |
MR JASVINDER SINGH BAL | Jan 1979 | British | Director | 2010-11-04 UNTIL 2014-03-28 | RESIGNED |
MR NEIL RAE | Oct 1971 | British | Director | 2007-09-10 UNTIL 2009-02-06 | RESIGNED |
MR JONATHAN PETER BROWN | Feb 1986 | British | Director | 2017-12-15 UNTIL 2021-03-01 | RESIGNED |
MR MARK GEOFFREY DAVID HOLDEN | Sep 1957 | British | Director | 2014-07-01 UNTIL 2022-09-08 | RESIGNED |
MS ROSEMARY LUCY JUDE DEELEY | Nov 1984 | British | Director | 2016-03-23 UNTIL 2018-06-18 | RESIGNED |
MR STEPHEN PAUL HORNBY | Jun 1957 | British | Director | 2009-02-06 UNTIL 2009-05-15 | RESIGNED |
MR BRIAN MERVYN SEMPLE | Oct 1946 | British | Director | 2009-02-06 UNTIL 2009-05-15 | RESIGNED |
MR BRIAN MERVYN SEMPLE | Oct 1946 | British | Director | 2009-02-05 UNTIL 2009-02-06 | RESIGNED |
MR PETER JOHN SHELDRAKE | Apr 1959 | British | Director | 2014-03-28 UNTIL 2018-06-18 | RESIGNED |
MR STEPHEN PAUL HORNBY | Jun 1957 | British | Director | 2009-05-15 UNTIL 2009-12-04 | RESIGNED |
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2012-07-01 UNTIL 2022-04-01 | RESIGNED | ||
ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2009-12-04 UNTIL 2013-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hpc Bas Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Infrastructure Investments General Partner Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Hpc Bishop Auckland Hospital Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |