HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED was incorporated 24 years ago on 14/04/2000 and has the registered number: 03977135. The accounts status is SMALL and accounts are next due on 30/09/2024.

HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR, SOUTH BUILDING
LONDON
EC1A 4HD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/05/2023 02/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS HANNAH HOLMAN May 1980 British Director 2021-03-01 CURRENT
MR SAEED HASAN MIAN Secretary 2023-05-10 CURRENT
DR PETER JAMES HARDING Nov 1980 British Director 2021-10-15 CURRENT
MISS ANASTASIJA BLINOVA Secretary 2021-09-30 UNTIL 2023-05-10 RESIGNED
MR PETER JOHN SHELDRAKE Apr 1959 British Director 2015-11-09 UNTIL 2018-05-09 RESIGNED
DUNCAN ROBERT TAYLOR Aug 1968 Australian Director 2006-07-18 UNTIL 2007-10-03 RESIGNED
MS KIRSTY O'BRIEN Oct 1982 British Director 2015-11-09 UNTIL 2019-01-10 RESIGNED
MR NIALL PATRICK MILLS Jul 1968 British Director 2009-01-05 UNTIL 2015-11-09 RESIGNED
MR MICHAEL JOHN MERCER-DEADMAN Sep 1946 British Director 2007-12-01 UNTIL 2010-11-18 RESIGNED
MR MICHAEL JOHN MERCER-DEADMAN Sep 1946 British Director 2010-12-15 UNTIL 2011-12-02 RESIGNED
MRS ANGELA SIOBHAN MCDONALD Nov 1975 British Director 2005-11-18 UNTIL 2011-11-01 RESIGNED
MARK NICHOLAS ROGERS Jan 1974 Australian Director 2007-10-03 UNTIL 2015-11-09 RESIGNED
MARIA LEWIS British Secretary 2010-07-13 UNTIL 2015-09-04 RESIGNED
MR RICHARD GREGORY CURTIS Apr 1962 British Secretary 2000-04-14 UNTIL 2001-02-02 RESIGNED
MR RICHARD CYRIL SMITH Oct 1953 British Director 2003-11-17 UNTIL 2008-07-11 RESIGNED
MR PETER HARDING Secretary 2020-06-10 UNTIL 2021-09-30 RESIGNED
MR SAEED HASAN MIAN Secretary 2019-01-10 UNTIL 2019-05-14 RESIGNED
MS CHERYL WARD Secretary 2019-05-14 UNTIL 2020-06-10 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2001-02-02 UNTIL 2002-04-12 RESIGNED
PHILIP NAYLOR Secretary 2015-09-04 UNTIL 2016-09-30 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2002-04-12 UNTIL 2007-03-23 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Secretary 2016-10-01 UNTIL 2019-01-10 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2007-03-23 UNTIL 2010-07-13 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2001-02-02 UNTIL 2002-10-31 RESIGNED
MRS JOANNE JANE GRIFFIN Jul 1982 British Director 2011-05-03 UNTIL 2016-02-01 RESIGNED
MRS GAYNOR BARRITT Mar 1965 British Director 2012-07-23 UNTIL 2013-08-16 RESIGNED
MR MICHAEL BAYBUTT Oct 1954 British Director 2008-12-16 UNTIL 2013-08-16 RESIGNED
MR MICHAEL BAYBUTT Oct 1954 British Director 2001-10-01 UNTIL 2007-12-01 RESIGNED
NICOLE BERTHOU Mar 1961 Australian Director 2004-11-01 UNTIL 2006-02-20 RESIGNED
MR ACHAL PRAKASH BHUWANIA Feb 1979 British Director 2016-06-01 UNTIL 2019-04-26 RESIGNED
MR. PAUL FRANCIS CUTTANCE Nov 1964 Australian Director 2004-11-01 UNTIL 2006-07-18 RESIGNED
PHILIP JOHN WILLIAMS Jul 1955 New Zealand Director 2006-07-18 UNTIL 2011-01-19 RESIGNED
MR CARL HARVEY DIX Jan 1966 British Director 2016-02-01 UNTIL 2016-06-01 RESIGNED
MR CARL HARVEY DIX Jan 1966 British Director 2011-12-02 UNTIL 2012-07-23 RESIGNED
MR ANDREW JAMES BALLSDON Apr 1965 British Director 2004-02-18 UNTIL 2005-11-18 RESIGNED
MR JAMES HEATH Dec 1975 British Director 2013-08-16 UNTIL 2016-06-01 RESIGNED
SIMON JOHN KEEVERS Aug 1970 Australian Director 2004-11-01 UNTIL 2006-07-18 RESIGNED
MS ROSEMARY LUCY JUDE DEELEY Nov 1984 British Director 2016-06-01 UNTIL 2022-01-31 RESIGNED
MR GARY STEPHEN LUCAS Mar 1958 British Director 2001-02-02 UNTIL 2004-11-01 RESIGNED
JOHN WHITTINGTON Mar 1960 Welsh Director 2000-04-14 UNTIL 2001-02-02 RESIGNED
MR ANDREW SAMUEL LIAU Jan 1979 Canadian Director 2007-10-03 UNTIL 2008-12-15 RESIGNED
RICHARD WESTON Apr 1948 British Director 2000-04-14 UNTIL 2003-11-17 RESIGNED
MR DANIEL MARINUS MARIA VERMEER Feb 1981 Dutch Director 2018-05-09 UNTIL 2021-03-01 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2019-01-10 UNTIL 2021-10-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cfs Newham Limited 2016-04-06 Bellshill   Ownership of shares 25 to 50 percent
Palio (No 4) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRITERION HEALTHCARE PLC LEEDS UNITED KINGDOM Active FULL 86101 - Hospital activities
HPC BAS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CRITERION HEALTHCARE HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
HEALTHCARE SUPPORT (NEWHAM) LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
EDUCATION LINK (HOLDINGS) LIMITED MANCHESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ASHBURTON SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
ASHBURTON SERVICES (HOLDINGS) LIMITED LONDON Active GROUP 68320 - Management of real estate on a fee or contract basis
BOLDON SCHOOL (HOLDINGS) LIMITED LONDON Active GROUP 70100 - Activities of head offices
BY EDUCATION (BARKING) HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
BY EDUCATION (BARKING) LIMITED BRISTOL UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
CHRYSALIS (STANHOPE) HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
CHRYSALIS (STANHOPE) LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (LINCOLNSHIRE) LIMITED NOTTINGHAM ENGLAND Active FULL 86900 - Other human health activities
ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (LEICESTER) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (LEICESTER) LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ACCESS FOR WIGAN (HOLDINGS) LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ACCESS FOR WIGAN LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIA HOLDINGS LIMITED LONDON Active FULL 74990 - Non-trading company
ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ALPHA SCHOOLS (HIGHLAND) LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
ALPHA SCHOOLS (HIGHLAND) PROJECT PLC LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
5AM MUSIC LIMITED LONDON ENGLAND Active FULL 59200 - Sound recording and music publishing activities
AGHOCO 1063 LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
EQUITIX CAPITAL INVESTORS UK CABLE LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
ALBRIGHTON SOLAR FARM LTD LONDON ENGLAND Active SMALL 35110 - Production of electricity
AIPCF V OPTIMAS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ASTATINE CAPITAL PARTNERS LLP LONDON ENGLAND Active FULL None Supplied