HEALTHCARE HOLDINGS PLC - LONDON
Company Profile | Company Filings |
Overview
HEALTHCARE HOLDINGS PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
HEALTHCARE HOLDINGS PLC was incorporated 23 years ago on 11/01/2001 and has the registered number: 04139245. The accounts status is DORMANT and accounts are next due on 30/11/2024.
HEALTHCARE HOLDINGS PLC was incorporated 23 years ago on 11/01/2001 and has the registered number: 04139245. The accounts status is DORMANT and accounts are next due on 30/11/2024.
HEALTHCARE HOLDINGS PLC - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 30/11/2024 |
Registered Office
BUCKINGHAM CORPORATE SERVICES LIMITED
106 MOUNT STREET
LONDON
W1K 2TW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2023 | 25/01/2024 |
Map
BUCKINGHAM CORPORATE SERVICES LIMITED
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BERNARD MICHAEL SUMNER | Secretary | 2011-12-14 | CURRENT | ||
MR JEREMY JOHN WOODGATE | Mar 1985 | British | Director | 2023-05-15 | CURRENT |
MR GAVIN SATHIANATHAN | May 1978 | British | Director | 2020-09-24 | CURRENT |
MR ANDREW MACGREGOR MACKENZIE | Jan 1960 | British | Director | 2013-06-06 UNTIL 2018-06-28 | RESIGNED |
MR NICOLAS DAVID ANTONY GREENSTONE | Aug 1944 | British | Secretary | 2006-06-23 UNTIL 2007-04-02 | RESIGNED |
MR NICOLAS GREENSTONE | Secretary | 2009-08-03 UNTIL 2011-06-03 | RESIGNED | ||
MR BERNARD MICHAEL SUMNER | Apr 1950 | British | Secretary | 2004-02-11 UNTIL 2006-02-23 | RESIGNED |
GRAHAM PHILIP MAY | Secretary | 2011-06-03 UNTIL 2011-12-14 | RESIGNED | ||
VANESSA INDIRA GARNHAM | British | Secretary | 2001-04-20 UNTIL 2002-07-29 | RESIGNED | |
MR STEPHEN BRUCE CLIFFORD | Aug 1975 | British | Secretary | 2003-02-13 UNTIL 2004-02-11 | RESIGNED |
CHILIOGON SECRETARIES LIMITED | Secretary | 2006-02-23 UNTIL 2006-06-23 | RESIGNED | ||
MR NICOLAS DAVID ANTONY GREENSTONE | Aug 1944 | British | Director | 2003-11-25 UNTIL 2011-06-03 | RESIGNED |
DR WYNNE HURST WESTON-DAVIES | Sep 1943 | British | Director | 2002-07-25 UNTIL 2011-06-03 | RESIGNED |
MR KEITH RAMSAY SMITH | May 1938 | British | Director | 2002-03-18 UNTIL 2005-09-09 | RESIGNED |
MR BERNARD MICHAEL SUMNER | Apr 1950 | British | Director | 2014-03-11 UNTIL 2023-05-30 | RESIGNED |
DR STUART CHARLES UNGAR | Nov 1943 | British | Director | 2001-04-20 UNTIL 2002-07-25 | RESIGNED |
MR NEIL MILLER | Jun 1958 | British | Director | 2012-03-27 UNTIL 2015-02-01 | RESIGNED |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2001-01-11 UNTIL 2001-10-24 | RESIGNED | ||
MR PHILLIP REEVES KNYGHT | Aug 1970 | Australian | Director | 2018-07-12 UNTIL 2020-07-06 | RESIGNED |
MR IAN ILSLEY | Apr 1949 | British | Director | 2001-04-20 UNTIL 2002-03-18 | RESIGNED |
DEREK JOHN BUCHANAN | Sep 1975 | Australian | Director | 2002-07-01 UNTIL 2002-09-25 | RESIGNED |
MRS NICOLA ANNE GREENBERG | Jul 1971 | British | Director | 2020-09-24 UNTIL 2023-01-12 | RESIGNED |
DR MICHAEL HEWITT GREEN | Sep 1958 | British | Director | 2011-06-03 UNTIL 2012-03-27 | RESIGNED |
MR CLIVE RICHARD GARSTON | Apr 1945 | British | Director | 2001-04-20 UNTIL 2001-11-07 | RESIGNED |
MR SIMON GREGORY BARRELL | Feb 1959 | British | Director | 2012-04-03 UNTIL 2013-04-01 | RESIGNED |
MR ROBERT KEITH ALLEN | Apr 1966 | British | Director | 2011-06-03 UNTIL 2012-04-03 | RESIGNED |
SLC REGISTRARS LIMITED | Corporate Secretary | 2007-04-02 UNTIL 2009-08-03 | RESIGNED | ||
E L SERVICES LIMITED | Corporate Secretary | 2002-07-29 UNTIL 2003-08-21 | RESIGNED | ||
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-01-11 UNTIL 2001-04-20 | RESIGNED | ||
HL SECRETARIES LIMITED | Corporate Director | 2001-01-11 UNTIL 2001-10-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - HEALTHCARE HOLDINGS PLC | 2016-06-28 | 31-12-2015 | £5,259 Cash £-38,838 equity |
Abbreviated Company Accounts - HEALTHCARE HOLDINGS PLC | 2015-06-18 | 31-12-2014 | £5,259 Cash £-38,838 equity |