HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED - PRESTON
Company Profile | Company Filings |
Overview
HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED is a Private Limited Company from PRESTON ENGLAND and has the status: Active.
HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED was incorporated 23 years ago on 10/04/2001 and has the registered number: 04197973. The accounts status is FULL and accounts are next due on 31/12/2024.
HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED was incorporated 23 years ago on 10/04/2001 and has the registered number: 04197973. The accounts status is FULL and accounts are next due on 31/12/2024.
HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED - PRESTON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY
PRESTON
PR2 2YP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PARIO LIMITED | Corporate Secretary | 2021-09-30 | CURRENT | ||
MR ALASTAIR WILLIAM HOPPS | Jan 1986 | British | Director | 2017-06-16 | CURRENT |
MR. ALEXANDER TOBY SHEDDEN PARRY | Sep 1976 | British | Director | 2017-06-16 | CURRENT |
MR DAVID HONEYMAN | Sep 1967 | British | Director | 2005-12-01 UNTIL 2006-09-29 | RESIGNED |
MRS GLORIA JUNE POPE | Oct 1950 | British | Secretary | 2001-06-08 UNTIL 2012-12-31 | RESIGNED |
MR PAUL WILLIAM NOAKE | Secretary | 2012-12-31 UNTIL 2021-09-30 | RESIGNED | ||
ALAN HAYWARD | Nov 1945 | British | Director | 2001-06-08 UNTIL 2004-01-30 | RESIGNED |
MR JAMES ANDREW MCDONELL | Aug 1948 | British | Director | 2010-05-31 UNTIL 2014-07-14 | RESIGNED |
MR SAMUEL JOHN JOHNSTON | Jun 1949 | British | Director | 2014-07-14 UNTIL 2017-06-16 | RESIGNED |
MR SAMUEL JOHN JOHNSTON | Jun 1949 | British | Director | 2017-06-16 UNTIL 2019-11-01 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2001-04-10 UNTIL 2001-06-08 | RESIGNED | ||
JOHN LAWRENCE JACKSON | Jun 1946 | British | Director | 2001-08-10 UNTIL 2003-03-31 | RESIGNED |
MS KAREN ANNE MILLER | Mar 1967 | British | Director | 2015-05-22 UNTIL 2017-06-16 | RESIGNED |
ROGER ALBERT COOMBER | Aug 1951 | British | Director | 2006-09-29 UNTIL 2007-02-01 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2001-04-10 UNTIL 2001-06-08 | RESIGNED | ||
MR JOHN JOSEPH BARRETT | Mar 1967 | English | Director | 2007-02-01 UNTIL 2010-05-31 | RESIGNED |
MR. ROBERT JOHN AUSTIN | Jul 1964 | British | Director | 2017-06-16 UNTIL 2018-09-26 | RESIGNED |
MR PAUL SIMON THOMPSON | Jun 1969 | British | Director | 2012-07-31 UNTIL 2015-05-22 | RESIGNED |
MR ANDREW ANDREOU | Mar 1959 | British | Director | 2001-06-08 UNTIL 2012-07-31 | RESIGNED |
MR IAN ROBERT WHITEHOUSE | Aug 1952 | British | Director | 2003-02-17 UNTIL 2005-11-30 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-04-10 UNTIL 2001-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cardale Infrastructure Investments Limited | 2018-04-10 | Harrogate North Yorkshire | Ownership of shares 75 to 100 percent | |
Mrs Karen Anne Miller | 2017-04-01 - 2017-06-16 | 3/1967 | Harrogate North Yorkshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-01-06 | 31-03-2023 | 100,000 equity |
ACCOUNTS - Final Accounts preparation | 2023-01-13 | 31-03-2022 | 100,000 equity |
ACCOUNTS - Final Accounts | 2021-12-21 | 31-03-2021 | 100,000 equity |