HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED - SWANLEY
Company Profile | Company Filings |
Overview
HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED was incorporated 19 years ago on 10/12/2004 and has the registered number: 05309943. The accounts status is GROUP and accounts are next due on 30/09/2024.
HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED was incorporated 19 years ago on 10/12/2004 and has the registered number: 05309943. The accounts status is GROUP and accounts are next due on 30/09/2024.
HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED - SWANLEY
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.
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
8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG
This Company Originates in : United Kingdom
Previous trading names include:
HEALTH SUPPORT (NORTH STAFFS) HOLDINGS LIMITED (until 16/03/2005)
HEALTH SUPPORT (NORTH STAFFS) HOLDINGS LIMITED (until 16/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2023 | 24/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VERCITY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-09-17 | CURRENT | ||
MR JONATHAN NIGEL EDWARD COWDELL | Nov 1966 | British | Director | 2013-12-20 | CURRENT |
MR KEVIN ALISTAIR CUNNINGHAM | Jan 1982 | British | Director | 2023-06-21 | CURRENT |
MR BRIAN LOVE | May 1979 | British | Director | 2023-06-21 | CURRENT |
MR GLENN SINCLAIR PEARCE | Jun 1972 | British | Director | 2021-03-23 | CURRENT |
JULIAN DENZIL SUTCLIFFE | Jan 1968 | British | Director | 2019-04-30 | CURRENT |
MR STUART ANTHONY CARTER | Mar 1965 | British | Director | 2007-06-07 | CURRENT |
MR JAMES HEATH | Dec 1975 | British | Director | 2013-08-29 UNTIL 2018-04-30 | RESIGNED |
THOMAS DOWNS ANDERSON | Oct 1952 | British | Director | 2011-08-25 UNTIL 2012-07-25 | RESIGNED |
MR JOSEPH MARK LINNEY | Nov 1958 | British | Director | 2009-11-18 UNTIL 2012-07-25 | RESIGNED |
MR MICHAEL JOHN MERCER-DEADMAN | Sep 1946 | British | Director | 2007-10-18 UNTIL 2008-02-01 | RESIGNED |
MR JAMIE PRITCHARD | Apr 1971 | British | Director | 2014-01-08 UNTIL 2019-04-30 | RESIGNED |
PETER GEOFFREY SHELL | Aug 1951 | British | Secretary | 2004-12-10 UNTIL 2007-07-03 | RESIGNED |
LINDSEY JANE COLES | Feb 1964 | British | Director | 2007-10-18 UNTIL 2009-02-20 | RESIGNED |
MR JONATHAN NIGEL EDWARD COWDELL | Nov 1966 | British | Director | 2009-02-20 UNTIL 2011-08-25 | RESIGNED |
MR RICHARD CYRIL SMITH | Oct 1953 | British | Director | 2004-12-10 UNTIL 2007-02-23 | RESIGNED |
TERESA SARAH HEDGES | Secretary | 2015-09-04 UNTIL 2018-09-17 | RESIGNED | ||
MARIA LEWIS | British | Secretary | 2012-09-27 UNTIL 2015-09-04 | RESIGNED | |
MR RICHARD DANIEL KNIGHT | Jan 1974 | British | Director | 2019-06-25 UNTIL 2021-03-23 | RESIGNED |
MR DAVID MICHAEL HARDY | Dec 1957 | British | Director | 2007-02-23 UNTIL 2009-11-18 | RESIGNED |
MR RICHARD LEONARD GROOME | Jun 1951 | British | Director | 2008-02-01 UNTIL 2013-08-29 | RESIGNED |
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 2007-07-03 UNTIL 2012-09-27 | RESIGNED |
MR MICHAEL BAYBUTT | Oct 1954 | British | Director | 2004-12-10 UNTIL 2007-10-18 | RESIGNED |
MR ANDREW STEPHEN ANNESLEY VACHELL | Mar 1974 | British | Director | 2012-07-25 UNTIL 2014-01-08 | RESIGNED |
NEIL WOODBURN | Apr 1979 | British | Director | 2018-04-30 UNTIL 2019-04-30 | RESIGNED |
MR. ROGER MARK THOMPSON | Jan 1954 | British | Director | 2019-04-30 UNTIL 2023-06-21 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-12-10 UNTIL 2004-12-10 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2004-12-10 UNTIL 2004-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lagg Holdings Limited | 2019-10-04 | Leeds |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Fenton Holdco Ltd | 2019-10-04 | London | Significant influence or control | |
Jlif Investments Limited | 2016-04-06 - 2019-10-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Sodexo Investment Services Limited | 2016-04-06 - 2017-09-11 | London England |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |