HEALTH MANAGEMENT (CARLISLE) LIMITED
Overview
| Company Name | HEALTH MANAGEMENT (CARLISLE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02804172 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEALTH MANAGEMENT (CARLISLE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Hospital activities (86101) / Human health and social work activities
Where is HEALTH MANAGEMENT (CARLISLE) LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEALTH MANAGEMENT (CARLISLE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEALTH MANAGEMENT (CARLISLE) PLC | Jan 18, 1996 | Jan 18, 1996 |
| FAIRTANDERIS (6) PLC | Mar 26, 1993 | Mar 26, 1993 |
What are the latest accounts for HEALTH MANAGEMENT (CARLISLE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEALTH MANAGEMENT (CARLISLE) LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for HEALTH MANAGEMENT (CARLISLE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Templeton as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Termination of appointment of John Paterson Naismith as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Richard Jones as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Registration of charge 028041720011, created on Sep 15, 2023 | 14 pages | MR01 | ||
Appointment of Mr Brian Love as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on Jun 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Stephen James Kelly as a director on Sep 02, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Paterson Naismith as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Resolis Limited as a secretary on Sep 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Karen Elizabeth Jarvie-Thomson as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||
Change of details for Health Management (Carlisle) Holdings Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 1 Park Row Leeds LS1 5AB England to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Sep 07, 2022 | 1 pages | AD01 | ||
Registration of charge 028041720010, created on Sep 01, 2022 | 15 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Mark Thompson as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Registration of charge 028041720009, created on Feb 04, 2022 | 15 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of HEALTH MANAGEMENT (CARLISLE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
| JONES, David Richard | Director | SE1 9RA London Two London Bridge England | England | British | 316664380001 | |||||||||
| LOVE, Brian | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | Scotland | British | 192017440001 | |||||||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
| JARVIE-THOMSON, Karen Elizabeth | Secretary | Middlemuir Road Kirkintilloch G66 4NA Glasgow 13 Scotland | 250110960001 | |||||||||||
| KEEN, Richard | Secretary | Erdington B23 7RZ Birmingham 395 George Road England | 192911150001 | |||||||||||
| LEWIS, Martin | Secretary | Apartment 503 87 Branston Street B18 6BT Birmingham | British | 79300270005 | ||||||||||
| MCEVEDY, David Jason | Secretary | The Old Chapel Parsons Lane Hartgrove SP7 0LF Shaftesbury Dorset | British | 69462470002 | ||||||||||
| ROBERTS, Wendy Lisa | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | 74196190003 | ||||||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||||||
| BART MANAGEMENT LIMITED | Nominee Secretary | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005790001 | |||||||||||
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom |
| 107624260005 | ||||||||||
| BAGGALEY, Stuart | Director | 26 Scoular Drive North Seaton NE63 9SE Ashington Northumberland | British | 99679490001 | ||||||||||
| BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||||||
| BENNETT, Martin | Director | 37 Montrose Avenue Gidea Park RM2 6RH Romford Essex | British | 80802960001 | ||||||||||
| BIRCH, Alan Edward | Director | 1 Gresham Street EC2V 7BX London St. Martins House England | United Kingdom | British | 90700330001 | |||||||||
| CHALLENGER, Paul | Director | 37 Dalehead Road Leyland PR25 3AY Preston Lancashire | United Kingdom | British | 73317130001 | |||||||||
| CHAMBERLAIN, Janet Patricia | Director | 15 Oakley Close CW11 1RQ Sandbach Cheshire | United Kingdom | British | 51278380001 | |||||||||
| CHAMBERLAIN, Janet Patricia | Director | 15 Oakley Close CW11 1RQ Sandbach Cheshire | United Kingdom | British | 51278380001 | |||||||||
| CHRISTIE, Rory William | Director | EH3 7JF Edinburgh Dalmore Capital 35 Melville Street Scotland | United Kingdom | British | 183191460001 | |||||||||
| CLAMPETT, Richard Martin | Director | Stonerest Stone Lane, Emley HD8 9RT Huddersfield West Yorkshire | United Kingdom | British | 91834040001 | |||||||||
| CROWE, Michael Andrew | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | 70462030001 | ||||||||||
| DARROCH, Michael Geoffrey | Director | 22 Rheidol Terrace N1 8NS London | British | 50793940001 | ||||||||||
| DAVIES, Nigel James Maxwell | Director | Castle Hill Waste Lane Kelsall CW6 0PE Tarporley Cheshire | British | 830730002 | ||||||||||
| DODD, Phillip Joseph | Director | 1 Gresham Street EC2V 7BX London St. Martins House England | United Kingdom | British | 77844000001 | |||||||||
| DOLAN, Roger Francis | Director | Ridgleigh West Street, Childrey OX12 9UL Wantage Oxfordshire | British | 69462370001 | ||||||||||
| GORDON, John Stephen | Director | 35 Melville Street EH3 7JF Edinburgh Dalmore Capital Scotland | Scotland | British | 203724200001 | |||||||||
| HARRIS, John David | Director | Floor 200 Aldersgate Street, EC1A 2ND London 17th | England | British | 174333200001 | |||||||||
| JONES, Stephen Michael | Director | c/o Company Secretariat Broad Quay House Prince Street BS1 4DJ Bristol Third Floor England | United Kingdom | British | 88268290002 | |||||||||
| JONES, Stephen Michael | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | United Kingdom | British | 88268290001 | |||||||||
| KELLY, Stephen James | Director | Hillhouse Road EH4 5EG Edinburgh 60 Scotland | Scotland | British | 224473180001 | |||||||||
| KITCHING, Frances Maria | Director | Capital Tower 91 Waterloo Road SE1 8RT London Capital Tower England | British | 108894910001 | ||||||||||
| LAIRD, Stuart Wilson | Director | Fir Tree Farmhouse Fir Tree Lane Horton Heath SO50 7DF Eastleigh Hampshire | England | British | 60742240002 | |||||||||
| LITTLE, Richard | Director | 1 Gresham Street EC2V 7BX London St Martin's House England | United Kingdom | British | 151062990001 |
Who are the persons with significant control of HEALTH MANAGEMENT (CARLISLE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Health Management (Carlisle) Holdings Limited | Apr 06, 2016 | Watling House, 5th Floor 33 Cannon Street EC4M 5SB London C/O Dalmore Capital Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0