HEALTH MANAGEMENT (CARLISLE) LIMITED

HEALTH MANAGEMENT (CARLISLE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEALTH MANAGEMENT (CARLISLE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02804172
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HEALTH MANAGEMENT (CARLISLE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALTH MANAGEMENT (CARLISLE) PLCJan 18, 1996Jan 18, 1996
    FAIRTANDERIS (6) PLCMar 26, 1993Mar 26, 1993

    What are the latest accounts for HEALTH MANAGEMENT (CARLISLE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HEALTH MANAGEMENT (CARLISLE) LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for HEALTH MANAGEMENT (CARLISLE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Templeton as a director on Mar 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Termination of appointment of John Paterson Naismith as a director on Nov 13, 2023

    1 pagesTM01

    Appointment of Mr David Richard Jones as a director on Nov 13, 2023

    2 pagesAP01

    Registration of charge 028041720011, created on Sep 15, 2023

    14 pagesMR01

    Appointment of Mr Brian Love as a director on Jun 30, 2023

    2 pagesAP01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Stephen James Kelly as a director on Sep 02, 2022

    1 pagesTM01

    Appointment of Mr John Paterson Naismith as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Resolis Limited as a secretary on Sep 01, 2022

    2 pagesAP04

    Termination of appointment of Karen Elizabeth Jarvie-Thomson as a secretary on Aug 31, 2022

    1 pagesTM02

    Change of details for Health Management (Carlisle) Holdings Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    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 pagesAD01

    Registration of charge 028041720010, created on Sep 01, 2022

    15 pagesMR01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Roger Mark Thompson as a director on Mar 31, 2022

    1 pagesTM01

    Registration of charge 028041720009, created on Feb 04, 2022

    15 pagesMR01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Who are the officers of HEALTH MANAGEMENT (CARLISLE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    JONES, David Richard
    SE1 9RA London
    Two London Bridge
    England
    Director
    SE1 9RA London
    Two London Bridge
    England
    EnglandBritish316664380001
    LOVE, Brian
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritish192017440001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    JARVIE-THOMSON, Karen Elizabeth
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    Secretary
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    250110960001
    KEEN, Richard
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    Secretary
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    192911150001
    LEWIS, Martin
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    Secretary
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    British79300270005
    MCEVEDY, David Jason
    The Old Chapel Parsons Lane
    Hartgrove
    SP7 0LF Shaftesbury
    Dorset
    Secretary
    The Old Chapel Parsons Lane
    Hartgrove
    SP7 0LF Shaftesbury
    Dorset
    British69462470002
    ROBERTS, Wendy Lisa
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    British74196190003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    BART MANAGEMENT LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Secretary
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005790001
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05549576
    107624260005
    BAGGALEY, Stuart
    26 Scoular Drive
    North Seaton
    NE63 9SE Ashington
    Northumberland
    Director
    26 Scoular Drive
    North Seaton
    NE63 9SE Ashington
    Northumberland
    British99679490001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    British34847060001
    BENNETT, Martin
    37 Montrose Avenue
    Gidea Park
    RM2 6RH Romford
    Essex
    Director
    37 Montrose Avenue
    Gidea Park
    RM2 6RH Romford
    Essex
    British80802960001
    BIRCH, Alan Edward
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    England
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    England
    United KingdomBritish90700330001
    CHALLENGER, Paul
    37 Dalehead Road
    Leyland
    PR25 3AY Preston
    Lancashire
    Director
    37 Dalehead Road
    Leyland
    PR25 3AY Preston
    Lancashire
    United KingdomBritish73317130001
    CHAMBERLAIN, Janet Patricia
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Director
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    United KingdomBritish51278380001
    CHAMBERLAIN, Janet Patricia
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Director
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    United KingdomBritish51278380001
    CHRISTIE, Rory William
    EH3 7JF Edinburgh
    Dalmore Capital 35 Melville Street
    Scotland
    Director
    EH3 7JF Edinburgh
    Dalmore Capital 35 Melville Street
    Scotland
    United KingdomBritish183191460001
    CLAMPETT, Richard Martin
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    Director
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    United KingdomBritish91834040001
    CROWE, Michael Andrew
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    British70462030001
    DARROCH, Michael Geoffrey
    22 Rheidol Terrace
    N1 8NS London
    Director
    22 Rheidol Terrace
    N1 8NS London
    British50793940001
    DAVIES, Nigel James Maxwell
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    Director
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    British830730002
    DODD, Phillip Joseph
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    England
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    England
    United KingdomBritish77844000001
    DOLAN, Roger Francis
    Ridgleigh
    West Street, Childrey
    OX12 9UL Wantage
    Oxfordshire
    Director
    Ridgleigh
    West Street, Childrey
    OX12 9UL Wantage
    Oxfordshire
    British69462370001
    GORDON, John Stephen
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    Director
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    ScotlandBritish203724200001
    HARRIS, John David
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    Director
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    EnglandBritish174333200001
    JONES, Stephen Michael
    c/o Company Secretariat
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    Director
    c/o Company Secretariat
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    United KingdomBritish88268290002
    JONES, Stephen Michael
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    United KingdomBritish88268290001
    KELLY, Stephen James
    Hillhouse Road
    EH4 5EG Edinburgh
    60
    Scotland
    Director
    Hillhouse Road
    EH4 5EG Edinburgh
    60
    Scotland
    ScotlandBritish224473180001
    KITCHING, Frances Maria
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    British108894910001
    LAIRD, Stuart Wilson
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    Director
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    EnglandBritish60742240002
    LITTLE, Richard
    1 Gresham Street
    EC2V 7BX London
    St Martin's House
    England
    Director
    1 Gresham Street
    EC2V 7BX London
    St Martin's House
    England
    United KingdomBritish151062990001

    Who are the persons with significant control of HEALTH MANAGEMENT (CARLISLE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watling House, 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    England
    Apr 06, 2016
    Watling House, 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03561960
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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