COUNTY HEALTHCARE LIMITED

COUNTY HEALTHCARE LIMITED

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

    Company NameCOUNTY HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03321078
    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 COUNTY HEALTHCARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is COUNTY HEALTHCARE LIMITED located?

    Registered Office Address
    Norcliffe House
    Station Road
    SK9 1BU Wilmslow
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTY HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARNOVER LIMITEDFeb 19, 1997Feb 19, 1997

    What are the latest accounts for COUNTY HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COUNTY HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for COUNTY HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Allan John Hayward on Dec 06, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    **Part of the property or undertaking has been released from charge ** 19

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 19

    5 pagesMR05

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 18

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 19

    5 pagesMR05

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 19

    5 pagesMR05

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Allan John Hayward as a director on Jun 30, 2020

    2 pagesAP01

    Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020

    1 pagesTM01

    Notification of Mericourt Limited as a person with significant control on Jul 16, 2019

    2 pagesPSC02

    Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019

    2 pagesAP01

    Termination of appointment of Timothy Richard William Hammond as a director on Nov 18, 2019

    1 pagesTM01

    Who are the officers of COUNTY HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188567960001
    HAYWARD, Allan John
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishCompany Director267325690018
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    BritishCommercial Director38256680007
    DARKING, Judith
    Church Farm
    Newton By Castle Acre
    PE32 2BX Kings Lynn
    Norfolk
    Secretary
    Church Farm
    Newton By Castle Acre
    PE32 2BX Kings Lynn
    Norfolk
    British51966780001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    BritishSolicitor145920530001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    BritishChief Executive107751890001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritishCeo131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    BritishCommercial Director38256680007
    DARKING, Howard James
    Church Farm
    Newton By Castle Acre
    PE32 2BX Kings Lynn
    Norfolk
    Director
    Church Farm
    Newton By Castle Acre
    PE32 2BX Kings Lynn
    Norfolk
    EnglandBritishDirector37717490001
    FRANKE, Thomas Frederick
    410 North Eagle Street
    49068 Marshall
    Michigan
    Usa
    Director
    410 North Eagle Street
    49068 Marshall
    Michigan
    Usa
    United KingdomAmericanProperty Developer50747000001
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritishCompany Director205777760001
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrishAccountant134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritishChief Executive131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishDirector169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritishSolicitor145920530001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritishDirector145102120001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishDirector40241900001
    ROYSTON, Maureen Claire, Dr
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishNone184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishCompany Director181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishChartered Accountant150511890001
    WATT, Charles Jonathon
    Narborough House
    Stoke Holy Cross
    NR14 8RF Norwich
    Norfolk
    Director
    Narborough House
    Stoke Holy Cross
    NR14 8RF Norwich
    Norfolk
    EnglandBritishDirector4611960001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of COUNTY HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Jul 16, 2019
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5458829
    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