COUNTY HEALTHCARE LIMITED
Overview
Company Name | COUNTY HEALTHCARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03321078 |
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 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 Address | No |
What were the previous names of COUNTY HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
WARNOVER LIMITED | Feb 19, 1997 | Feb 19, 1997 |
What are the latest accounts for COUNTY HEALTHCARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COUNTY HEALTHCARE LIMITED?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for COUNTY HEALTHCARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
**Part of the property or undertaking has been released from charge ** 19 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 19 | 5 pages | MR05 | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Part of the property or undertaking has been released and no longer forms part of charge 18 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 19 | 5 pages | MR05 | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 19 | 5 pages | MR05 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan John Hayward as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Notification of Mericourt Limited as a person with significant control on Jul 16, 2019 | 2 pages | PSC02 | ||
Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Timothy Richard William Hammond as a director on Nov 18, 2019 | 1 pages | TM01 | ||
Who are the officers of COUNTY HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188567960001 | |||||||
HAYWARD, Allan John | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 267325690018 | ||||
CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Commercial Director | 38256680007 | |||||
DARKING, Judith | Secretary | Church Farm Newton By Castle Acre PE32 2BX Kings Lynn Norfolk | British | 51966780001 | ||||||
KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | Solicitor | 145920530001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | Chief Executive | 107751890001 | |||||
CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | Ceo | 131468590001 | ||||
CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Commercial Director | 38256680007 | |||||
DARKING, Howard James | Director | Church Farm Newton By Castle Acre PE32 2BX Kings Lynn Norfolk | England | British | Director | 37717490001 | ||||
FRANKE, Thomas Frederick | Director | 410 North Eagle Street 49068 Marshall Michigan Usa | United Kingdom | American | Property Developer | 50747000001 | ||||
HAMMOND, Timothy Richard William | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | Company Director | 205777760001 | ||||
HEALY, Martin William Oliver | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | Irish | Accountant | 134003120002 | ||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Chief Executive | 131288260001 | ||||
HOW, Alistair Maxwell | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Director | 169139000001 | ||||
KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | Solicitor | 145920530001 | ||||
MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | Director | 145102120001 | ||||
O'REILLY, Michael Patrick | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Director | 40241900001 | ||||
ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | None | 184190020002 | ||||
SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 181082310001 | ||||
TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Chartered Accountant | 150511890001 | ||||
WATT, Charles Jonathon | Director | Narborough House Stoke Holy Cross NR14 8RF Norwich Norfolk | England | British | Director | 4611960001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of COUNTY HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mericourt Limited | Jul 16, 2019 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Four Seasons Group Holdings Limited | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 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