HEALTHCARE SUPPORT (ERDINGTON) LIMITED
Overview
| Company Name | HEALTHCARE SUPPORT (ERDINGTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03912962 |
| 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 HEALTHCARE SUPPORT (ERDINGTON) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HEALTHCARE SUPPORT (ERDINGTON) LIMITED located?
| Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEALTHCARE SUPPORT (ERDINGTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CCH(SPC) LIMITED | Mar 10, 2000 | Mar 10, 2000 |
| INTERCEDE 1542 LIMITED | Jan 25, 2000 | Jan 25, 2000 |
What are the latest accounts for HEALTHCARE SUPPORT (ERDINGTON) 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 HEALTHCARE SUPPORT (ERDINGTON) LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for HEALTHCARE SUPPORT (ERDINGTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Blundell as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Natalia Rouse as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Patricia Springett as a director on Aug 27, 2025 | 2 pages | AP01 | ||
Accounts for a medium company made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Natalia Rouse as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joanne Stonehouse Fyfe as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Joanne Stonehouse Fyfe on May 02, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Julian Denzil Sutcliffe on Apr 30, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Arthur Would as a director on Nov 26, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Stonehouse Fyfe as a director on Nov 26, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 28 pages | AA | ||
Director's details changed for Mr Philip Arthur Would on Mar 09, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HEALTHCARE SUPPORT (ERDINGTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
| BLUNDELL, Christopher John | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | England | British | 126524790002 | |||||||||
| SPRINGETT, Patricia | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | Spanish | 316974590001 | |||||||||
| HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 201316770001 | |||||||||||
| HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172953700001 | ||||||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| WHITE, Alison Scillitoe | Secretary | 14 Avon Crescent OX6 8LZ Bicester Oxfordshire | British | 62671770003 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| BAYBUTT, Michael | Director | 33 Curtis Wood Park Road CT6 7TY Herne Bay Kent | United Kingdom | British | 74962840001 | |||||||||
| CROSSLEY, Hugh Barnabas | Director | Stonebridge House Wiveton NR25 7TP Holt Norfolk | United Kingdom | British | 107284040001 | |||||||||
| DOYLE, Sarah Jayne | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 154618590003 | |||||||||
| FYFE, Joanne Stonehouse | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 276748410001 | |||||||||
| GRIER, Timothy Nicholas | Director | Kingsway WC2B 6AN London 1 | England | British | 100444730005 | |||||||||
| GROOME, Richard Leonard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 5670130001 | |||||||||
| HATZIS, Dimitrios | Director | Cedar House Abingdon Road Tubney OX13 5QQ Oxford | United Kingdom | Greek | 117406500001 | |||||||||
| HEATH, James Christopher | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 122413700002 | |||||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||||||
| LUCAS, Gary Stephen | Director | 18 Willoughby Way Piddington NN7 2EH Northamptonshire | England | British | 70621740001 | |||||||||
| MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||||||
| MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | 152304230002 | |||||||||
| MOGG, Charles Michael | Director | Ladywood Stray Church Road, Wilmcote CV37 9XD Stratford Upon Avon Warwickshire | British | 87961010001 | ||||||||||
| NELSON, Andrew Latham | Director | 9 Rosebury Road SW6 2NH London | British | 36191090001 | ||||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| ROBINSON, Ewan Neill | Director | Kingsway WC2B 6AN London 1 | England | British | 187292230001 | |||||||||
| ROUSE, Natalia | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom | United Kingdom | British | 161896860001 | |||||||||
| SMITH, Richard Cyril | Director | 7 Fishersdene KT10 0HT Claygate Surrey | British | 79294740001 | ||||||||||
| STAPLES, Brian Lynn | Director | Pendle House Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | United Kingdom | British | 55479560003 | |||||||||
| SUTCLIFFE, Julian Denzil | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 248825020001 | |||||||||
| SUTHERLAND, Douglas Iain | Director | Claro House Stratton Chase Drive HP8 4NS Chalfont St Giles Buckinghamshire | United Kingdom | British | 257902560001 | |||||||||
| TURK, Andrew Mark | Director | Thatchbrook Sambourne Lane B96 6PA Sambourne Warwickshire | British | 76670610001 | ||||||||||
| VELA LAZAGA, Carlos | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | Spanish | 246115400001 | |||||||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 | ||||||||||
| WOODBURN, Neil Andrew | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | England | British | 137607780003 |
Who are the persons with significant control of HEALTHCARE SUPPORT (ERDINGTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Healthcare Support (Erdington) Holdings Limited | Apr 06, 2016 | White Oak Square London Road BR8 7AG Swanley 8 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