HEALTHCARE SUPPORT (ERDINGTON) LIMITED

HEALTHCARE SUPPORT (ERDINGTON) LIMITED

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

    Company NameHEALTHCARE SUPPORT (ERDINGTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03912962
    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 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 AddressNo

    What were the previous names of HEALTHCARE SUPPORT (ERDINGTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CCH(SPC) LIMITEDMar 10, 2000Mar 10, 2000
    INTERCEDE 1542 LIMITEDJan 25, 2000Jan 25, 2000

    What are the latest accounts for HEALTHCARE SUPPORT (ERDINGTON) 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 HEALTHCARE SUPPORT (ERDINGTON) LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for HEALTHCARE SUPPORT (ERDINGTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Blundell as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Natalia Rouse as a director on Nov 03, 2025

    1 pagesTM01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 23, 2025

    1 pagesTM01

    Appointment of Mrs Patricia Springett as a director on Aug 27, 2025

    2 pagesAP01

    Accounts for a medium company made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Appointment of Natalia Rouse as a director on Oct 28, 2024

    2 pagesAP01

    Termination of appointment of Joanne Stonehouse Fyfe as a director on Oct 01, 2024

    1 pagesTM01

    Director's details changed for Mrs Joanne Stonehouse Fyfe on May 02, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Julian Denzil Sutcliffe on Apr 30, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Philip Arthur Would as a director on Nov 26, 2020

    1 pagesTM01

    Appointment of Mrs Joanne Stonehouse Fyfe as a director on Nov 26, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    28 pagesAA

    Director's details changed for Mr Philip Arthur Would on Mar 09, 2020

    2 pagesCH01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of HEALTHCARE SUPPORT (ERDINGTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    BLUNDELL, Christopher John
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    EnglandBritish126524790002
    SPRINGETT, Patricia
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomSpanish316974590001
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    201316770001
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172953700001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    WHITE, Alison Scillitoe
    14 Avon Crescent
    OX6 8LZ Bicester
    Oxfordshire
    Secretary
    14 Avon Crescent
    OX6 8LZ Bicester
    Oxfordshire
    British62671770003
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BAYBUTT, Michael
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    Director
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    United KingdomBritish74962840001
    CROSSLEY, Hugh Barnabas
    Stonebridge House
    Wiveton
    NR25 7TP Holt
    Norfolk
    Director
    Stonebridge House
    Wiveton
    NR25 7TP Holt
    Norfolk
    United KingdomBritish107284040001
    DOYLE, Sarah Jayne
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish154618590003
    FYFE, Joanne Stonehouse
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish276748410001
    GRIER, Timothy Nicholas
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish100444730005
    GROOME, Richard Leonard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish5670130001
    HATZIS, Dimitrios
    Cedar House
    Abingdon Road Tubney
    OX13 5QQ Oxford
    Director
    Cedar House
    Abingdon Road Tubney
    OX13 5QQ Oxford
    United KingdomGreek117406500001
    HEATH, James Christopher
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish122413700002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LUCAS, Gary Stephen
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    Director
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    EnglandBritish70621740001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    MOGG, Charles Michael
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    Director
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    British87961010001
    NELSON, Andrew Latham
    9 Rosebury Road
    SW6 2NH London
    Director
    9 Rosebury Road
    SW6 2NH London
    British36191090001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    ROBINSON, Ewan Neill
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish187292230001
    ROUSE, Natalia
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    United KingdomBritish161896860001
    SMITH, Richard Cyril
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    Director
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    British79294740001
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritish55479560003
    SUTCLIFFE, Julian Denzil
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish248825020001
    SUTHERLAND, Douglas Iain
    Claro House Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    Director
    Claro House Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    United KingdomBritish257902560001
    TURK, Andrew Mark
    Thatchbrook
    Sambourne Lane
    B96 6PA Sambourne
    Warwickshire
    Director
    Thatchbrook
    Sambourne Lane
    B96 6PA Sambourne
    Warwickshire
    British76670610001
    VELA LAZAGA, Carlos
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomSpanish246115400001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WOODBURN, Neil Andrew
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    EnglandBritish137607780003

    Who are the persons with significant control of HEALTHCARE SUPPORT (ERDINGTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3928167
    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