HEALTHCARE SUPPORT (NEWHAM) LIMITED
Overview
Company Name | HEALTHCARE SUPPORT (NEWHAM) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03977157 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEALTHCARE SUPPORT (NEWHAM) LIMITED?
- Construction of commercial buildings (41201) / Construction
- Other service activities n.e.c. (96090) / Other service activities
Where is HEALTHCARE SUPPORT (NEWHAM) LIMITED located?
Registered Office Address | 3rd Floor, South Building 200 Aldersgate Street EC1A 4HD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEALTHCARE SUPPORT (NEWHAM) LIMITED?
Company Name | From | Until |
---|---|---|
LH(2) LIMITED | Apr 14, 2000 | Apr 14, 2000 |
What are the latest accounts for HEALTHCARE SUPPORT (NEWHAM) 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 HEALTHCARE SUPPORT (NEWHAM) LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for HEALTHCARE SUPPORT (NEWHAM) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anastasija Blinova as a secretary on May 10, 2023 | 1 pages | TM02 | ||
Appointment of Mr Saeed Hasan Mian as a secretary on May 10, 2023 | 2 pages | AP03 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Change of details for Healthcare Support (Newham) Holdings Ltd as a person with significant control on Mar 04, 2020 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rosemary Lucy Jude Deeley as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Dr Peter James Harding as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Director's details changed for Miss Rosemary Lucy Jude Deeley on Oct 04, 2021 | 2 pages | CH01 | ||
Termination of appointment of Peter Harding as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Appointment of Miss Anastasija Blinova as a secretary on Sep 30, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 28 pages | AA | ||
Appointment of Mrs Hannah Holman as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on Jun 04, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on Mar 20, 2020 | 1 pages | AD01 | ||
Appointment of Mr Peter Harding as a secretary on May 15, 2019 | 2 pages | AP03 | ||
Termination of appointment of Cheryl Ward as a secretary on May 14, 2019 | 1 pages | TM02 | ||
Who are the officers of HEALTHCARE SUPPORT (NEWHAM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MIAN, Saeed Hasan | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | 309177720001 | |||||||
HARDING, Peter James, Dr | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | Associate Director | 288230030001 | ||||
HOLMAN, Hannah | Director | Aldersgate Street EC1A 4HD London 3rd Floor South, 200 England | United Kingdom | British | Director | 254825890001 | ||||
BLINOVA, Anastasija | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | 287824060001 | |||||||
CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | Secretary | 34503940003 | |||||
HARDING, Peter | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | 263860180001 | |||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 152751970001 | ||||||
MIAN, Saeed Hasan | Secretary | 120 Aldersgate Street EC1A 4JQ London 5th Floor England | 254400130001 | |||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201577540001 | |||||||
SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||
THAKRAR, Amit Rishi Jaysukh | Secretary | Charterhouse Square EC1M 6EH London Welken House England | 215641410002 | |||||||
WARD, Cheryl | Secretary | 120 Aldersgate Street EC1A 4JQ London 5th Floor England | 258919840001 | |||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | 3rd Floor 46 Charles Street CF10 2GE Cardiff South Glamorgan | 114724080001 | |||||||
BALLSDON, Andrew James | Director | 10 Fernbrook Road Caversham RG4 7HG Reading Berkshire | England | British | Chartered Accountant | 94560360001 | ||||
BARRITT, Gaynor | Director | Kingsway WC2B 6AN London 1 | Uk | British | Operations Director | 156750560001 | ||||
BAYBUTT, Michael | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Operations Director-Hospitals | 74962840001 | ||||
BAYBUTT, Michael | Director | 33 Curtis Wood Park Road CT6 7TY Herne Bay Kent | United Kingdom | British | Operations Manager | 74962840001 | ||||
BERTHOU, Nicole | Director | 3/12-16 Billyard Avenue Elizabeth Bay Nsw 2011 Australia | Australian | Solutions Executive Private Ca | 101327730001 | |||||
BHUWANIA, Achal Prakash | Director | Welken House 10 11 Charterhouse Square EC1M 6EH London Equitix Limited England | England | British | Director | 202952390001 | ||||
CUTTANCE, Paul Francis | Director | 40 Priory Road TW9 3DH Richmond Surrey | Australian | Executive Manager Of Project & | 101327350001 | |||||
DEELEY, Rosemary Lucy Jude | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | Associated Director | 213533580001 | ||||
DIX, Carl Harvey | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Operations Director | 174290400002 | ||||
DIX, Carl Harvey | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Operations Director | 149134440001 | ||||
GRIFFIN, Joanne Jane | Director | Kingsway WC2B 6AN London 1 | England | British | Senior Analyst | 180899770002 | ||||
HEATH, James Christopher | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Director | 122413700002 | ||||
KEEVERS, Simon John | Director | 1 Bay Street Birchgrove Nsw 2041 Australia | Australian | Solutions Executive Private Ca | 101327480001 | |||||
LIAU, Andrew Samuel | Director | Flat 3 41 Carlton Drive SW15 2DG London | United Kingdom | Canadian | Investment Manager | 122624640004 | ||||
LUCAS, Gary Stephen | Director | 18 Willoughby Way Piddington NN7 2EH Northamptonshire | England | British | Associate Director | 70621740001 | ||||
MCDONALD, Angela Siobhan | Director | Saddleback Way GU51 2UR Fleet 1 Hampshire | England | British | Human Resources Manager | 109273410003 | ||||
MERCER-DEADMAN, Michael John | Director | Tennyson Road AL5 4BB Harpenden 18 Hertfordshire | Uk | British | General Manager Investments | 10697910001 | ||||
MERCER-DEADMAN, Michael John | Director | 18 Tennyson Road AL5 4BB Harpenden Hertfordshire | Uk | British | General Manager Investments | 10697910001 | ||||
MILLS, Niall Patrick | Director | Finsbury Circus House 15 Finsbury Circus EC2M 7EB London 7f United Kingdom | United Kingdom | British | Asset Manager | 132740040001 | ||||
O'BRIEN, Kirsty | Director | Charterhouse Square EC1M 6EH London Welken House England | Scotland | British | Operations Manager | 191923490001 |
Who are the persons with significant control of HEALTHCARE SUPPORT (NEWHAM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Healthcare Support (Newham) Holdings Limited | Apr 06, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HEALTHCARE SUPPORT (NEWHAM) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jan 30, 2004 Delivered On Feb 11, 2004 | Outstanding | Amount secured All monies due or to become due from the company and holdco to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Lease of the premises k/a offices within star lodge at the newham hospital general hospital site. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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