HEALTHCARE SUPPORT (NEWHAM) LIMITED

HEALTHCARE SUPPORT (NEWHAM) LIMITED

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

    Company NameHEALTHCARE SUPPORT (NEWHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03977157
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    LH(2) LIMITEDApr 14, 2000Apr 14, 2000

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

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

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

    19 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anastasija Blinova as a secretary on May 10, 2023

    1 pagesTM02

    Appointment of Mr Saeed Hasan Mian as a secretary on May 10, 2023

    2 pagesAP03

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

    19 pagesAA

    Change of details for Healthcare Support (Newham) Holdings Ltd as a person with significant control on Mar 04, 2020

    2 pagesPSC05

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

    28 pagesAA

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Rosemary Lucy Jude Deeley as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Dr Peter James Harding as a director on Oct 15, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021

    1 pagesTM01

    Director's details changed for Miss Rosemary Lucy Jude Deeley on Oct 04, 2021

    2 pagesCH01

    Termination of appointment of Peter Harding as a secretary on Sep 30, 2021

    1 pagesTM02

    Appointment of Miss Anastasija Blinova as a secretary on Sep 30, 2021

    2 pagesAP03

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

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

    28 pagesAA

    Appointment of Mrs Hannah Holman as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Mar 01, 2021

    1 pagesTM01

    Director's details changed for Mr Amit Rishi Jaysukh Thakrar on Jun 04, 2020

    2 pagesCH01

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

    26 pagesAA

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Peter Harding as a secretary on May 15, 2019

    2 pagesAP03

    Termination of appointment of Cheryl Ward as a secretary on May 14, 2019

    1 pagesTM02

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIAN, Saeed Hasan
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    309177720001
    HARDING, Peter James, Dr
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritishAssociate Director288230030001
    HOLMAN, Hannah
    Aldersgate Street
    EC1A 4HD London
    3rd Floor South, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor South, 200
    England
    United KingdomBritishDirector254825890001
    BLINOVA, Anastasija
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    287824060001
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    BritishSecretary34503940003
    HARDING, Peter
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    263860180001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British152751970001
    MIAN, Saeed Hasan
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Secretary
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    254400130001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201577540001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    THAKRAR, Amit Rishi Jaysukh
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    215641410002
    WARD, Cheryl
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Secretary
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    258919840001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    Secretary
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    114724080001
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritishChartered Accountant94560360001
    BARRITT, Gaynor
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    UkBritishOperations Director156750560001
    BAYBUTT, Michael
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director-Hospitals74962840001
    BAYBUTT, Michael
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    Director
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    United KingdomBritishOperations Manager74962840001
    BERTHOU, Nicole
    3/12-16 Billyard Avenue
    Elizabeth Bay
    Nsw 2011
    Australia
    Director
    3/12-16 Billyard Avenue
    Elizabeth Bay
    Nsw 2011
    Australia
    AustralianSolutions Executive Private Ca101327730001
    BHUWANIA, Achal Prakash
    Welken House
    10 11 Charterhouse Square
    EC1M 6EH London
    Equitix Limited
    England
    Director
    Welken House
    10 11 Charterhouse Square
    EC1M 6EH London
    Equitix Limited
    England
    EnglandBritishDirector202952390001
    CUTTANCE, Paul Francis
    40 Priory Road
    TW9 3DH Richmond
    Surrey
    Director
    40 Priory Road
    TW9 3DH Richmond
    Surrey
    AustralianExecutive Manager Of Project &101327350001
    DEELEY, Rosemary Lucy Jude
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritishAssociated Director213533580001
    DIX, Carl Harvey
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director174290400002
    DIX, Carl Harvey
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director149134440001
    GRIFFIN, Joanne Jane
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritishSenior Analyst180899770002
    HEATH, James Christopher
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishDirector122413700002
    KEEVERS, Simon John
    1 Bay Street
    Birchgrove
    Nsw 2041
    Australia
    Director
    1 Bay Street
    Birchgrove
    Nsw 2041
    Australia
    AustralianSolutions Executive Private Ca101327480001
    LIAU, Andrew Samuel
    Flat 3
    41 Carlton Drive
    SW15 2DG London
    Director
    Flat 3
    41 Carlton Drive
    SW15 2DG London
    United KingdomCanadianInvestment Manager122624640004
    LUCAS, Gary Stephen
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    Director
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    EnglandBritishAssociate Director70621740001
    MCDONALD, Angela Siobhan
    Saddleback Way
    GU51 2UR Fleet
    1
    Hampshire
    Director
    Saddleback Way
    GU51 2UR Fleet
    1
    Hampshire
    EnglandBritishHuman Resources Manager109273410003
    MERCER-DEADMAN, Michael John
    Tennyson Road
    AL5 4BB Harpenden
    18
    Hertfordshire
    Director
    Tennyson Road
    AL5 4BB Harpenden
    18
    Hertfordshire
    UkBritishGeneral Manager Investments10697910001
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritishGeneral Manager Investments10697910001
    MILLS, Niall Patrick
    Finsbury Circus House
    15 Finsbury Circus
    EC2M 7EB London
    7f
    United Kingdom
    Director
    Finsbury Circus House
    15 Finsbury Circus
    EC2M 7EB London
    7f
    United Kingdom
    United KingdomBritishAsset Manager132740040001
    O'BRIEN, Kirsty
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    ScotlandBritishOperations Manager191923490001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Apr 06, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03977135
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HEALTHCARE SUPPORT (NEWHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Prudential Trustee Company Limited
    Transactions
    • Feb 11, 2004Registration of a charge (395)

    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