PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED
Overview
| Company Name | PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04331447 |
| 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 PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED located?
| Registered Office Address | 33 Wolverhampton Road WS11 1AP Cannock Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARAMOUNT HEALTHCARE (UK) LIMITED | Nov 29, 2001 | Nov 29, 2001 |
What are the latest accounts for PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 27, 2025 |
| Next Accounts Due On | Feb 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 29, 2024 |
What is the status of the latest confirmation statement for PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark David Ellis on Dec 18, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 29, 2024 | 7 pages | AA | ||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||
Previous accounting period shortened from May 28, 2023 to May 27, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul William Metcalfe as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark David Ellis as a director on Nov 10, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 28, 2022 | 7 pages | AA | ||
Previous accounting period shortened from May 29, 2022 to May 28, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 29, 2021 | 7 pages | AA | ||
Registration of charge 043314470001, created on Jan 21, 2022 | 15 pages | MR01 | ||
Change of details for Mrs Ana Reddington-Hughes as a person with significant control on Dec 01, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 29, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 29, 2018 | 6 pages | AA | ||
Previous accounting period shortened from May 30, 2018 to May 29, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Nov 21, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 15, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 11, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Mark David | Director | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire | England | British | 203906710001 | |||||
| TYLER, Anne | Secretary | 105 Dunlin Drive DY10 4TB Kidderminster Worcestershire | British | 96396390001 | ||||||
| VEVERS, Peter Anthony | Secretary | 35 New Close Road Nab Wood BD18 4AU Shipley West Yorkshire | British | 32573450001 | ||||||
| VEVERS, Peter Anthony | Secretary | 35 New Close Road Nab Wood BD18 4AU Shipley West Yorkshire | British | 32573450001 | ||||||
| CHALKLEY, Sylvia Ann | Director | 16 Ladywell Way Ponteland, Newcastle Upon Tyne NE20 9TB Tyne And Wear | British | 102405060001 | ||||||
| HALDANE, Jacqueline Margaret | Director | The Old School House Main Road WR9 0EP Ombersley Worcestershire | British | 94371490003 | ||||||
| HARPER, Kenneth Samuel | Director | 20 Havelock Terrace NE8 1QU Gateshead Tyne & Wear | British | 89649380001 | ||||||
| HILLEN, Kenneth James Gribben | Director | Berwick Crescent PA3 3TF Linwood 11 United Kingdom | United Kingdom | British | 139204020001 | |||||
| HOHMANN, Andreas | Director | 38 Comberton Road DY10 3DT Kidderminster Worcestershire | United Kingdom | German | 106811770001 | |||||
| HUGHES, Carl Richard | Director | 6 Dudley Road Sedgley DY3 1SX Dudley | British | 73458460005 | ||||||
| HUGHES, Carl Richard | Director | 2 Tixall Court ST18 0XN Tixall Staffordshire | British | 73458460001 | ||||||
| HUGHES, George Neville | Director | Boxtree Cottage 152 Wrottesley Road West Tettenhall WV6 7LE Wolverhampton | British | 95836660001 | ||||||
| HUGHES, Kerry | Director | Dudley Road DY3 1SX Dudley 6 West Midlands | England | British | 134838270001 | |||||
| LEACH, Philip | Director | 14 Burned Road HX3 7QZ Halifax West Yorkshire | British | 67391720001 | ||||||
| LEPORI, Susan | Director | 12 Topaz Way PR6 0LQ Chorley Lancashire | British | 89612130001 | ||||||
| LONG, Stephen John | Director | Redhouse Road WV6 8XQ Wolverhampton 89 West Midlands | England | British | 171733270001 | |||||
| LUNNON, Marilyn Ann | Director | 9 Bristol Street Aberkenfig CF32 9BW Bridgend Mid Glamorgan | British | 89869590001 | ||||||
| METCALFE, Paul William | Director | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire | England | British | 247086620001 | |||||
| PARTINGTON, David | Director | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire | England | British | 141528400001 | |||||
| STEWART, Kenneth James | Director | Lavendon Close Southfield Gardens NE23 7XS Cramlington 1 Northumberland United Kingdom | United Kingdom | British | 82256600001 | |||||
| WATSON, Melvyn Edward | Director | 75 Torre Hill LS9 6JN Leeds West Yorkshire | British | 89641840001 |
Who are the persons with significant control of PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ana Reddington-Hughes | Oct 08, 2018 | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire | No |
Nationality: Romanian Country of Residence: England | |||
Natures of Control
| |||
| Mr David Partington | Jul 06, 2016 | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Long | Jul 06, 2016 | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
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