HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED
Overview
| Company Name | HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04341295 |
| 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 PROVIDERS (GLOUCESTER) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED located?
| Registered Office Address | Part First Floor 1 Grenfell Road SL6 1HN Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEALTHCARE PROVIDERS (GLOUCESTER) 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 PROVIDERS (GLOUCESTER) LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ian Tayler as a director on Feb 02, 2026 | 1 pages | TM01 | ||
Appointment of Mr Desmond Mark French as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Elisabeth Helena Maria Karssemakers as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Albert Hendrik Naafs as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Cessation of Bbgi Global Infrastructure S.A. as a person with significant control on May 20, 2025 | 1 pages | PSC07 | ||
Notification of British Columbia Investment Management Corporation as a person with significant control on May 20, 2025 | 2 pages | PSC03 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Termination of appointment of Emeka Ikechi Ehenulo as a secretary on Mar 20, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Change of details for Bbgi Sicav S.A. as a person with significant control on Oct 27, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Director's details changed for Mr Ian Tayler on Feb 11, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Termination of appointment of Frank Manfred Schramm as a director on Jan 17, 2019 | 1 pages | TM01 | ||
Who are the officers of HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Desmond Mark | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | Scotland | Irish | 264714210001 | |||||
| KARSSEMAKERS, Elisabeth Helena Maria | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | Netherlands | Dutch | 342144250001 | |||||
| LITTLE, Richard Geoffrey, Mr. | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | England | British | 151062990002 | |||||
| RAE, Neil, Mr. | Director | 1 Gresham Street EC2V 7BX London St. Martins House United Kingdom | United Kingdom | British | 119437600003 | |||||
| ALLCOCK, Christopher | Secretary | 8 Barrasford Drive Wideopen NE13 6JG Newcastle Upon Tyne | British | 63190270001 | ||||||
| DENVER, David Anthony | Secretary | 120 Saran Wood IRISH Bray Co Wicklow Ireland | Irish | 111414330001 | ||||||
| EHENULO, Emeka Ikechi | Secretary | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire United Kingdom | 180988850001 | |||||||
| GATFORD, Mark Laurence | Secretary | Orestan Lane KT24 5SN Effingham Cornerway Surrey | British | 134587070001 | ||||||
| RAFIQ, Aftab | Secretary | 4 Chesterfield Road TW15 2NA Ashford Middlesex | British | 111976620001 | ||||||
| TAYLER, Ian | Secretary | 3rd Floor Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | 169200080001 | |||||||
| WALTON, Nicola | Secretary | 187 Abbots Way NE29 8LS North Shields Tyne & Wear | British | 86771660001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| TG REGISTRARS LIMITED | Secretary | 150 Aldersgate Street EC1A 4EJ London | 51207120001 | |||||||
| APPLETON, Stephen | Director | 32 Pembroke Drive Ingleby Barwick TS17 5BB Stockton On Tees Cleveland | United Kingdom | British | 70707180001 | |||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||
| BOLDEN, Ian Anthony | Director | The Old Seven Stars Newtown BA15 1NE Bradford On Avon Wiltshire | England | British | 37639580001 | |||||
| BRENNECKE, Karen | Director | Deidesheimer Strasse 34 FOREIGN Stuttgart 70499 Germany | Germany | 119220980001 | ||||||
| BULLEY, Ian | Director | 3rd Floor Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | England | British | 151379810001 | |||||
| CONLON, David | Director | Flat 87 74 Backchurch Lane E1 1LX London | British | 123212490001 | ||||||
| DALGEISH, Bruce Warren | Director | Abinger Road RH5 6HD Coldharbour Post Box House | Uk | British | 147654180001 | |||||
| DAWSON, Nicholas Cobbett | Director | Beech House Cromwell Gardens SL7 1BG Marlow Buckinghamshire | United Kingdom | British | 3792100001 | |||||
| DODD, Phillip Joseph | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 77844000001 | |||||
| DOUGHTY, William Robert | Director | 10 Brookmans Avenue Brookmans Park AL9 7QJ Hatfield Hertfordshire | United Kingdom | British | 141397620001 | |||||
| EGGERT, Herbert Alfred Lienhard | Director | Rossbachstrasse 38 FOREIGN Stuttgart 70499 Germany | German | 97985340001 | ||||||
| ESSON, Alasdair Robert | Director | First Avenue Bearsden G61 2JD Glasgow 27 Strathclyde | British | 129410510001 | ||||||
| FELDMAN, Kevin Patrick | Director | 140 Bye Mead Emersons Green BS16 7DQ Bristol | England | British | 82544390001 | |||||
| KAUFHOLD, Bernard Michael | Director | 38 Rosemont Road TW10 6QL Richmond Surrey | United Kingdom | Australian | 11920770003 | |||||
| NAAFS, Albert Hendrik | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire United Kingdom | Netherlands | Dutch | 197964340001 | |||||
| O'NEIL, Charles | Director | 7 Nether Mount GU2 4LL Guildford Surrey | Australian | 79884240001 | ||||||
| PEERBACCUS, Yusuf Mohamed | Director | Windmere Gardens IG4 5BZ Redbridge 56 Essex United Kingdom | England | British | 264514140001 | |||||
| REID, Kenneth | Director | 8 Weston Way GU22 8RW Pyrford Surrey | British | 79884150001 | ||||||
| SCHRAMM, Frank Manfred | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire United Kingdom | Germany | German | 192985020001 | |||||
| SCHRAMM, Frank Manfred | Director | Wingertspfad 8 65474 Bischofsheim Germany | Germany | German | 192985020001 | |||||
| SHARPE, Tim Frank | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead 3rd Floor Berkshire | England | British | 237083390001 | |||||
| SPEER, Arne | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire United Kingdom | Germany | German | 169358780001 |
Who are the persons with significant control of HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Columbia Investment Management Corporation | May 20, 2025 | Pandora Avenue V8W 0E4 Victoria 750 British Columbia Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bbgi Global Infrastructure S.A. | Apr 06, 2016 | Route De Treves L-2633 Senningberg 6e Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Semperian Ppp Investment Partners No.2 Limited | Apr 06, 2016 | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | 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