HEALTH (PEMBURY) LIMITED
Overview
Company Name | HEALTH (PEMBURY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05309721 |
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 HEALTH (PEMBURY) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HEALTH (PEMBURY) LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEALTH (PEMBURY) LIMITED?
Company Name | From | Until |
---|---|---|
JOHN LAING HEALTH (PEMBURY) LIMITED | Nov 23, 2007 | Nov 23, 2007 |
EQUION HEALTH (NORTH STAFFS) LIMITED | Dec 09, 2004 | Dec 09, 2004 |
What are the latest accounts for HEALTH (PEMBURY) 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 HEALTH (PEMBURY) LIMITED?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for HEALTH (PEMBURY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Jlif Holdings (Pembury Hospital) Limited as a person with significant control on Jan 01, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1 Park Row Leeds LS1 5AB on Nov 01, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Resolis Limited as a secretary on Sep 30, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Infrastructure Managers Limited as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Amended full accounts made up to Dec 31, 2023 | 22 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Templeton on Jan 06, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Infrastructure Managers Limited as a secretary on Sep 30, 2019 | 2 pages | AP04 | ||||||||||
Registered office address changed from 1 Kingsway London WC2B 6AN to Cannon Place 78 Cannon Street London EC4N 6AF on Oct 09, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hcp Management Services Limited as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Director's details changed for Mr John Stephen Gordon on Jul 02, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Richard Bradbury as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of HEALTH (PEMBURY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 285489620001 | ||||||||||
BEAZLEY-LONG, Graham Maurice | Director | 91-93 Charterhouse Street EC1M 6HR London First Floor Boundary House | England | British | Director | 133537840002 | ||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 203724200001 | ||||||||
JAMES, Christopher | Director | Boundary House 91/93 Charterhouse Street EC1M 6HR London First Floor United Kingdom | England | British | Investment Director | 146543930001 | ||||||||
TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 175541650001 | ||||||||
HEDGES, Teresa Sarah | Secretary | Kingsway WC2B 6AN London 1 | 201262960001 | |||||||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 173024510001 | ||||||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
HCP MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690001 | ||||||||||
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom United Kingdom |
| 128530180002 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
ASTERAKI, David John | Director | St James Park Road Toddington LU5 6AB Dunstable Bedfordshire | British | Bank Executive | 50983030001 | |||||||||
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 | ||||||||
BRADBURY, David Richard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Senior Investment Manager | 109853290002 | ||||||||
BROOKING, David John | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House England | England | British | Investment Director | 170729550003 | ||||||||
CROWTHER, Nicholas John Edward | Director | 33 Gutter Lane EC2V 8AS London 7th Floor Abacus House England United Kingdom | United Kingdom | British | Director | 103617880001 | ||||||||
CUTTANCE, Paul Francis, Mr. | Director | 47 Burlington Gardens TW9 4DG Richmond Surrey | Australian | Executive Manager | 101327350003 | |||||||||
DEAN, Benjamin Christopher Jacob | Director | 33 Gutter Lane EC2V 8AS London Abacus House England | United Kingdom | English | Chartered Accountant | 148995600003 | ||||||||
DIX, Carl Harvey | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Operations Director | 174290400002 | ||||||||
ELDRIDGE, James, Mr. | Director | The New House Aspen Close KT11 3AD Cobham Surrey | England | Australian | Banking Executive | 125881500001 | ||||||||
MERCER-DEADMAN, Michael John | Director | 18 Tennyson Road AL5 4BB Harpenden Hertfordshire | Uk | British | General Manager Investments | 10697910001 | ||||||||
PEARCE, Gregory David, Mr. | Director | Flat 2 Moorcroft Elgin Road KT13 8TR Weybridge Surrey | England | Australian/British | Banker | 100974270001 | ||||||||
PHILLIPS, Anthony Jade | Director | 12a Schubert Road Putney SW15 2QS London | England | British | Finance Manager | 104986890002 | ||||||||
RUSSELL, John Charles | Director | c/o Commonwealth Bank Of Australia 85 Queen Victoria Street EC4V 3HA London Senator House | England | British | Head Of Infrastructure & Utilities | 153699990001 | ||||||||
SEMPLE, Brian Mervyn | Director | 33 Gutter Lane EC2V 8AS London Abacus House England | United Kingdom | British | Investment Director | 109877350001 | ||||||||
SMITH, Richard Cyril | Director | 7 Fishersdene KT10 0HT Claygate Surrey | British | Bid Manager | 79294740001 | |||||||||
SMITH, Richard Cyril | Director | 7 Fishersdene KT10 0HT Claygate Surrey | British | Bid Manager | 79294740001 | |||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of HEALTH (PEMBURY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Innisfree Nominees Limited | Apr 06, 2016 | 91/93 Charterhouse Street EC1M 6HR London First Floor, Boundary House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jlif Holdings (Pembury Hospital) Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | 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