HEALTH (PEMBURY) LIMITED

HEALTH (PEMBURY) LIMITED

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

    Company NameHEALTH (PEMBURY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05309721
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HEALTH (PEMBURY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LAING HEALTH (PEMBURY) LIMITEDNov 23, 2007Nov 23, 2007
    EQUION HEALTH (NORTH STAFFS) LIMITEDDec 09, 2004Dec 09, 2004

    What are the latest accounts for HEALTH (PEMBURY) 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 HEALTH (PEMBURY) LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for HEALTH (PEMBURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Change of details for Jlif Holdings (Pembury Hospital) Limited as a person with significant control on Jan 01, 2025

    2 pagesPSC05

    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 pagesAD01

    Appointment of Resolis Limited as a secretary on Sep 30, 2024

    2 pagesAP04

    Termination of appointment of Infrastructure Managers Limited as a secretary on Sep 30, 2024

    1 pagesTM02

    Amended full accounts made up to Dec 31, 2023

    22 pagesAAMD

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Jan 06, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Matthew Templeton on Jan 06, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2020

    RES15

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Appointment of Infrastructure Managers Limited as a secretary on Sep 30, 2019

    2 pagesAP04

    Registered office address changed from 1 Kingsway London WC2B 6AN to Cannon Place 78 Cannon Street London EC4N 6AF on Oct 09, 2019

    1 pagesAD01

    Termination of appointment of Hcp Management Services Limited as a secretary on Sep 30, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Director's details changed for Mr John Stephen Gordon on Jul 02, 2019

    2 pagesCH01

    Termination of appointment of David Richard Bradbury as a director on Apr 30, 2019

    1 pagesTM01

    Who are the officers of HEALTH (PEMBURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    BEAZLEY-LONG, Graham Maurice
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor Boundary House
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor Boundary House
    EnglandBritishDirector133537840002
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    JAMES, Christopher
    Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    Director
    Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    EnglandBritishInvestment Director146543930001
    TEMPLETON, Matthew
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector175541650001
    HEDGES, Teresa Sarah
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201262960001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British173024510001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    HCP MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03819468
    183851690001
    INFRASTRUCTURE MANAGERS LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United Kingdom
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    ASTERAKI, David John
    St James Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    Director
    St James Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    BritishBank Executive50983030001
    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
    BRADBURY, David Richard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishSenior Investment Manager109853290002
    BROOKING, David John
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    EnglandBritishInvestment Director170729550003
    CROWTHER, Nicholas John Edward
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    England
    United Kingdom
    Director
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    England
    United Kingdom
    United KingdomBritishDirector103617880001
    CUTTANCE, Paul Francis, Mr.
    47 Burlington Gardens
    TW9 4DG Richmond
    Surrey
    Director
    47 Burlington Gardens
    TW9 4DG Richmond
    Surrey
    AustralianExecutive Manager101327350003
    DEAN, Benjamin Christopher Jacob
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    Director
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    United KingdomEnglishChartered Accountant148995600003
    DIX, Carl Harvey
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director174290400002
    ELDRIDGE, James, Mr.
    The New House
    Aspen Close
    KT11 3AD Cobham
    Surrey
    Director
    The New House
    Aspen Close
    KT11 3AD Cobham
    Surrey
    EnglandAustralianBanking Executive125881500001
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritishGeneral Manager Investments10697910001
    PEARCE, Gregory David, Mr.
    Flat 2 Moorcroft
    Elgin Road
    KT13 8TR Weybridge
    Surrey
    Director
    Flat 2 Moorcroft
    Elgin Road
    KT13 8TR Weybridge
    Surrey
    EnglandAustralian/BritishBanker100974270001
    PHILLIPS, Anthony Jade
    12a Schubert Road
    Putney
    SW15 2QS London
    Director
    12a Schubert Road
    Putney
    SW15 2QS London
    EnglandBritishFinance Manager104986890002
    RUSSELL, John Charles
    c/o Commonwealth Bank Of Australia
    85 Queen Victoria Street
    EC4V 3HA London
    Senator House
    Director
    c/o Commonwealth Bank Of Australia
    85 Queen Victoria Street
    EC4V 3HA London
    Senator House
    EnglandBritishHead Of Infrastructure & Utilities153699990001
    SEMPLE, Brian Mervyn
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    Director
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    United KingdomBritishInvestment Director109877350001
    SMITH, Richard Cyril
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    Director
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    BritishBid Manager79294740001
    SMITH, Richard Cyril
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    Director
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    BritishBid Manager79294740001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of HEALTH (PEMBURY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innisfree Nominees Limited
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor, Boundary House
    England
    Apr 06, 2016
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor, Boundary House
    England
    No
    Legal FormLimited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number8213840
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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