HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED
Overview
Company Name | HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05309943 |
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 SUPPORT (NORTH STAFFS) HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED located?
Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HEALTH SUPPORT (NORTH STAFFS) HOLDINGS LIMITED | Dec 10, 2004 | Dec 10, 2004 |
What are the latest accounts for HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS 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 HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 10, 2025 |
---|---|
Next Confirmation Statement Due | Dec 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2024 |
Overdue | No |
What are the latest filings for HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Oct 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joanne Stonehouse Fyfe as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Appointment of Mrs Joanne Stonehouse Fyfe as a director on May 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on May 02, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr. Jonathan Nigel Edward Cowdell on Dec 31, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Julian Denzil Sutcliffe on Apr 30, 2019 | 2 pages | CH01 | ||
Appointment of Mr Kevin Alistair Cunningham as a director on Jun 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Roger Mark Thompson as a director on Jun 21, 2023 | 1 pages | TM01 | ||
Appointment of Mr Brian Love as a director on Jun 21, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Mark Thompson on Jun 17, 2019 | 2 pages | CH01 | ||
Change of details for Fenton Holdco Ltd as a person with significant control on Jul 22, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Group of companies' accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Director's details changed for Mr. Jonathan Nigel Edward Cowdell on Apr 13, 2021 | 2 pages | CH01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Daniel Knight as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Dec 10, 2019 | 3 pages | RP04CS01 | ||
Who are the officers of HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
CARTER, Stuart Anthony | Director | 27 Hawker Road Ash Vale GU12 5SL Aldershot Hampshire | United Kingdom | British | Project Director | 177118540001 | ||||||||
COWDELL, Jonathan Nigel Edward, Mr. | Director | Southampton Row WC1B 5HA London One England | England | British | Chartered Accountant | 119972890008 | ||||||||
CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Associate Director | 271263600001 | ||||||||
LOVE, Brian | Director | EH3 8EG Edinburgh Caledonian Exchange, 19a Canning Street United Kingdom | Scotland | British | Director | 192017440001 | ||||||||
PEARCE, Glenn Sinclair | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | Director | 176131560002 | ||||||||
SUTCLIFFE, Julian Denzil | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Director | 248825020001 | ||||||||
HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 201264130001 | |||||||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172953890001 | ||||||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
ANDERSON, Thomas Downs | Director | Southampton Row WC1B 5HA London 1 England | United Kingdom | British | Commercial Director | 163964240001 | ||||||||
BAYBUTT, Michael | Director | 33 Curtis Wood Park Road CT6 7TY Herne Bay Kent | United Kingdom | British | Operations Manager | 74962840001 | ||||||||
COLES, Lindsey Jane | Director | Lavender House 92 Church Lane Golden Common SO21 1TS Winchester Hampshire | British | Director | 125349070001 | |||||||||
COWDELL, Jonathan Nigel Edward, Mr. | Director | West Dean 37 Hooton Road Willaston CH64 1SF Neston Cheshire | England | British | Chartered Accountant | 119972890001 | ||||||||
FYFE, Joanne Stonehouse | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Director | 276748410001 | ||||||||
GROOME, Richard Leonard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Engineer | 5670130001 | ||||||||
HARDY, David Michael | Director | 53 Lyncombe Hill BA2 4EQ Bath Somerset | United Kingdom | British | Chartered Accountant | 106339430002 | ||||||||
HEATH, James Christopher | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Director | 122413700002 | ||||||||
KNIGHT, Richard Daniel | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Director | 249477030001 | ||||||||
LINNEY, Joseph Mark | Director | Kingsway WC2B 6AN London 1 | Scotland | British | Chartered Quantity Surveyor | 63161960001 | ||||||||
MERCER-DEADMAN, Michael John | Director | 18 Tennyson Road AL5 4BB Harpenden Hertfordshire | Uk | British | General Manager Investments | 10697910001 | ||||||||
PEARCE, Glenn Sinclair | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | Director | 176131560002 | ||||||||
PRITCHARD, Jamie | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Investment Manager | 180899790001 | ||||||||
SMITH, Richard Cyril | Director | 7 Fishersdene KT10 0HT Claygate Surrey | British | Bid Manager | 79294740001 | |||||||||
THOMPSON, Roger Mark | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Investment Director | 36473240008 | ||||||||
VACHELL, Andrew Stephen Annesley | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Investment Performance Director | 126709930002 | ||||||||
WOODBURN, Neil Andrew | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | England | British | Chartered Building Surveyor | 137607780003 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fenton Holdco Ltd | Oct 04, 2019 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lagg Holdings Limited | Oct 04, 2019 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jlif Investments Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sodexo Investment Services Limited | Apr 06, 2016 | Southampton Row WC1B 5HA London 1 England United Kingdom | Yes | ||||||||||
| |||||||||||||
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