HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED

HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED

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

    Company NameHEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05309943
    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 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 AddressNo

    What were the previous names of HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALTH SUPPORT (NORTH STAFFS) HOLDINGS LIMITEDDec 10, 2004Dec 10, 2004

    What are the latest accounts for HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS 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 HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueNo

    What are the latest filings for HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Glenn Sinclair Pearce as a director on Oct 15, 2024

    2 pagesAP01

    Termination of appointment of Joanne Stonehouse Fyfe as a director on Oct 01, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    31 pagesAA

    Appointment of Mrs Joanne Stonehouse Fyfe as a director on May 02, 2024

    2 pagesAP01

    Termination of appointment of Glenn Sinclair Pearce as a director on May 02, 2024

    1 pagesTM01

    Director's details changed for Mr. Jonathan Nigel Edward Cowdell on Dec 31, 2022

    2 pagesCH01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Julian Denzil Sutcliffe on Apr 30, 2019

    2 pagesCH01

    Appointment of Mr Kevin Alistair Cunningham as a director on Jun 21, 2023

    2 pagesAP01

    Termination of appointment of Roger Mark Thompson as a director on Jun 21, 2023

    1 pagesTM01

    Appointment of Mr Brian Love as a director on Jun 21, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Dec 10, 2021 with updates

    3 pagesCS01

    Director's details changed for Mr Roger Mark Thompson on Jun 17, 2019

    2 pagesCH01

    Change of details for Fenton Holdco Ltd as a person with significant control on Jul 22, 2020

    2 pagesPSC05

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Group of companies' accounts made up to Dec 31, 2020

    33 pagesAA

    Director's details changed for Mr. Jonathan Nigel Edward Cowdell on Apr 13, 2021

    2 pagesCH01

    Appointment of Mr Glenn Sinclair Pearce as a director on Mar 23, 2021

    2 pagesAP01

    Termination of appointment of Richard Daniel Knight as a director on Mar 23, 2021

    1 pagesTM01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Dec 10, 2019

    3 pagesRP04CS01

    Who are the officers of HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY 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 TypeUK Limited Company
    Registration Number03819468
    183851690004
    CARTER, Stuart Anthony
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    Director
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    United KingdomBritishProject Director177118540001
    COWDELL, Jonathan Nigel Edward, Mr.
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritishChartered Accountant119972890008
    CUNNINGHAM, Kevin Alistair
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishAssociate Director271263600001
    LOVE, Brian
    EH3 8EG Edinburgh
    Caledonian Exchange, 19a Canning Street
    United Kingdom
    Director
    EH3 8EG Edinburgh
    Caledonian Exchange, 19a Canning Street
    United Kingdom
    ScotlandBritishDirector192017440001
    PEARCE, Glenn Sinclair
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    ScotlandBritishDirector176131560002
    SUTCLIFFE, Julian Denzil
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishDirector248825020001
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    201264130001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172953890001
    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
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    ANDERSON, Thomas Downs
    Southampton Row
    WC1B 5HA London
    1
    England
    Director
    Southampton Row
    WC1B 5HA London
    1
    England
    United KingdomBritishCommercial Director163964240001
    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
    COLES, Lindsey Jane
    Lavender House 92 Church Lane
    Golden Common
    SO21 1TS Winchester
    Hampshire
    Director
    Lavender House 92 Church Lane
    Golden Common
    SO21 1TS Winchester
    Hampshire
    BritishDirector125349070001
    COWDELL, Jonathan Nigel Edward, Mr.
    West Dean 37 Hooton Road
    Willaston
    CH64 1SF Neston
    Cheshire
    Director
    West Dean 37 Hooton Road
    Willaston
    CH64 1SF Neston
    Cheshire
    EnglandBritishChartered Accountant119972890001
    FYFE, Joanne Stonehouse
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishDirector276748410001
    GROOME, Richard Leonard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Engineer5670130001
    HARDY, David Michael
    53 Lyncombe Hill
    BA2 4EQ Bath
    Somerset
    Director
    53 Lyncombe Hill
    BA2 4EQ Bath
    Somerset
    United KingdomBritishChartered Accountant106339430002
    HEATH, James Christopher
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishDirector122413700002
    KNIGHT, Richard Daniel
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishDirector249477030001
    LINNEY, Joseph Mark
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    ScotlandBritishChartered Quantity Surveyor63161960001
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritishGeneral Manager Investments10697910001
    PEARCE, Glenn Sinclair
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    ScotlandBritishDirector176131560002
    PRITCHARD, Jamie
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishInvestment Manager180899790001
    SMITH, Richard Cyril
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    Director
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    BritishBid Manager79294740001
    THOMPSON, Roger Mark
    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
    United KingdomBritishInvestment Director36473240008
    VACHELL, Andrew Stephen Annesley
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishInvestment Performance Director126709930002
    WOODBURN, Neil Andrew
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    EnglandBritishChartered Building Surveyor137607780003
    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 HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenton Holdco Ltd
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Oct 04, 2019
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies Of England And Wales
    Registration Number11493109
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Oct 04, 2019
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11491348
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number8453466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Southampton Row
    WC1B 5HA London
    1
    England
    United Kingdom
    Apr 06, 2016
    Southampton Row
    WC1B 5HA London
    1
    England
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04371939
    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