UKBizDB.co.uk

EUROPEAN HEALTHCARE OPERATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European Healthcare Operations Limited. The company was founded 28 years ago and was given the registration number 03192708. The firm's registered office is in . You can find them at 930 High Road, London, , . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:EUROPEAN HEALTHCARE OPERATIONS LIMITED
Company Number:03192708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:930 High Road, London, N12 9RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Haslemere Gardens, ,Finchley, London, United Kingdom, N3 3EA

Secretary19 May 2022Active
930 High Road, London, N12 9RT

Director27 March 2002Active
930 High Road, London, N12 9RT

Secretary01 January 2011Active
18 Sandford Park Place, Cheltenham, GL52 6HP

Secretary03 September 1996Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary30 April 1996Active
30 Adam And Eve Mews, London, W8

Secretary21 May 1996Active
41 Wentworth Road, Golders Green, London, NW11 0RT

Secretary24 June 2005Active
48 St Lukes Road, London, W11 1DH

Director03 September 1996Active
18 Sandford Park Place, Cheltenham, GL52 6HP

Director03 September 1996Active
930 High Road, London, N12 9RT

Director01 May 2008Active
41 Park Square, Leeds, LS1 2NS

Nominee Director30 April 1996Active
Garden View, 5a Pelling Hill, Old Windsor, SL4 2LL

Director03 September 1996Active
18 Lovat Road, Hurlingham, Sandton South Africa, FOREIGN

Director29 July 1997Active
30 Adam And Eve Mews, London, W8

Director29 July 1997Active
30 Adam And Eve Mews, London, W8

Director21 May 1996Active
Dial House, Northcroft Road, Englefield Green, TW20 0DU

Director21 May 1996Active

People with Significant Control

European Healthcare Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bay Tree Court, High Street, Prestbury, United Kingdom, GL52 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type small.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-05-20Officers

Appoint person secretary company with name date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-08-11Mortgage

Mortgage satisfy charge full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.