This company is commonly known as Health & Care Services (uk) Limited. The company was founded 37 years ago and was given the registration number 02083074. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | HEALTH & CARE SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 02083074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 80 Hammersmith Road, London, W14 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 14 April 2011 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 08 December 2021 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 12 July 2021 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 12 July 2021 | Active |
The Lodge Evendine Court, Evendine Lane, Colwall, | Secretary | 04 February 1997 | Active |
Black Horse Farm Main Street, Norwell, Newark, NG23 6JN | Secretary | - | Active |
24 Gaveston Road, Leamington Spa, CV32 6EU | Secretary | 18 February 2009 | Active |
Cliffe House 4 Cavendish Road, Sheffield, S11 9BH | Secretary | 06 December 1994 | Active |
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ | Corporate Secretary | 15 December 1999 | Active |
1 Riverview, Park Road, Malmesbury, SN16 0BX | Director | 04 February 1997 | Active |
Hall Bank, Clifford Hall, Burton In Lonsdale, L6A 3LW | Director | 24 March 2003 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 18 July 2014 | Active |
14, Mill Fleam, Hilton, Derby, DE65 5HE | Director | 30 September 2009 | Active |
4 Ridgeway, Nettleham, Lincoln, LN2 2TL | Director | 18 February 1999 | Active |
Black Horse Farm Main Street, Norwell, Newark, NG23 6JN | Director | - | Active |
71a-71c High Street, Heathfield, TN21 8HU | Director | 05 August 2004 | Active |
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ | Director | 15 March 2006 | Active |
10 Mount Crescent, Hereford, HR1 NQ1 | Director | 16 June 2009 | Active |
8 Fir Grove, Paddington, Warrington, WA1 3JF | Director | 01 July 2006 | Active |
Birkett House, Front Street Barnby In The Willows, Newark, NG24 2SA | Director | 01 January 2004 | Active |
46 Hazel Rise, Claydon, Ipswich, IP6 0DB | Director | 01 January 2004 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 18 July 2014 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
8 Jackdaw Lane, Droitwich, WR9 7HE | Director | 24 March 2003 | Active |
59 Hallowes Lane, Dronfield, Sheffield, S18 1ST | Director | - | Active |
11 Pear Tree Close, Hollingsworth, Chesterfield, S43 2LU | Director | 21 December 2005 | Active |
29, Church Croft, Madley, Hereford, HR2 9LT | Director | 12 January 2010 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 17 December 2019 | Active |
62 Church Street, Cogenhoe, Northampton, NN7 1LS | Director | 06 March 2006 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
111 Lodge Road, Knowle, Solihull, B93 0HG | Director | 01 November 2007 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 01 April 2015 | Active |
10 Rosgill Drive, Middleton, Manchester, M24 4SQ | Director | 23 May 2005 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 18 July 2014 | Active |
Amore Care (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-07 | Accounts | Legacy. | Download |
2023-09-07 | Other | Legacy. | Download |
2023-09-07 | Other | Legacy. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-03 | Accounts | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-04 | Accounts | Legacy. | Download |
2021-10-04 | Other | Legacy. | Download |
2021-10-04 | Other | Legacy. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Incorporation | Memorandum articles. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.