This company is commonly known as Health & Case Management Limited. The company was founded 21 years ago and was given the registration number 04702271. The firm's registered office is in CROYDON. You can find them at Melrose House, 42 Dingwall Road, Croydon, . This company's SIC code is 86210 - General medical practice activities.
Name | : | HEALTH & CASE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04702271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Melrose House, 42 Dingwall Road, Croydon, CR0 2NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Secretary | 26 May 2021 | Active |
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Director | 22 December 2010 | Active |
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Director | 12 November 2021 | Active |
Winton, 4 Kiln Lane Brockham, Betchworth, RH3 7LX | Secretary | 23 September 2003 | Active |
8 Windsor Way, Brook Green, London, W14 0UA | Secretary | 19 March 2003 | Active |
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Secretary | 25 June 2013 | Active |
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Secretary | 01 January 2011 | Active |
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Secretary | 07 June 2018 | Active |
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Secretary | 27 November 2017 | Active |
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Secretary | 09 December 2014 | Active |
3 Old Garden House, The Lanterns Bridge Lane, London, SW11 3AD | Corporate Secretary | 06 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 March 2003 | Active |
Winton, 4 Kiln Lane Brockham, Betchworth, RH3 7LX | Director | 23 September 2003 | Active |
13 Chadwick Manor, Warwick Road, Knowle, United Kingdom, B93 0AT | Director | 22 October 2010 | Active |
56 Hanby Close, Fenay Bridge, Lepton, Huddersfield, HD8 0FE | Director | 19 September 2006 | Active |
14a Sefton Street, Putney, SW15 1LZ | Director | 06 May 2003 | Active |
166 Beaver Road, Ashford, TN23 7SS | Director | 06 May 2003 | Active |
7 Chichele Road, Oxted, RH8 0AE | Director | 26 July 2007 | Active |
Hamels Mead, Braughing, Buntingford, SG9 9ND | Director | 27 June 2008 | Active |
17, Red Lion Square, London, United Kingdom, WC1R 4QH | Director | 10 September 2009 | Active |
Hencliffe Cottage Farm, Winksley, Ripon, HG4 3PQ | Director | 19 March 2003 | Active |
49 Lind Road, Sutton, SM1 4PP | Director | 06 May 2003 | Active |
15 Claycorn Court, Station Way, Claygate, Esher, KT10 0QR | Director | 06 May 2003 | Active |
40, Bridewell Place, London, England, E1W 2PB | Director | 06 April 2016 | Active |
30 Beacon Drive, Selsey, PO20 0TW | Director | 06 May 2003 | Active |
4 Leinster Square, London, W2 4PL | Director | 04 October 2005 | Active |
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Director | 09 December 2014 | Active |
2 The Stables Rufford New Hall, Rufford Park Lane Rufford, Ormskirk, L40 1XE | Director | 26 January 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 March 2003 | Active |
Ballard Investment Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-02 | Accounts | Legacy. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Change of name | Certificate change of name company. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Auditors | Auditors resignation company. | Download |
2022-01-09 | Incorporation | Memorandum articles. | Download |
2021-11-29 | Capital | Capital allotment shares. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-11-24 | Capital | Capital allotment shares. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Officers | Appoint person secretary company with name date. | Download |
2021-05-26 | Officers | Termination secretary company with name termination date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.