Warning: file_put_contents(c/8f2e222ac1daaaa01c08e0af16c07e8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Healthcare Providers Limited, BS1 4DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEALTHCARE PROVIDERS LIMITED

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

This company is commonly known as Healthcare Providers Limited. The company was founded 24 years ago and was given the registration number 04034076. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HEALTHCARE PROVIDERS LIMITED
Company Number:04034076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary27 October 2006Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director10 June 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director10 June 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director04 February 2014Active
Beech House Cromwell Gardens, Marlow, SL7 1BG

Secretary01 December 2002Active
4 Chesterfield Road, Ashford, TW15 2NA

Secretary29 March 2006Active
Karlssruher Strasse 316, Schwetzingen Baden-Wurtenberg, Germany,

Secretary31 August 2000Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary14 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 2000Active
Am Eichbuhel 26, Kronberg, Germany, 61476

Director14 July 2000Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director13 May 2008Active
34 Chalkdown, Luton, LU2 7FH

Director26 August 2009Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director21 February 2007Active
Beech House Cromwell Gardens, Marlow, SL7 1BG

Director01 December 2002Active
38 Rosemont Road, Richmond, TW10 6QL

Director29 March 2006Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director02 April 2013Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director27 October 2006Active
7 Nether Mount, Guildford, GU2 4LL

Director01 December 2002Active
30, Arlington House, Bath Street, Bath, BA1 1QN

Director27 May 2008Active
Karlssruher Strasse 316, Schwetzingen Baden-Wurtenberg, Germany,

Director14 July 2000Active
9b Sheendale Road, Richmond, TW9 2JJ

Director26 April 2005Active
Elster Cottage, The Street Finglesham, Deal, CT14 0NE

Director27 May 2008Active
Elster Cottage, The Street Finglesham, Deal, CT14 0NE

Director02 January 2008Active
24 Sarum Close, Winchester, SO22 5LY

Director15 July 2004Active
Adolf Reichwein Strasse 6, Frankfurt, Hessen, Germany, FOREIGN

Director01 December 2002Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director27 June 2014Active
208 Worple Road, Wimbledon, London, SW20 8RH

Director27 October 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 July 2000Active

People with Significant Control

G4s Joint Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Broad Quay House, Bristol, United Kingdom, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.