UKBizDB.co.uk

HEALTHCARE SUPPORT (ERDINGTON) LIMITED

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

This company is commonly known as Healthcare Support (erdington) Limited. The company was founded 24 years ago and was given the registration number 03912962. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HEALTHCARE SUPPORT (ERDINGTON) LIMITED
Company Number:03912962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
Equitix, 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director26 November 2020Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director30 April 2019Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
GU8

Secretary25 June 2001Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary14 March 2003Active
14 Avon Crescent, Bicester, OX6 8LZ

Secretary04 August 2000Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary25 January 2000Active
33 Curtis Wood Park Road, Herne Bay, CT6 7TY

Director14 March 2003Active
Stonebridge House, Wiveton, Holt, NR25 7TP

Director01 November 2005Active
1, Kingsway, London, WC2B 6AN

Director12 February 2013Active
1, Kingsway, London, WC2B 6AN

Director19 October 2012Active
1, Kingsway, London, WC2B 6AN

Director01 February 2008Active
Cedar House, Abingdon Road Tubney, Oxford, OX13 5QQ

Director04 August 2000Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director03 September 2013Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director11 September 2002Active
18 Willoughby Way, Piddington, Northamptonshire, NN7 2EH

Director14 March 2003Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Director04 August 2000Active
1 Asmara Road, London, NW2 3SS

Director25 June 2001Active
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD

Director04 August 2000Active
9 Rosebury Road, London, SW6 2NH

Director04 August 2000Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director25 January 2000Active
1, Kingsway, London, WC2B 6AN

Director11 July 2008Active
7 Fishersdene, Claygate, KT10 0HT

Director25 July 2003Active
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR

Director25 June 2001Active
Claro House Stratton Chase Drive, Chalfont St Giles, HP8 4NS

Director25 June 2001Active
Thatchbrook, Sambourne Lane, Sambourne, B96 6PA

Director25 June 2001Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director30 April 2018Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Nominee Director25 January 2000Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director31 October 2016Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director17 May 2019Active

People with Significant Control

Healthcare Support (Erdington) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, White Oak Square, Swanley, England, BR8 7AG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-04-19Accounts

Accounts with accounts type small.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Address

Change sail address company with old address new address.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download
2018-09-27Officers

Appoint corporate secretary company with name date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.