UKBizDB.co.uk

HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED

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

This company is commonly known as Healthcare Support (newcastle) Holdings Limited. The company was founded 22 years ago and was given the registration number 04420880. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED
Company Number:04420880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Resolis Limited, 11th Floor, Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Corporate Secretary01 July 2022Active
Boundary House, 91-93 Charterhouse Street, London, England, EC1M 6HR

Director19 January 2017Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 April 2019Active
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director26 April 2023Active
Boundary House, 91-93 Charterhouse Street, London, England, EC1M 6HR

Director29 April 2016Active
1, Kingsway, London, WC2B 6AN

Secretary24 May 2010Active
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Secretary01 July 2022Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary23 March 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary19 April 2002Active
1, Kingsway, London, WC2B 6AN

Secretary04 September 2015Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary01 July 2002Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary01 October 2016Active
St James Park Road, Toddington, Dunstable, LU5 6AB

Director22 September 2008Active
14 Rydon Street, London, N1 7AL

Director19 April 2002Active
33 Curtis Wood Park Road, Herne Bay, CT6 7TY

Director27 November 2003Active
3/12-16 Billyard Avenue, Elizabeth Bay, Australia,

Director26 April 2005Active
8 White Oak Square, London Road, Swanley, England, BR8 7AG

Director30 April 2018Active
Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR

Director07 December 2012Active
47 Burlington Gardens, Richmond, TW9 4DG

Director26 April 2005Active
The New House, Aspen Close, Cobham, KT11 3AD

Director01 November 2007Active
6 Eglinton Road,, Glebe, Sydney, Australia, FOREIGN

Director17 August 2005Active
Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR

Director16 November 2009Active
8 Lansdowne Circus, Leamington Spa, CV32 4SW

Director19 October 2005Active
17th Floor 200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director07 December 2012Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director07 September 2016Active
Allington House, 150 Victoria Street, London, SW1E 5LB

Director16 November 2009Active
9 Silver Crescent, Chiswick, London, W4 5SF

Director31 May 2007Active
1, Kingsway, London, WC2B 6AN

Director01 December 2007Active
8a Broomfield Road, Kew, TW9 3HR

Director15 March 2006Active
18 Willoughby Way, Piddington, Northamptonshire, NN7 2EH

Director27 November 2003Active
Park House, 2 Dee Hills Park, Chester, CH3 5AR

Director26 April 2005Active
17th Floor, 200 Aldersgate Street, London, EC1A 2ND

Director01 November 2015Active
Dalmore Capital Limited, Watling House, 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director23 May 2016Active
Flat 19 45 Barkston Gardens, London, SW5 0ES

Director17 August 2005Active
Flat 2 Moorcroft, Elgin Road, Weybridge, KT13 8TR

Director12 December 2008Active

People with Significant Control

Equion Health (Newcastle) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.