This company is commonly known as Healthcare Support (newham) Holdings Limited. The company was founded 24 years ago and was given the registration number 03977135. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building, 200 Aldersgate Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03977135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Secretary | 10 May 2023 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 15 October 2021 | Active |
3rd Floor South, 200, Aldersgate Street, London, England, EC1A 4HD | Director | 01 March 2021 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Secretary | 30 September 2021 | Active |
92 Beacons Park, Brecon, LD3 9BQ | Secretary | 14 April 2000 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Secretary | 10 June 2020 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 13 July 2010 | Active |
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ | Secretary | 10 January 2019 | Active |
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG | Secretary | 23 March 2007 | Active |
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG | Secretary | 02 February 2001 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 04 September 2015 | Active |
5 Kingsdale Road, Berkhamsted, HP4 3BS | Secretary | 12 April 2002 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Secretary | 01 October 2016 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Secretary | 14 May 2019 | Active |
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE | Corporate Secretary | 02 February 2001 | Active |
10 Fernbrook Road, Caversham, Reading, RG4 7HG | Director | 18 February 2004 | Active |
1, Kingsway, London, WC2B 6AN | Director | 23 July 2012 | Active |
1, Kingsway, London, WC2B 6AN | Director | 16 December 2008 | Active |
33 Curtis Wood Park Road, Herne Bay, CT6 7TY | Director | 01 October 2001 | Active |
3/12-16 Billyard Avenue, Elizabeth Bay, Australia, | Director | 01 November 2004 | Active |
Equitix Limited, Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 01 June 2016 | Active |
40 Priory Road, Richmond, TW9 3DH | Director | 01 November 2004 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 01 June 2016 | Active |
1, Kingsway, London, WC2B 6AN | Director | 01 February 2016 | Active |
1, Kingsway, London, WC2B 6AN | Director | 02 December 2011 | Active |
1, Kingsway, London, WC2B 6AN | Director | 03 May 2011 | Active |
1, Kingsway, London, WC2B 6AN | Director | 16 August 2013 | Active |
1 Bay Street, Birchgrove, Australia, | Director | 01 November 2004 | Active |
Flat 3, 41 Carlton Drive, London, SW15 2DG | Director | 03 October 2007 | Active |
18 Willoughby Way, Piddington, Northamptonshire, NN7 2EH | Director | 02 February 2001 | Active |
1, Saddleback Way, Fleet, GU51 2UR | Director | 18 November 2005 | Active |
18, Tennyson Road, Harpenden, AL5 4BB | Director | 15 December 2010 | Active |
18 Tennyson Road, Harpenden, AL5 4BB | Director | 01 December 2007 | Active |
7f, Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 05 January 2009 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 09 November 2015 | Active |
Cfs Newham Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Avondale House Suite 1l-1o, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ |
Nature of control | : |
|
Palio (No 4) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Appoint person secretary company with name date. | Download |
2023-05-18 | Officers | Termination secretary company with name termination date. | Download |
2023-05-11 | Accounts | Accounts with accounts type small. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Accounts | Accounts with accounts type group. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Officers | Appoint person secretary company with name date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type group. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Appoint person secretary company with name date. | Download |
2020-06-10 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-05-12 | Accounts | Accounts with accounts type group. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.