UKBizDB.co.uk

HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary10 May 2023Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director15 October 2021Active
3rd Floor South, 200, Aldersgate Street, London, England, EC1A 4HD

Director01 March 2021Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Secretary30 September 2021Active
92 Beacons Park, Brecon, LD3 9BQ

Secretary14 April 2000Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary10 June 2020Active
1, Kingsway, London, WC2B 6AN

Secretary13 July 2010Active
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ

Secretary10 January 2019Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

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

Secretary02 February 2001Active
1, Kingsway, London, WC2B 6AN

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

Secretary12 April 2002Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Secretary01 October 2016Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary14 May 2019Active
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE

Corporate Secretary02 February 2001Active
10 Fernbrook Road, Caversham, Reading, RG4 7HG

Director18 February 2004Active
1, Kingsway, London, WC2B 6AN

Director23 July 2012Active
1, Kingsway, London, WC2B 6AN

Director16 December 2008Active
33 Curtis Wood Park Road, Herne Bay, CT6 7TY

Director01 October 2001Active
3/12-16 Billyard Avenue, Elizabeth Bay, Australia,

Director01 November 2004Active
Equitix Limited, Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director01 June 2016Active
40 Priory Road, Richmond, TW9 3DH

Director01 November 2004Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 June 2016Active
1, Kingsway, London, WC2B 6AN

Director01 February 2016Active
1, Kingsway, London, WC2B 6AN

Director02 December 2011Active
1, Kingsway, London, WC2B 6AN

Director03 May 2011Active
1, Kingsway, London, WC2B 6AN

Director16 August 2013Active
1 Bay Street, Birchgrove, Australia,

Director01 November 2004Active
Flat 3, 41 Carlton Drive, London, SW15 2DG

Director03 October 2007Active
18 Willoughby Way, Piddington, Northamptonshire, NN7 2EH

Director02 February 2001Active
1, Saddleback Way, Fleet, GU51 2UR

Director18 November 2005Active
18, Tennyson Road, Harpenden, AL5 4BB

Director15 December 2010Active
18 Tennyson Road, Harpenden, AL5 4BB

Director01 December 2007Active
7f, Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director05 January 2009Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director09 November 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 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
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Appoint person secretary company with name date.

Download
2023-05-18Officers

Termination secretary company with name termination date.

Download
2023-05-11Accounts

Accounts with accounts type small.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-24Accounts

Accounts with accounts type group.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-09-30Officers

Appoint person secretary company with name date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type group.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person secretary company with name date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-05-12Accounts

Accounts with accounts type group.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Address

Change registered office address company with date old address new address.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.