UKBizDB.co.uk

HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED

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

This company is commonly known as Healthcare Support (north Staffs) Holdings Limited. The company was founded 19 years ago and was given the registration number 05309943. 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 70100 - Activities of head offices.

Company Information

Name:HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED
Company Number:05309943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
27 Hawker Road, Ash Vale, Aldershot, GU12 5SL

Director07 June 2007Active
One, Southampton Row, London, England, WC1B 5HA

Director20 December 2013Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG

Director21 June 2023Active
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director21 June 2023Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director23 March 2021Active
8, White Oak Square, London Road, Swanley, BR8 7AG

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

Secretary04 September 2015Active
1, Kingsway, London, WC2B 6AN

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

Secretary03 July 2007Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary10 December 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary10 December 2004Active
1, Southampton Row, London, England, WC1B 5HA

Director25 August 2011Active
33 Curtis Wood Park Road, Herne Bay, CT6 7TY

Director10 December 2004Active
Lavender House 92 Church Lane, Golden Common, Winchester, SO21 1TS

Director18 October 2007Active
West Dean 37 Hooton Road, Willaston, Neston, CH64 1SF

Director20 February 2009Active
1, Kingsway, London, WC2B 6AN

Director01 February 2008Active
53 Lyncombe Hill, Bath, BA2 4EQ

Director23 February 2007Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director29 August 2013Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director25 June 2019Active
1, Kingsway, London, WC2B 6AN

Director18 November 2009Active
18 Tennyson Road, Harpenden, AL5 4BB

Director18 October 2007Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director08 January 2014Active
7 Fishersdene, Claygate, KT10 0HT

Director10 December 2004Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 April 2019Active
1, Kingsway, London, WC2B 6AN

Director25 July 2012Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director30 April 2018Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director10 December 2004Active

People with Significant Control

Fenton Holdco Ltd
Notified on:04 October 2019
Status:Active
Country of residence:England
Address:3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Significant influence or control
Lagg Holdings Limited
Notified on:04 October 2019
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Jlif Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sodexo Investment Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Southampton Row, London, United Kingdom, WC1B 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.