This company is commonly known as Healthsource (bromley) Holdings Limited. The company was founded 23 years ago and was given the registration number 04197973. The firm's registered office is in HARROGATE. You can find them at 4 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04197973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Corporate Secretary | 30 September 2021 | Active |
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 16 June 2017 | Active |
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 16 June 2017 | Active |
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Secretary | 31 December 2012 | Active |
39 Plumer Road, High Wycombe, HP11 2SS | Secretary | 08 June 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 10 April 2001 | Active |
3 Stormont Road, London, N6 4NS | Director | 08 June 2001 | Active |
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 16 June 2017 | Active |
Flat 1 Silvester House, 192 Joel Street Eastcote Pinner, London, HA5 2RB | Director | 01 February 2007 | Active |
The Old School House, 24a Horncastle Road, Boston, PE21 9BU | Director | 29 September 2006 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 10 April 2001 | Active |
48 Christ Church Street, Chelsea, London, SW3 4AR | Director | 08 June 2001 | Active |
36 Woodland Drive, St Albans, AL4 0EU | Director | 01 December 2005 | Active |
The Old Farmhouse Tunstead Milton, Whaley Bridge, High Peak, SK23 7ES | Director | 10 August 2001 | Active |
73 Baxendale Way, 73 Baxendale Way, Uckfield, United Kingdom, TN22 5GB | Director | 16 June 2017 | Active |
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 14 July 2014 | Active |
27, Harley Street, London, England, W1G 9QP | Director | 31 May 2010 | Active |
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 22 May 2015 | Active |
27, Harley Street, London, England, W1G 9QP | Director | 31 July 2012 | Active |
42 Marmora Road, London, SE22 0RX | Director | 17 February 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 10 April 2001 | Active |
Cardale Infrastructure Investments Limited | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY |
Nature of control | : |
|
Mrs Karen Anne Miller | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Officers | Change person director company with change date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-02 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Accounts | Accounts with accounts type full. | Download |
2021-10-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-20 | Officers | Termination secretary company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type small. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type small. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-08-22 | Accounts | Change account reference date company previous extended. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.