This company is commonly known as Portman Healthcare Limited. The company was founded 15 years ago and was given the registration number 06740579. The firm's registered office is in CHELTENHAM. You can find them at Rosehill, New Barn Lane, Cheltenham, Gloucestershire. This company's SIC code is 86900 - Other human health activities.
Name | : | PORTMAN HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 06740579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 28 November 2023 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 01 December 2022 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 18 May 2023 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 02 February 2023 | Active |
6, Pittville Lawn, Cheltenham, GL52 2BD | Director | 23 August 2013 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 21 May 2020 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Secretary | 01 May 2012 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 03 May 2018 | Active |
6, Pittville Lawn, Cheltenham, GL52 2BD | Director | 13 August 2015 | Active |
18, Gilston Road, London, United Kingdom, SW10 9SR | Director | 13 January 2009 | Active |
6, Pittville Lawn, Cheltenham, GL52 2BD | Director | 31 October 2018 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 27 January 2020 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 31 October 2018 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 13 January 2009 | Active |
6, Pittville Lawn, Cheltenham, GL52 2BD | Director | 03 May 2018 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 16 November 2022 | Active |
6, Pittville Lawn, Cheltenham, GL52 2BD | Director | 24 November 2010 | Active |
6, Pittville Lawn, Cheltenham, GL52 2BD | Director | 20 March 2012 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 01 May 2012 | Active |
6, Pittville Lawn, Cheltenham, GL52 2BD | Director | 03 May 2018 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 31 October 2018 | Active |
Beechview Dental Practice, 451 Falls Road, Belfast, Northern Ireland, BT12 6DD | Director | 01 October 2015 | Active |
6, Pittville Lawn, Cheltenham, GL52 2BD | Director | 08 May 2013 | Active |
6, Pittville Lawn, Cheltenham, GL52 2BD | Director | 08 May 2013 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 04 November 2008 | Active |
6, Pittville Lawn, Cheltenham, GL52 2BD | Director | 31 October 2018 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 01 January 2020 | Active |
Portman Healthcare (Group) Limited | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ |
Nature of control | : |
|
Portman Healthcare (Finance) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Pittville Lawn, Cheltenham, England, GL52 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-11 | Accounts | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.