UKBizDB.co.uk

PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED

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

This company is commonly known as Private Healthcare (holdings) Uk Limited. The company was founded 22 years ago and was given the registration number 04331447. The firm's registered office is in CANNOCK. You can find them at 33 Wolverhampton Road, , Cannock, Staffordshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED
Company Number:04331447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Ashley Way, Market Harborough, England, LE16 7XD

Director10 November 2023Active
105 Dunlin Drive, Kidderminster, DY10 4TB

Secretary25 February 2004Active
35 New Close Road, Nab Wood, Shipley, BD18 4AU

Secretary26 September 2006Active
35 New Close Road, Nab Wood, Shipley, BD18 4AU

Secretary29 November 2001Active
16 Ladywell Way, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9TB

Director30 April 2003Active
The Old School House, Main Road, Ombersley, WR9 0EP

Director20 November 2003Active
20 Havelock Terrace, Gateshead, NE8 1QU

Director30 April 2003Active
11, Berwick Crescent, Linwood, United Kingdom, PA3 3TF

Director11 May 2014Active
38 Comberton Road, Kidderminster, DY10 3DT

Director02 April 2009Active
6 Dudley Road, Sedgley, Dudley, DY3 1SX

Director11 November 2004Active
2 Tixall Court, Tixall, ST18 0XN

Director29 November 2001Active
Boxtree Cottage 152 Wrottesley, Road West Tettenhall, Wolverhampton, WV6 7LE

Director02 April 2009Active
6, Dudley Road, Dudley, DY3 1SX

Director10 June 2010Active
14 Burned Road, Halifax, HX3 7QZ

Director02 September 2002Active
12 Topaz Way, Chorley, PR6 0LQ

Director30 April 2003Active
89, Redhouse Road, Wolverhampton, WV6 8XQ

Director06 February 2014Active
9 Bristol Street, Aberkenfig, Bridgend, CF32 9BW

Director30 April 2003Active
33, Wolverhampton Road, Cannock, WS11 1AP

Director05 June 2018Active
33, Wolverhampton Road, Cannock, WS11 1AP

Director28 June 2016Active
1, Lavendon Close, Southfield Gardens, Cramlington, United Kingdom, NE23 7XS

Director10 July 2012Active
75 Torre Hill, Leeds, LS9 6JN

Director30 April 2003Active

People with Significant Control

Mrs Ana Reddington-Hughes
Notified on:08 October 2018
Status:Active
Date of birth:June 1983
Nationality:Romanian
Address:33, Wolverhampton Road, Cannock, WS11 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr David Partington
Notified on:06 July 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:33, Wolverhampton Road, Cannock, WS11 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Steven Long
Notified on:06 July 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:33, Wolverhampton Road, Cannock, WS11 1AP
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.