This company is commonly known as Professional Healthcare Services Ltd. The company was founded 29 years ago and was given the registration number 03033173. The firm's registered office is in READING. You can find them at Interserve House, Ruscombe Park, Twyford, Reading, Berkshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | PROFESSIONAL HEALTHCARE SERVICES LTD |
---|---|---|
Company Number | : | 03033173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1995 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ | Secretary | 30 November 2020 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ | Director | 30 November 2020 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ | Director | 17 May 2021 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ | Director | 30 November 2020 | Active |
1, Longsdon Grove, Meir Hay Longton, Stoke-On-Trent, ST3 5UU | Secretary | 18 October 2007 | Active |
44a Addison Gardens, London, W14 0DP | Secretary | 17 March 1995 | Active |
23 Ashford Close, Hadley, Telford, TF1 5LH | Secretary | 13 September 2006 | Active |
22 Lee Lane East, Horsforth, Leeds, LS18 5RE | Secretary | 29 October 1997 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Secretary | 18 December 2015 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Secretary | 20 February 2013 | Active |
11 Lords Drive, St George, Telford, TF2 9UE | Secretary | 10 March 2005 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Secretary | 18 January 2018 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Secretary | 11 June 2014 | Active |
94 London Road, Stanmore, HA7 4NS | Secretary | 05 October 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 1995 | Active |
16b Durham Terrace, London, W2 5PB | Director | 17 March 1995 | Active |
1, Longsdon Grove, Meir Hay Longton, Stoke-On-Trent, ST3 5UU | Director | 01 August 2009 | Active |
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW | Director | 29 October 1997 | Active |
7 Ashwood Terrace, Leeds, LS6 2EH | Director | 04 March 2005 | Active |
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 17 December 2012 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Director | 18 January 2018 | Active |
Burton Grange, Burton Leonard, Harrogate, HG3 3SU | Director | 27 March 1998 | Active |
30 Ormiston Grove, London, W12 0JT | Director | 17 March 1995 | Active |
The Old Brewhouse, 8a Waterside, Knaresborough, HG5 9AZ | Director | 16 December 1996 | Active |
Laurelwood, Riverview Road, Pangbourne, Reading, RG8 7AU | Director | 10 March 2005 | Active |
Cavendish House, Enborne Lodge Lane, Newbury, RG14 6RH | Director | 02 October 2006 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Director | 07 April 2017 | Active |
Underwood, Wilderness Avenue, Sevenoaks, TN15 0EA | Director | 19 September 2006 | Active |
The Old Cottage, Howe Green, Hertford, SG13 8LH | Director | 29 October 1997 | Active |
Grosvenor House, Central Park, Telford, United Kingdom, TF2 9TW | Director | 05 February 2014 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 06 January 2020 | Active |
Interserve Healthcare Limited, Grosvenor House, Central Park, Telford, England, TF2 9TW | Director | 18 January 2018 | Active |
61 Barcheston Road, Cheadle, Stockport, SK8 1LJ | Director | 09 January 2001 | Active |
59 Hermitage Green, Hermitage, RG18 9SL | Director | 13 September 2006 | Active |
Panteos Moelfre, Llansilin, Oswestry, SY10 7QR | Director | 13 September 2006 | Active |
Advantage Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Gazette | Gazette notice voluntary. | Download |
2022-06-06 | Dissolution | Dissolution application strike off company. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Officers | Change person secretary company with change date. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Appoint person secretary company with name date. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.