This company is commonly known as Ssl Healthcare Ltd. The company was founded 13 years ago and was given the registration number 07389457. The firm's registered office is in BISHOP AUCKLAND. You can find them at Kensington House, 3 Kensington, Bishop Auckland, County Durham. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SSL HEALTHCARE LTD |
---|---|---|
Company Number | : | 07389457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2010 |
End of financial year | : | 27 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kensington House, 3 Kensington, Bishop Auckland, County Durham, DL14 6HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Halsbury Road East, Northolt, England, UB5 4PY | Director | 16 August 2022 | Active |
195, Moss Lane, Pinner, England, HA5 3BE | Director | 16 August 2022 | Active |
104, Kenwood Crescent, Ingleby Barwick, Stockton-On-Tees, England, TS17 5BS | Director | 28 September 2010 | Active |
2, Lincombe Drive, Middlesbrough, England, TS5 8EY | Director | 28 September 2010 | Active |
2, Lincombe Drive, Middlesbrough, England, TS5 8EY | Director | 28 September 2010 | Active |
Lotus (Ssl Healthcare) Ltd | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 83, Halsbury Road East, Northolt, England, UB5 4PY |
Nature of control | : |
|
Dr Jaydeep Patel | ||
Notified on | : | 16 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 195, Moss Lane, Pinner, England, HA5 3BE |
Nature of control | : |
|
Mr Stephen Metcalf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lincombe Drive, Middlesbrough, England, TS5 8EY |
Nature of control | : |
|
Mrs Susan Metcalf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lincombe Drive, Middlesbrough, England, TS5 8EY |
Nature of control | : |
|
Mrs Louise Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 104, Kenwood Crescent, Stockton-On-Tees, England, TS17 5BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Capital | Capital allotment shares. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-29 | Address | Change registered office address company with date old address new address. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.