This company is commonly known as Vale Healthcare Limited. The company was founded 22 years ago and was given the registration number 04237264. The firm's registered office is in EPSOM. You can find them at Epsom Gateway, Ashley Avenue, Epsom, Surrey. This company's SIC code is 86101 - Hospital activities.
Name | : | VALE HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 04237264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Secretary | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
122, Pencisely Road, Cardiff, CF5 1DR | Secretary | 22 November 2007 | Active |
Palla House, Peterston Super Ely, CF5 6WD | Secretary | 31 August 2007 | Active |
13 Brummell Drive, Creigiau, Cardiff, CF15 9NX | Secretary | 08 August 2001 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Secretary | 28 February 2017 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Secretary | 09 January 2015 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 19 June 2001 | Active |
122, Pencisely Road, Cardiff, CF5 1DR | Director | 08 August 2001 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 31 October 2017 | Active |
37 Ellar Gardens, Menston, Ilkley, LS29 6QA | Director | 22 November 2007 | Active |
8 Marine Parade, Penarth, Cardiff, CF64 3BE | Director | 12 March 2002 | Active |
34, Park Road, Twickenham, TW1 2PX | Director | 21 September 2009 | Active |
Marloes 23 North Rise, Cardiff, CF14 0RN | Director | 12 June 2008 | Active |
Palla House, Peterston Super Ely, CF5 6WD | Director | 08 August 2001 | Active |
8 Cae Garw Bach, St Fagans, Cardiff, CF5 6HH | Director | 12 June 2008 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 31 January 2014 | Active |
Tigley Barn, Tigley, Dartington, Totnes, TQ9 6DP | Director | 22 November 2007 | Active |
13 Brummell Drive, Creigiau, Cardiff, CF15 9NX | Director | 08 August 2001 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 28 February 2017 | Active |
53 Llyswen Road, Cyncoed, Cardiff, CF23 6PP | Director | 08 August 2001 | Active |
Church Farm, Llangwm, Usk, NP15 1HA | Director | 16 June 2008 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 08 December 2015 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 19 June 2001 | Active |
Vale Health Partners Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-01 | Officers | Appoint person secretary company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-13 | Officers | Appoint person secretary company with name date. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.