UKBizDB.co.uk

VALE HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Secretary30 November 2022Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director30 November 2022Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director30 November 2022Active
122, Pencisely Road, Cardiff, CF5 1DR

Secretary22 November 2007Active
Palla House, Peterston Super Ely, CF5 6WD

Secretary31 August 2007Active
13 Brummell Drive, Creigiau, Cardiff, CF15 9NX

Secretary08 August 2001Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Secretary28 February 2017Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Secretary09 January 2015Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary19 June 2001Active
122, Pencisely Road, Cardiff, CF5 1DR

Director08 August 2001Active
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director31 October 2017Active
37 Ellar Gardens, Menston, Ilkley, LS29 6QA

Director22 November 2007Active
8 Marine Parade, Penarth, Cardiff, CF64 3BE

Director12 March 2002Active
34, Park Road, Twickenham, TW1 2PX

Director21 September 2009Active
Marloes 23 North Rise, Cardiff, CF14 0RN

Director12 June 2008Active
Palla House, Peterston Super Ely, CF5 6WD

Director08 August 2001Active
8 Cae Garw Bach, St Fagans, Cardiff, CF5 6HH

Director12 June 2008Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director31 January 2014Active
Tigley Barn, Tigley, Dartington, Totnes, TQ9 6DP

Director22 November 2007Active
13 Brummell Drive, Creigiau, Cardiff, CF15 9NX

Director08 August 2001Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director28 February 2017Active
53 Llyswen Road, Cyncoed, Cardiff, CF23 6PP

Director08 August 2001Active
Church Farm, Llangwm, Usk, NP15 1HA

Director16 June 2008Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director08 December 2015Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director19 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-03-13Officers

Appoint person secretary company with name date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.