Company number 05174356
Status Active
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Group of companies' accounts made up to 27 March 2016; Confirmation statement made on 8 July 2016 with updates; Group of companies' accounts made up to 29 March 2015. The most likely internet sites of JARK HEALTHCARE HOLDINGS LTD are www.jarkhealthcareholdings.co.uk, and www.jark-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Jark Healthcare Holdings Ltd is a Private Limited Company.
The company registration number is 05174356. Jark Healthcare Holdings Ltd has been working since 08 July 2004.
The present status of the company is Active. The registered address of Jark Healthcare Holdings Ltd is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. . JAFFREY, David Simon is a Secretary of the company. BUCKMAN, John Timothy is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANDREWS, Preston James has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004
Persons With Significant Control
Jark Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JARK HEALTHCARE HOLDINGS LTD Events
28 Nov 2016
Group of companies' accounts made up to 27 March 2016
18 Jul 2016
Confirmation statement made on 8 July 2016 with updates
11 Nov 2015
Group of companies' accounts made up to 29 March 2015
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
07 Jan 2015
Group of companies' accounts made up to 30 March 2014
...
... and 43 more events
28 Jul 2005
Return made up to 08/07/05; full list of members
12 Aug 2004
Ad 08/07/04--------- £ si 1@1=1 £ ic 1/2
12 Aug 2004
Accounting reference date shortened from 31/07/05 to 31/03/05
20 Jul 2004
Secretary resigned
08 Jul 2004
Incorporation
23 May 2013
Charge code 0517 4356 0007
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 July 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 July 2010
An omnibus guarantee and set-off agreement
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 March 2010
Debenture
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2010
Debenture
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 June 2009
Guarantee and fixed and floating charge
Delivered: 25 June 2009
Status: Satisfied
on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2007
Debenture
Delivered: 24 May 2007
Status: Satisfied
on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…