HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 04944608
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address PART GROUND FLOOR AND FIRST FLOOR TWO PARKLANDS BU PARKLANDS, RUBERY, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED are www.hcpwellcareprogressivelifestyles.co.uk, and www.hcp-wellcare-progressive-lifestyles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Hcp Wellcare Progressive Lifestyles Limited is a Private Limited Company. The company registration number is 04944608. Hcp Wellcare Progressive Lifestyles Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Hcp Wellcare Progressive Lifestyles Limited is Part Ground Floor and First Floor Two Parklands Bu Parklands Rubery Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary BORG, Richard Joseph has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BENEY, Ralph Martin has been resigned. Director BORG, Richard Joseph has been resigned. Director SRINIVAS, Doraiswamy, Doctor has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 04 March 2015
62 years old

Director
MANSON, David Lindsay
Appointed Date: 04 March 2015
56 years old

Resigned Directors

Secretary
BORG, Richard Joseph
Resigned: 04 March 2015
Appointed Date: 27 October 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
BENEY, Ralph Martin
Resigned: 04 March 2015
Appointed Date: 27 October 2003
64 years old

Director
BORG, Richard Joseph
Resigned: 19 November 2013
Appointed Date: 10 May 2007
58 years old

Director
SRINIVAS, Doraiswamy, Doctor
Resigned: 10 May 2007
Appointed Date: 27 October 2003
74 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

Embrace Realty (Wellcare) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
22 Oct 2016
Confirmation statement made on 21 October 2016 with updates
29 Dec 2015
Full accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

13 Apr 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 50 more events
06 Nov 2003
New director appointed
06 Nov 2003
New director appointed
06 Nov 2003
New secretary appointed
06 Nov 2003
Registered office changed on 06/11/03 from: 280 gray's in road london WC1X 8EB
27 Oct 2003
Incorporation

HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED Charges

12 April 2013
Charge code 0494 4608 0005
Delivered: 15 April 2013
Status: Satisfied on 12 March 2015
Persons entitled: Bank of London and the Middle East PLC
Description: N/A.
12 April 2013
Charge code 0494 4608 0004
Delivered: 15 April 2013
Status: Satisfied on 12 March 2015
Persons entitled: Bank of London and the Middle East PLC
Description: Notification of addition to or amendment of charge…
19 February 2004
Mortgage debenture
Delivered: 2 March 2004
Status: Satisfied on 12 March 2015
Persons entitled: Hcp Wellcare Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 2004
Deed of assignment
Delivered: 25 February 2004
Status: Satisfied on 16 April 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the whole of the assets and…
19 February 2004
Mortgage debenture
Delivered: 25 February 2004
Status: Satisfied on 16 April 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…