SJS HEALTHCARE ASSOCIATES LIMITED
DARWEN GINA IZU LONDON LIMITED SPEED 8581 LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB3 0FB
Company number 04134480
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address 5 ARKWRIGHT COURT, COMMERCIAL ROAD, DARWEN, LANCASHIRE, BB3 0FB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Second filing of Confirmation Statement dated 02/01/2017; Confirmation statement made on 2 January 2017 with updates ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 13/02/2017 . The most likely internet sites of SJS HEALTHCARE ASSOCIATES LIMITED are www.sjshealthcareassociates.co.uk, and www.sjs-healthcare-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Sjs Healthcare Associates Limited is a Private Limited Company. The company registration number is 04134480. Sjs Healthcare Associates Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Sjs Healthcare Associates Limited is 5 Arkwright Court Commercial Road Darwen Lancashire Bb3 0fb. . TATE, Jeffrey Norman is a Director of the company. Secretary JOSS, Jeffrey Philip has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director IZU, Gina has been resigned. Director JOSS, Jeffrey Philip has been resigned. Director SIMONS, Helen has been resigned. Director STERN, George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
TATE, Jeffrey Norman
Appointed Date: 04 April 2014
65 years old

Resigned Directors

Secretary
JOSS, Jeffrey Philip
Resigned: 06 December 2010
Appointed Date: 23 January 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 January 2001
Appointed Date: 02 January 2001

Director
IZU, Gina
Resigned: 01 September 2001
Appointed Date: 01 September 2001
55 years old

Director
JOSS, Jeffrey Philip
Resigned: 06 December 2010
Appointed Date: 23 January 2001
73 years old

Director
SIMONS, Helen
Resigned: 04 April 2014
Appointed Date: 01 June 2002
83 years old

Director
STERN, George
Resigned: 04 April 2014
Appointed Date: 23 January 2001
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 January 2001
Appointed Date: 02 January 2001

Persons With Significant Control

Mr Kevin Amphlett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Palatine Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SJS HEALTHCARE ASSOCIATES LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 31 October 2016
13 Feb 2017
Second filing of Confirmation Statement dated 02/01/2017
10 Jan 2017
Confirmation statement made on 2 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 13/02/2017

22 Aug 2016
Accounts for a dormant company made up to 31 October 2015
29 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

...
... and 55 more events
25 Apr 2002
New secretary appointed;new director appointed
25 Apr 2002
New director appointed
31 Jan 2001
Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ
29 Jan 2001
Company name changed speed 8581 LIMITED\certificate issued on 27/01/01
02 Jan 2001
Incorporation