ADP HEALTHCARE ACQUISITIONS LIMITED
MANCHESTER PIMCO 2600 LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 06070000
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 March 2016; Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG. The most likely internet sites of ADP HEALTHCARE ACQUISITIONS LIMITED are www.adphealthcareacquisitions.co.uk, and www.adp-healthcare-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Adp Healthcare Acquisitions Limited is a Private Limited Company. The company registration number is 06070000. Adp Healthcare Acquisitions Limited has been working since 26 January 2007. The present status of the company is Active. The registered address of Adp Healthcare Acquisitions Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. PRASAD, Manish is a Director of the company. ROBSON, William Henry Mark is a Director of the company. SCICLUNA, Terence Joseph is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary KNIGHT, Richard Hugh has been resigned. Secretary MCDONALD, Elizabeth Mary has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director FLAYE, Richard Michael has been resigned. Director FLEMING, Keith has been resigned. Director MORGAN, Daniel John has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Director PATEL, Bharat Jashbhai has been resigned. Director SMITH, Richard Charles has been resigned. Director STUART, Forbes has been resigned. Director WALKER, Lindsey has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
PRASAD, Manish
Appointed Date: 01 February 2014
52 years old

Director
ROBSON, William Henry Mark
Appointed Date: 29 February 2012
62 years old

Director
SCICLUNA, Terence Joseph
Appointed Date: 30 January 2014
68 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 12 August 2011
55 years old

Resigned Directors

Secretary
KNIGHT, Richard Hugh
Resigned: 12 June 2008
Appointed Date: 02 March 2007

Secretary
MCDONALD, Elizabeth Mary
Resigned: 31 October 2014
Appointed Date: 07 November 2012

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 November 2012
Appointed Date: 28 July 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 02 March 2007
Appointed Date: 26 January 2007

Director
FLAYE, Richard Michael
Resigned: 14 October 2011
Appointed Date: 02 March 2007
71 years old

Director
FLEMING, Keith
Resigned: 12 October 2011
Appointed Date: 25 November 2009
65 years old

Director
MORGAN, Daniel John
Resigned: 01 October 2007
Appointed Date: 02 March 2007
56 years old

Director
MORGAN, Fiona Jacqueline
Resigned: 27 December 2013
Appointed Date: 29 February 2012
60 years old

Director
PATEL, Bharat Jashbhai
Resigned: 01 April 2010
Appointed Date: 02 March 2007
70 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 12 August 2011
68 years old

Director
STUART, Forbes
Resigned: 10 June 2008
Appointed Date: 02 March 2007
48 years old

Director
WALKER, Lindsey
Resigned: 31 December 2011
Appointed Date: 12 August 2011
64 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 02 March 2007
Appointed Date: 26 January 2007

Persons With Significant Control

Adp Healthcare Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

ADP HEALTHCARE ACQUISITIONS LIMITED Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
04 Nov 2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
19 Aug 2016
Satisfaction of charge 060700000004 in full
22 Apr 2016
Satisfaction of charge 1 in full
...
... and 74 more events
21 Mar 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Mar 2007
Particulars of mortgage/charge
20 Feb 2007
Company name changed pimco 2600 LIMITED\certificate issued on 20/02/07
26 Jan 2007
Incorporation

ADP HEALTHCARE ACQUISITIONS LIMITED Charges

30 May 2013
Charge code 0607 0000 0004
Delivered: 3 June 2013
Status: Satisfied on 19 August 2016
Persons entitled: U.S.Bank Trustees Limited (The "Security Agent")
Description: Notification of addition to or amendment of charge…
11 May 2011
Fixed and floating security document
Delivered: 24 May 2011
Status: Satisfied on 30 May 2013
Persons entitled: Ing Bank N.V., London Branch
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Group debenture
Delivered: 17 December 2009
Status: Satisfied on 13 May 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: For details of properties charged please see schedule to…
2 March 2007
Group debenture
Delivered: 7 March 2007
Status: Satisfied on 22 April 2016
Persons entitled: Kaupthing Bank Hf as Security Trustee for the Secured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…