WHITECROSS HEALTHCARE LIMITED
MANCHESTER WHITECROSS GROUP PLC WHITECROSS GROUP PLC

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 02893060
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and nineteen events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 028930600008 in full. The most likely internet sites of WHITECROSS HEALTHCARE LIMITED are www.whitecrosshealthcare.co.uk, and www.whitecross-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Whitecross Healthcare Limited is a Private Limited Company. The company registration number is 02893060. Whitecross Healthcare Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Whitecross Healthcare Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary 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 GEE, Jeffrey Colin has been resigned. Secretary LEVINE, Charles has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary MORLEY, Harry Michael Charles has been resigned. Secretary MORRIS, Andrew has been resigned. Secretary PALMER, Amanda has been resigned. Secretary PDAHTZUR, Avner has been resigned. Secretary PERKIN, Jeremy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARRETT, Andrew John has been resigned. Director COLLINS, John Francis has been resigned. Director DUCKETT, Stephen Patrick William has been resigned. Director GEE, Jeffrey Colin has been resigned. Director HUDALY, David Nathan has been resigned. Director LEE, Debra Lorraine has been resigned. Director MENDLESOHN, Paul Francis has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Director MORLEY, Harry Michael Charles has been resigned. Director MORRIS, Andrew has been resigned. Director PALMER, Amanda has been resigned. Director PDAHTZUR, Avner has been resigned. Director ROBINSON, Darrin John Peter has been resigned. Director SINCLAIR, Stephen Howard has been resigned. Director SMITH, Richard Charles has been resigned. Director STEELE, Richard John has been resigned. Director WALKER, Lindsey has been resigned. Director WIGNALL, Mark Steven has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

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

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: 06 May 2011
55 years old

Resigned Directors

Secretary
GEE, Jeffrey Colin
Resigned: 23 May 1996
Appointed Date: 23 March 1994

Secretary
LEVINE, Charles
Resigned: 09 September 1998
Appointed Date: 23 May 1996

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 08 November 2012

Secretary
MORLEY, Harry Michael Charles
Resigned: 30 October 2000
Appointed Date: 09 September 1998

Secretary
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 01 December 2001

Secretary
PALMER, Amanda
Resigned: 01 December 2001
Appointed Date: 30 October 2000

Secretary
PDAHTZUR, Avner
Resigned: 23 March 1994
Appointed Date: 03 March 1994

Secretary
PERKIN, Jeremy
Resigned: 08 November 2012
Appointed Date: 31 December 2011

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 March 1994
Appointed Date: 31 January 1994

Director
BARRETT, Andrew John
Resigned: 30 October 2000
Appointed Date: 06 August 1998
59 years old

Director
COLLINS, John Francis
Resigned: 29 May 1998
Appointed Date: 04 April 1995
83 years old

Director
DUCKETT, Stephen Patrick William
Resigned: 23 November 1999
Appointed Date: 06 August 1998
57 years old

Director
GEE, Jeffrey Colin
Resigned: 02 June 1998
Appointed Date: 08 March 1994
77 years old

Director
HUDALY, David Nathan
Resigned: 30 June 2010
Appointed Date: 30 October 2000
68 years old

Director
LEE, Debra Lorraine
Resigned: 30 September 2015
Appointed Date: 23 April 2013
63 years old

Director
MENDLESOHN, Paul Francis
Resigned: 30 October 2000
Appointed Date: 03 March 1994
72 years old

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

Director
MORLEY, Harry Michael Charles
Resigned: 30 October 2000
Appointed Date: 09 September 1998
60 years old

Director
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 04 February 2005
59 years old

Director
PALMER, Amanda
Resigned: 29 January 2003
Appointed Date: 30 October 2000
60 years old

Director
PDAHTZUR, Avner
Resigned: 09 February 2000
Appointed Date: 03 March 1994
72 years old

Director
ROBINSON, Darrin John Peter
Resigned: 06 May 2011
Appointed Date: 30 June 2010
59 years old

Director
SINCLAIR, Stephen Howard
Resigned: 29 March 1999
Appointed Date: 22 January 1999
73 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 01 July 2010
68 years old

Director
STEELE, Richard John
Resigned: 01 June 1998
Appointed Date: 07 March 1997
70 years old

Director
WALKER, Lindsey
Resigned: 31 December 2011
Appointed Date: 24 February 2011
64 years old

Director
WIGNALL, Mark Steven
Resigned: 29 May 1998
Appointed Date: 10 March 1994
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 March 1994
Appointed Date: 31 January 1994

Persons With Significant Control

Whitecross Group 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

WHITECROSS HEALTHCARE LIMITED Events

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
19 Aug 2016
Satisfaction of charge 028930600008 in full
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 763,978.3

06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 209 more events
13 Mar 1994
New secretary appointed;new director appointed

13 Mar 1994
Secretary resigned

13 Mar 1994
Director resigned

13 Mar 1994
Registered office changed on 13/03/94 from: 12 york place, leeds, west yorkshire, LS1 2DS

31 Jan 1994
Incorporation

WHITECROSS HEALTHCARE LIMITED Charges

30 May 2013
Charge code 0289 3060 0008
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…
18 August 2010
Fixed and floating security document
Delivered: 27 August 2010
Status: Satisfied on 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Fixed and floating security document
Delivered: 10 April 2008
Status: Satisfied on 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
26 April 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Deed of adherence to a composite guarantee and debenture
Delivered: 4 November 2000
Status: Satisfied on 3 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
12 July 1999
Mortgage debenture
Delivered: 28 July 1999
Status: Satisfied on 9 November 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 September 1995
Debenture
Delivered: 30 September 1995
Status: Satisfied on 27 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…