CEUTA HEALTHCARE LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6HS

Company number 02974951
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address HILL HOUSE, 41 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,088.94 . The most likely internet sites of CEUTA HEALTHCARE LIMITED are www.ceutahealthcare.co.uk, and www.ceuta-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Ceuta Healthcare Limited is a Private Limited Company. The company registration number is 02974951. Ceuta Healthcare Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Ceuta Healthcare Limited is Hill House 41 Richmond Hill Bournemouth Dorset Bh2 6hs. . BESSANT, Edwin Charles is a Director of the company. BURROWS, Peter Andrew is a Director of the company. CLARKSON, Christopher Charles is a Director of the company. CONNOLLY, Jonathan David is a Director of the company. D'ABREO, Annette Zita is a Director of the company. HOOLE, Christopher James is a Director of the company. WATMOUGH, John Phillip is a Director of the company. Secretary ANGELL, Paul Jeffrey has been resigned. Secretary LOCKYER, Kevin St John has been resigned. Secretary SHERRY, Margaret Yvonne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EDWARDS, Ray has been resigned. Director FREEMAN, Janet Susan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAIR, David Campbell has been resigned. Director MCLAUGHLIN, James has been resigned. Director MURPHY, Neil Ronald has been resigned. Director SHERRY, Margaret Yvonne has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BESSANT, Edwin Charles
Appointed Date: 06 October 1994
71 years old

Director
BURROWS, Peter Andrew
Appointed Date: 01 June 2012
65 years old

Director
CLARKSON, Christopher Charles
Appointed Date: 01 June 2012
61 years old

Director
CONNOLLY, Jonathan David
Appointed Date: 01 June 2012
60 years old

Director
D'ABREO, Annette Zita
Appointed Date: 06 October 1994
63 years old

Director
HOOLE, Christopher James
Appointed Date: 01 April 2015
57 years old

Director
WATMOUGH, John Phillip
Appointed Date: 01 June 2012
66 years old

Resigned Directors

Secretary
ANGELL, Paul Jeffrey
Resigned: 06 October 2000
Appointed Date: 06 January 1997

Secretary
LOCKYER, Kevin St John
Resigned: 06 January 1997
Appointed Date: 06 October 1994

Secretary
SHERRY, Margaret Yvonne
Resigned: 04 June 2015
Appointed Date: 06 November 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994

Director
EDWARDS, Ray
Resigned: 01 April 2002
Appointed Date: 01 April 1997
74 years old

Director
FREEMAN, Janet Susan
Resigned: 26 February 2010
Appointed Date: 01 August 2008
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994

Director
MAIR, David Campbell
Resigned: 30 September 2012
Appointed Date: 01 November 1997
90 years old

Director
MCLAUGHLIN, James
Resigned: 03 December 2001
Appointed Date: 09 December 1996
69 years old

Director
MURPHY, Neil Ronald
Resigned: 30 April 2003
Appointed Date: 18 September 2000
67 years old

Director
SHERRY, Margaret Yvonne
Resigned: 04 June 2015
Appointed Date: 06 November 2000
70 years old

Persons With Significant Control

Ceuta Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEUTA HEALTHCARE LIMITED Events

04 May 2017
Confirmation statement made on 31 March 2017 with updates
15 Sep 2016
Full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,088.94

18 Sep 2015
Full accounts made up to 31 March 2015
09 Jul 2015
Termination of appointment of Margaret Yvonne Sherry as a director on 4 June 2015
...
... and 105 more events
01 Nov 1994
Ad 06/10/94--------- £ si 998@1=998 £ ic 2/1000

12 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1994
New director appointed

12 Oct 1994
Registered office changed on 12/10/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

06 Oct 1994
Incorporation

CEUTA HEALTHCARE LIMITED Charges

19 October 2012
All assets debenture
Delivered: 29 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 March 2004
Debenture
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 March 2004
Charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The trade marks, all patents patent applications trade mark…
9 July 2002
Debenture
Delivered: 17 July 2002
Status: Satisfied on 26 February 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2000
Charge over credit balances
Delivered: 21 July 2000
Status: Satisfied on 26 February 2004
Persons entitled: National Westminster Bank PLC
Description: £25,000 with interest to be held by the bank on account no…
30 March 2000
Charge over credit balances
Delivered: 13 April 2000
Status: Satisfied on 26 February 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
24 March 2000
Debenture
Delivered: 8 April 2000
Status: Satisfied on 26 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1995
Mortgage debenture
Delivered: 7 March 1995
Status: Satisfied on 19 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…