ST. MICHAEL'S HEALTH CARE GROUP LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD9 6QP

Company number 02990656
Status Active
Incorporation Date 15 November 1994
Company Type Private Limited Company
Address 50 BRANTWOOD OVAL, BRADFORD, WEST YORKSHIRE, BD9 6QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 30,000 . The most likely internet sites of ST. MICHAEL'S HEALTH CARE GROUP LIMITED are www.stmichaelshealthcaregroup.co.uk, and www.st-michael-s-health-care-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. St Michael S Health Care Group Limited is a Private Limited Company. The company registration number is 02990656. St Michael S Health Care Group Limited has been working since 15 November 1994. The present status of the company is Active. The registered address of St Michael S Health Care Group Limited is 50 Brantwood Oval Bradford West Yorkshire Bd9 6qp. . SHAHID, Fatima Jaffar is a Secretary of the company. SHAHID, Fatima Jaffar is a Director of the company. Secretary MIDDLEMASS, Hugh Simon William has been resigned. Secretary NEOCLEOUS, Stavros has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEECHER, Andrew has been resigned. Director KHAN, Mendhy Hussain, Dr has been resigned. Director LOPEMAN, Stephen Edward has been resigned. Director NEOCLEOUS, Stavros has been resigned. Director YAQOOB, Mohammed has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHAHID, Fatima Jaffar
Appointed Date: 01 April 1996

Director
SHAHID, Fatima Jaffar
Appointed Date: 29 January 2009
63 years old

Resigned Directors

Secretary
MIDDLEMASS, Hugh Simon William
Resigned: 11 February 1995
Appointed Date: 09 January 1995

Secretary
NEOCLEOUS, Stavros
Resigned: 29 March 1996
Appointed Date: 11 February 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 January 1995
Appointed Date: 15 November 1994

Director
BEECHER, Andrew
Resigned: 01 April 1996
Appointed Date: 01 March 1995
70 years old

Director
KHAN, Mendhy Hussain, Dr
Resigned: 18 January 2010
Appointed Date: 11 February 1995
57 years old

Director
LOPEMAN, Stephen Edward
Resigned: 11 February 1995
Appointed Date: 09 January 1995
68 years old

Director
NEOCLEOUS, Stavros
Resigned: 29 March 1996
Appointed Date: 01 March 1995
69 years old

Director
YAQOOB, Mohammed
Resigned: 14 October 1997
Appointed Date: 01 March 1995
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 January 1995
Appointed Date: 15 November 1994

Persons With Significant Control

Park Homes (Uk) Ltd
Notified on: 2 November 2016
Nature of control: Ownership of shares – 75% or more

ST. MICHAEL'S HEALTH CARE GROUP LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 15 November 2016 with updates
29 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 30,000

29 Dec 2015
Registered office address changed from 50 Brantwood Oval Bradford West Yorkshire BD9 6QP England to 50 Brantwood Oval Bradford West Yorkshire BD9 6QP on 29 December 2015
29 Dec 2015
Registered office address changed from 28 Park Drive Bradford West Yorkshire BD9 4DT to 50 Brantwood Oval Bradford West Yorkshire BD9 6QP on 29 December 2015
...
... and 70 more events
15 Jan 1995
New secretary appointed

15 Jan 1995
Registered office changed on 15/01/95 from: 12 york place leeds west yorkshire LS1 2DS

15 Jan 1995
Secretary resigned

15 Jan 1995
Director resigned

15 Nov 1994
Incorporation