CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED
WEMBLEY CITY TOPCO LIMITED

Hellopages » Greater London » Brent » HA9 0NP

Company number 06991380
Status Active
Incorporation Date 14 August 2009
Company Type Private Limited Company
Address 2ND FLOOR, OLYMPIC HOUSE, 3 OLYMPIC WAY, WEMBLEY, MIDDLESEX, HA9 0NP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr James Thorburn-Muirhead as a director on 2 May 2017; Termination of appointment of Craig Michael Rushton as a director on 2 May 2017; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED are www.cityandcountyhealthcareholdings.co.uk, and www.city-and-county-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. City and County Healthcare Holdings Limited is a Private Limited Company. The company registration number is 06991380. City and County Healthcare Holdings Limited has been working since 14 August 2009. The present status of the company is Active. The registered address of City and County Healthcare Holdings Limited is 2nd Floor Olympic House 3 Olympic Way Wembley Middlesex Ha9 0np. . GOODBAN, Nicholas is a Secretary of the company. GOODBAN, Nicholas is a Director of the company. THORBURN-MUIRHEAD, James is a Director of the company. Secretary HARRISON, Mark Andrew John has been resigned. Director BURNS, Robert Ian has been resigned. Director DALLI, Dominic Stefan has been resigned. Director EDINGTON, Jonathan Adrien has been resigned. Director HARRISON, Mark Andrew John has been resigned. Director KAY, Robert Richard Jonathan has been resigned. Director O'DONOVAN, Claire Mary has been resigned. Director ROMBO, Angelo Vincent has been resigned. Director RUSHTON, Craig Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOODBAN, Nicholas
Appointed Date: 26 January 2015

Director
GOODBAN, Nicholas
Appointed Date: 26 January 2015
48 years old

Director
THORBURN-MUIRHEAD, James
Appointed Date: 02 May 2017
51 years old

Resigned Directors

Secretary
HARRISON, Mark Andrew John
Resigned: 23 January 2015
Appointed Date: 11 September 2009

Director
BURNS, Robert Ian
Resigned: 06 December 2013
Appointed Date: 11 September 2009
74 years old

Director
DALLI, Dominic Stefan
Resigned: 06 December 2013
Appointed Date: 11 September 2009
53 years old

Director
EDINGTON, Jonathan Adrien
Resigned: 07 September 2010
Appointed Date: 11 September 2009
55 years old

Director
HARRISON, Mark Andrew John
Resigned: 23 January 2015
Appointed Date: 11 September 2009
61 years old

Director
KAY, Robert Richard Jonathan
Resigned: 06 December 2013
Appointed Date: 14 November 2011
40 years old

Director
O'DONOVAN, Claire Mary
Resigned: 03 June 2011
Appointed Date: 14 August 2009
54 years old

Director
ROMBO, Angelo Vincent
Resigned: 29 January 2010
Appointed Date: 14 August 2009
69 years old

Director
RUSHTON, Craig Michael
Resigned: 02 May 2017
Appointed Date: 03 November 2009
66 years old

Persons With Significant Control

C & C Bidco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Events

10 May 2017
Appointment of Mr James Thorburn-Muirhead as a director on 2 May 2017
10 May 2017
Termination of appointment of Craig Michael Rushton as a director on 2 May 2017
21 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
21 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
21 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 88 more events
18 Sep 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivisiona 11/09/2009

18 Sep 2009
Director appointed robert ian burns
18 Sep 2009
Director and secretary appointed mark andrew john harrison
18 Sep 2009
Particulars of a mortgage or charge / charge no: 1
14 Aug 2009
Incorporation

CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Charges

2 August 2016
Charge code 0699 1380 0005
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties (Security Agent).
Description: Not applicable…
6 December 2013
Charge code 0699 1380 0004
Delivered: 12 December 2013
Status: Satisfied on 24 August 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
24 September 2010
Debenture
Delivered: 30 September 2010
Status: Satisfied on 12 December 2013
Persons entitled: Sovereign Capital Partners LLP as Security Trustee for Itself and the Noteholders
Description: Fixed and floating charge over the undertaking and all…
11 September 2009
Debenture
Delivered: 19 September 2009
Status: Satisfied on 12 December 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
11 September 2009
Composite debenture
Delivered: 18 September 2009
Status: Satisfied on 12 December 2013
Persons entitled: Sovereign Capital Partners LLP as Security Trustee
Description: Fixed and floating charge over the undertaking and all…