PASANTE HEALTHCARE LIMITED
HOVE PASANTE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 04409735
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 044097350007, created on 13 October 2016; Accounts for a small company made up to 31 January 2016. The most likely internet sites of PASANTE HEALTHCARE LIMITED are www.pasantehealthcare.co.uk, and www.pasante-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Pasante Healthcare Limited is a Private Limited Company. The company registration number is 04409735. Pasante Healthcare Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of Pasante Healthcare Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. . GOH, Miah Kiat is a Secretary of the company. GOH, Leng Kian is a Director of the company. GOH, Miah Kiat is a Director of the company. Secretary BOON, Dominic Frederick has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BOON, Dominic Frederick has been resigned. Director BOON, Lawrence James has been resigned. Director BOON, Paul Richard has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GOH, Miah Kiat
Appointed Date: 01 July 2016

Director
GOH, Leng Kian
Appointed Date: 01 July 2016
70 years old

Director
GOH, Miah Kiat
Appointed Date: 01 July 2016
47 years old

Resigned Directors

Secretary
BOON, Dominic Frederick
Resigned: 01 July 2016
Appointed Date: 05 April 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 April 2002
Appointed Date: 05 April 2002

Director
BOON, Dominic Frederick
Resigned: 01 July 2016
Appointed Date: 05 April 2002
59 years old

Director
BOON, Lawrence James
Resigned: 01 July 2016
Appointed Date: 05 August 2011
62 years old

Director
BOON, Paul Richard
Resigned: 05 August 2011
Appointed Date: 05 April 2002
56 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 April 2002
Appointed Date: 05 April 2002

Persons With Significant Control

Mr Leng Kiah Goh
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control

Mr Miah Kat Goh
Notified on: 1 July 2016
47 years old
Nature of control: Has significant influence or control

PASANTE HEALTHCARE LIMITED Events

02 Nov 2016
Full accounts made up to 30 June 2016
13 Oct 2016
Registration of charge 044097350007, created on 13 October 2016
03 Aug 2016
Accounts for a small company made up to 31 January 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
15 Jul 2016
Previous accounting period shortened from 31 January 2017 to 30 June 2016
...
... and 65 more events
09 May 2002
New secretary appointed;new director appointed
09 May 2002
Registered office changed on 09/05/02 from: 28 wilton road, bexhill on sea, east sussex, TN40 1EZ
09 Apr 2002
Secretary resigned
09 Apr 2002
Director resigned
05 Apr 2002
Incorporation

PASANTE HEALTHCARE LIMITED Charges

13 October 2016
Charge code 0440 9735 0007
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
7 August 2015
Charge code 0440 9735 0006
Delivered: 11 August 2015
Status: Satisfied on 24 June 2016
Persons entitled: Close Brothers LTD ("the Security Trustee")
Description: Contains fixed charge…
30 June 2011
An omnibus guarantee and set-off agreement
Delivered: 2 July 2011
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
26 May 2010
Charging on non vesting book debts
Delivered: 28 May 2010
Status: Satisfied on 24 June 2016
Persons entitled: Close Invoice Finance LTD
Description: By way of fixed charge all book debts and other debts and…
29 September 2003
An omnibus guarantee and set-off agreement
Delivered: 2 October 2003
Status: Satisfied on 20 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 May 2002
Debenture deed
Delivered: 30 May 2002
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2002
Debenture
Delivered: 29 May 2002
Status: Satisfied on 5 April 2013
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…