S.P. HEALTHCARE LIMITED
HOVE

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

Company number 03933756
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address 85 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017; Appointment of Mr Ulrich Dahlhausen as a director on 7 February 2017. The most likely internet sites of S.P. HEALTHCARE LIMITED are www.sphealthcare.co.uk, and www.s-p-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. S P Healthcare Limited is a Private Limited Company. The company registration number is 03933756. S P Healthcare Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of S P Healthcare Limited is 85 Church Road Hove East Sussex Bn3 2bb. . DAHLHAUSEN, Ulrich is a Director of the company. PARKER, Graham Stephen is a Director of the company. Secretary BAINES, Paul Douglas has been resigned. Secretary BAINES, Paul Douglas has been resigned. Secretary PLASS, Ronald Andrew has been resigned. Secretary STEER, Gillian Pauline has been resigned. Secretary STEER, Graham Emery has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PLASS, Ronald Andrew has been resigned. Director STEER, Graham Emery has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
DAHLHAUSEN, Ulrich
Appointed Date: 07 February 2017
51 years old

Director
PARKER, Graham Stephen
Appointed Date: 20 October 2016
73 years old

Resigned Directors

Secretary
BAINES, Paul Douglas
Resigned: 15 November 2005
Appointed Date: 01 January 2005

Secretary
BAINES, Paul Douglas
Resigned: 03 July 2001
Appointed Date: 16 March 2000

Secretary
PLASS, Ronald Andrew
Resigned: 31 December 2004
Appointed Date: 03 July 2001

Secretary
STEER, Gillian Pauline
Resigned: 30 November 2013
Appointed Date: 15 November 2005

Secretary
STEER, Graham Emery
Resigned: 16 March 2000
Appointed Date: 25 February 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
PLASS, Ronald Andrew
Resigned: 31 December 2004
Appointed Date: 25 February 2000
71 years old

Director
STEER, Graham Emery
Resigned: 20 October 2016
Appointed Date: 25 February 2000
66 years old

Persons With Significant Control

Ulrich Dahlhausen
Notified on: 20 October 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Verena Dahlhausen
Notified on: 20 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.P. HEALTHCARE LIMITED Events

20 Mar 2017
Confirmation statement made on 23 February 2017 with updates
17 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
13 Feb 2017
Appointment of Mr Ulrich Dahlhausen as a director on 7 February 2017
28 Oct 2016
Appointment of Mr Graham Stephen Parker as a director on 20 October 2016
28 Oct 2016
Termination of appointment of Graham Emery Steer as a director on 20 October 2016
...
... and 59 more events
06 Mar 2000
Director resigned
06 Mar 2000
Secretary resigned
06 Mar 2000
New secretary appointed;new director appointed
06 Mar 2000
New director appointed
25 Feb 2000
Incorporation