HEALTHCARE PROVIDERS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 04034076
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of HEALTHCARE PROVIDERS LIMITED are www.healthcareproviders.co.uk, and www.healthcare-providers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Healthcare Providers Limited is a Private Limited Company. The company registration number is 04034076. Healthcare Providers Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Healthcare Providers Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. MCCABE, Julia Sarah is a Director of the company. RITCHIE, Alan Campbell is a Director of the company. STOVOLD, Nicholas Howard is a Director of the company. Secretary DAWSON, Nicholas Cobbett has been resigned. Secretary RAFIQ, Aftab has been resigned. Secretary REID, Kenneth Dickson has been resigned. Secretary TG REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECHER, Gerhard has been resigned. Director BIRCH, Alan Edward has been resigned. Director CLEAR, Kim Michele has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DAWSON, Nicholas Cobbett has been resigned. Director KAUFHOLD, Bernard Michael has been resigned. Director MCCULLOCH, Paul has been resigned. Director O'NEIL, Charles has been resigned. Director RAVI KUMAR, Balasingham has been resigned. Director REID, Kenneth Dickson has been resigned. Director SCHWEER, Marco Christian has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director SHARPE, Timothy Frank has been resigned. Director SOHNGEN, Dirk has been resigned. Director WILLIAMS, Barry Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 27 October 2006

Director
MCCABE, Julia Sarah
Appointed Date: 02 April 2013
54 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 04 February 2014
58 years old

Director
STOVOLD, Nicholas Howard
Appointed Date: 27 June 2014
45 years old

Resigned Directors

Secretary
DAWSON, Nicholas Cobbett
Resigned: 29 March 2006
Appointed Date: 01 December 2002

Secretary
RAFIQ, Aftab
Resigned: 27 October 2006
Appointed Date: 29 March 2006

Secretary
REID, Kenneth Dickson
Resigned: 01 December 2002
Appointed Date: 31 August 2000

Secretary
TG REGISTRARS LIMITED
Resigned: 31 August 2000
Appointed Date: 14 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
BECHER, Gerhard
Resigned: 01 December 2002
Appointed Date: 14 July 2000
81 years old

Director
BIRCH, Alan Edward
Resigned: 04 February 2014
Appointed Date: 13 May 2008
55 years old

Director
CLEAR, Kim Michele
Resigned: 31 March 2013
Appointed Date: 26 August 2009
50 years old

Director
DALGLEISH, Bruce Warren
Resigned: 13 May 2008
Appointed Date: 21 February 2007
58 years old

Director
DAWSON, Nicholas Cobbett
Resigned: 29 March 2006
Appointed Date: 01 December 2002
70 years old

Director
KAUFHOLD, Bernard Michael
Resigned: 27 October 2006
Appointed Date: 29 March 2006
66 years old

Director
MCCULLOCH, Paul
Resigned: 18 December 2006
Appointed Date: 27 October 2006
60 years old

Director
O'NEIL, Charles
Resigned: 15 July 2004
Appointed Date: 01 December 2002
82 years old

Director
RAVI KUMAR, Balasingham
Resigned: 27 July 2009
Appointed Date: 27 May 2008
50 years old

Director
REID, Kenneth Dickson
Resigned: 01 December 2002
Appointed Date: 14 July 2000
60 years old

Director
SCHWEER, Marco Christian
Resigned: 27 October 2006
Appointed Date: 26 April 2005
50 years old

Director
SEMPLE, Brian Mervyn
Resigned: 26 August 2009
Appointed Date: 27 May 2008
78 years old

Director
SEMPLE, Brian Mervyn
Resigned: 02 January 2008
Appointed Date: 02 January 2008
78 years old

Director
SHARPE, Timothy Frank
Resigned: 31 December 2008
Appointed Date: 15 July 2004
68 years old

Director
SOHNGEN, Dirk
Resigned: 26 April 2005
Appointed Date: 01 December 2002
62 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 27 October 2006
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

HEALTHCARE PROVIDERS LIMITED Events

26 Jul 2016
Full accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
14 Aug 2015
Full accounts made up to 31 March 2015
11 Aug 2015
Director's details changed for Mr Nicholas Howard Stovold on 7 August 2015
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 23,000

...
... and 93 more events
25 Jul 2000
Secretary resigned
25 Jul 2000
Director resigned
25 Jul 2000
New secretary appointed
25 Jul 2000
New director appointed
14 Jul 2000
Incorporation

HEALTHCARE PROVIDERS LIMITED Charges

8 December 2000
Charge over shares and floating charge between the company and kleinwort benson limited (as security trustee for itself and the other finance parties) (the "security trustee")
Delivered: 12 December 2000
Status: Outstanding
Persons entitled: Kleinwort Benson Limited(The "Security Trustee")
Description: 23,000 ordinary shares of £1 each in the company and all…