HOPE COMMUNITY HEALTHCARE LIMITED
NORWICH NORVIC COMMUNITY HEALTHCARE LIMITED NORVIC EVENTS LIMITED NORVIC MEDICAL LIMITED ALLIED MEDICAL SUPPORT SERVICES LTD

Hellopages » Norfolk » Broadland » NR8 6QW

Company number 06661628
Status Active
Incorporation Date 31 July 2008
Company Type Private Limited Company
Address UNIT 4 LONGS BUSINESS CENTRE 232 FAKENHAM ROAD, TAVERHAM, NORWICH, NORFOLK, NR8 6QW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Miss Catherine Dorothy Guelbert as a director on 27 January 2017; Termination of appointment of Leigh David Allison as a director on 27 January 2017. The most likely internet sites of HOPE COMMUNITY HEALTHCARE LIMITED are www.hopecommunityhealthcare.co.uk, and www.hope-community-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Hope Community Healthcare Limited is a Private Limited Company. The company registration number is 06661628. Hope Community Healthcare Limited has been working since 31 July 2008. The present status of the company is Active. The registered address of Hope Community Healthcare Limited is Unit 4 Longs Business Centre 232 Fakenham Road Taverham Norwich Norfolk Nr8 6qw. . ADEYEMI, Elijah is a Secretary of the company. ADEYEMI, Elijah is a Director of the company. GUELBERT, Catherine Dorothy is a Director of the company. JOHNSON, Christopher Paul, Dr is a Director of the company. Director ALLISON, Leigh David has been resigned. Director BANBURY, John has been resigned. Director BRUNDLE, Stephen Philip has been resigned. Director COLMER, Stephen Micheal has been resigned. Director FORD, Andrew William has been resigned. Director PENNELL, Aaron Roger, Dr has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ADEYEMI, Elijah
Appointed Date: 18 October 2011

Director
ADEYEMI, Elijah
Appointed Date: 18 October 2011
61 years old

Director
GUELBERT, Catherine Dorothy
Appointed Date: 27 January 2017
66 years old

Director
JOHNSON, Christopher Paul, Dr
Appointed Date: 27 January 2017
66 years old

Resigned Directors

Director
ALLISON, Leigh David
Resigned: 27 January 2017
Appointed Date: 23 June 2014
55 years old

Director
BANBURY, John
Resigned: 28 September 2012
Appointed Date: 18 October 2011
65 years old

Director
BRUNDLE, Stephen Philip
Resigned: 28 September 2012
Appointed Date: 18 October 2011
72 years old

Director
COLMER, Stephen Micheal
Resigned: 18 October 2011
Appointed Date: 31 July 2008
58 years old

Director
FORD, Andrew William
Resigned: 18 October 2011
Appointed Date: 01 November 2009
59 years old

Director
PENNELL, Aaron Roger, Dr
Resigned: 18 October 2011
Appointed Date: 01 November 2009
54 years old

Persons With Significant Control

Mr Elijah Adeyemi
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Leigh David Allison
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

HOPE COMMUNITY HEALTHCARE LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
27 Jan 2017
Appointment of Miss Catherine Dorothy Guelbert as a director on 27 January 2017
27 Jan 2017
Termination of appointment of Leigh David Allison as a director on 27 January 2017
27 Jan 2017
Appointment of Dr Christopher Paul Johnson as a director on 27 January 2017
29 Sep 2016
Registration of charge 066616280003, created on 27 September 2016
...
... and 51 more events
12 Apr 2010
Accounts for a dormant company made up to 30 October 2009
09 Apr 2010
Previous accounting period shortened from 31 July 2010 to 30 October 2009
09 Apr 2010
Accounts for a dormant company made up to 31 July 2009
20 Nov 2009
Annual return made up to 31 July 2009 with full list of shareholders
31 Jul 2008
Incorporation

HOPE COMMUNITY HEALTHCARE LIMITED Charges

27 September 2016
Charge code 0666 1628 0003
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 March 2016
Charge code 0666 1628 0002
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
8 July 2015
Charge code 0666 1628 0001
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Asset Advantage LTD
Description: Contains fixed charge…