KEYSTONE HEALTHCARE LTD
HUDDERSFIELD

Hellopages » West Yorkshire » Calderdale » HD5 0RL

Company number 05323435
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address COOPER BRIDGE WAREHOUSE, LEEDS ROAD, HUDDERSFIELD, HD5 0RL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 620 . The most likely internet sites of KEYSTONE HEALTHCARE LTD are www.keystonehealthcare.co.uk, and www.keystone-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Keystone Healthcare Ltd is a Private Limited Company. The company registration number is 05323435. Keystone Healthcare Ltd has been working since 04 January 2005. The present status of the company is Active. The registered address of Keystone Healthcare Ltd is Cooper Bridge Warehouse Leeds Road Huddersfield Hd5 0rl. . WARD, Helen Rebecca is a Secretary of the company. WARD, Helen Rebecca is a Director of the company. WARD, Richard is a Director of the company. Secretary MARSHALL, Kirsty Louise has been resigned. Secretary WARD, Richard has been resigned. Secretary YOUNG, Susan Melanie has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director PARR, Colin Robert has been resigned. Director YOUNG, Martyn Stuart has been resigned. Director YOUNG, Susan Melanie has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WARD, Helen Rebecca
Appointed Date: 18 April 2009

Director
WARD, Helen Rebecca
Appointed Date: 04 January 2005
51 years old

Director
WARD, Richard
Appointed Date: 09 February 2005
58 years old

Resigned Directors

Secretary
MARSHALL, Kirsty Louise
Resigned: 01 April 2008
Appointed Date: 09 February 2005

Secretary
WARD, Richard
Resigned: 09 February 2005
Appointed Date: 04 January 2005

Secretary
YOUNG, Susan Melanie
Resigned: 18 April 2009
Appointed Date: 01 April 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Director
PARR, Colin Robert
Resigned: 16 September 2014
Appointed Date: 19 May 2008
62 years old

Director
YOUNG, Martyn Stuart
Resigned: 18 April 2009
Appointed Date: 09 February 2005
70 years old

Director
YOUNG, Susan Melanie
Resigned: 18 April 2009
Appointed Date: 09 February 2005
73 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

KEYSTONE HEALTHCARE LTD Events

15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
08 Sep 2016
Accounts for a medium company made up to 31 March 2016
06 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 620

24 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 620

20 Oct 2015
Accounts for a medium company made up to 31 March 2015
...
... and 67 more events
28 Jan 2005
New secretary appointed
28 Jan 2005
New director appointed
04 Jan 2005
Secretary resigned
04 Jan 2005
Director resigned
04 Jan 2005
Incorporation

KEYSTONE HEALTHCARE LTD Charges

31 March 2015
Charge code 0532 3435 0006
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A mortgage over a life policy…
17 April 2014
Charge code 0532 3435 0005
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
15 April 2014
Charge code 0532 3435 0004
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 March 2014
Charge code 0532 3435 0003
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
22 December 2009
All assets debenture
Delivered: 24 December 2009
Status: Satisfied on 4 April 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 August 2005
All assets debenture
Delivered: 2 September 2005
Status: Satisfied on 21 March 2014
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…