CAVENDISH HEALTHCARE (UK) LTD
LONDON

Hellopages » Greater London » Camden » WC1E 7HJ
Company number 06721571
Status Active
Incorporation Date 13 October 2008
Company Type Private Limited Company
Address THE HEALS BUILDING, SUITES A & B, 3RD FLOOR, 22 - 24 TORRINGTON PLACE, LONDON, WC1E 7HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Mark Charles Greaves as a director on 1 April 2017; Appointment of Mr Mark Curran as a director on 1 April 2017; Termination of appointment of Sue Ingrouille as a director on 31 March 2017. The most likely internet sites of CAVENDISH HEALTHCARE (UK) LTD are www.cavendishhealthcareuk.co.uk, and www.cavendish-healthcare-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish Healthcare Uk Ltd is a Private Limited Company. The company registration number is 06721571. Cavendish Healthcare Uk Ltd has been working since 13 October 2008. The present status of the company is Active. The registered address of Cavendish Healthcare Uk Ltd is The Heals Building Suites A B 3rd Floor 22 24 Torrington Place London Wc1e 7hj. . JONES, Sarah Elizabeth is a Secretary of the company. ASHCROFT, Jane Rachel is a Director of the company. CURRAN, Mark is a Director of the company. GREAVES, Mark Charles is a Director of the company. JONES, Sarah Elizabeth is a Director of the company. NANKIVELL, Howard is a Director of the company. Secretary DE LA GARZA, Kathryn has been resigned. Secretary EDWARDS, David has been resigned. Director BRAITHWAITE, George John has been resigned. Director DE LA GARZA, Kathryn has been resigned. Director EDWARDS, David has been resigned. Director HAYES, Dominic Patrick Thomas has been resigned. Director INGROUILLE, Sue has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Sarah Elizabeth
Appointed Date: 31 March 2016

Director
ASHCROFT, Jane Rachel
Appointed Date: 03 September 2015
59 years old

Director
CURRAN, Mark
Appointed Date: 01 April 2017
66 years old

Director
GREAVES, Mark Charles
Appointed Date: 01 April 2017
59 years old

Director
JONES, Sarah Elizabeth
Appointed Date: 03 September 2015
57 years old

Director
NANKIVELL, Howard
Appointed Date: 03 September 2015
55 years old

Resigned Directors

Secretary
DE LA GARZA, Kathryn
Resigned: 03 September 2015
Appointed Date: 13 October 2008

Secretary
EDWARDS, David
Resigned: 31 March 2016
Appointed Date: 03 September 2015

Director
BRAITHWAITE, George John
Resigned: 03 September 2015
Appointed Date: 13 October 2008
67 years old

Director
DE LA GARZA, Kathryn
Resigned: 03 September 2015
Appointed Date: 13 October 2008
63 years old

Director
EDWARDS, David
Resigned: 31 March 2016
Appointed Date: 03 September 2015
69 years old

Director
HAYES, Dominic Patrick Thomas
Resigned: 01 August 2016
Appointed Date: 03 September 2015
62 years old

Director
INGROUILLE, Sue
Resigned: 31 March 2017
Appointed Date: 03 September 2015
66 years old

Persons With Significant Control

Anchor Trust
Notified on: 12 October 2016
Nature of control: Has significant influence or control

CAVENDISH HEALTHCARE (UK) LTD Events

04 Apr 2017
Appointment of Mr Mark Charles Greaves as a director on 1 April 2017
04 Apr 2017
Appointment of Mr Mark Curran as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Sue Ingrouille as a director on 31 March 2017
12 Jan 2017
Full accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
...
... and 63 more events
22 May 2009
Particulars of a mortgage or charge / charge no: 2
18 Mar 2009
Accounting reference date shortened from 31/10/2009 to 31/01/2009
04 Nov 2008
Resolutions
  • RES13 ‐ Guarantee, authority to deliver,` 29/10/2008

01 Nov 2008
Particulars of a mortgage or charge / charge no: 1
13 Oct 2008
Incorporation

CAVENDISH HEALTHCARE (UK) LTD Charges

10 December 2014
Charge code 0672 1571 0009
Delivered: 23 December 2014
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as land on the east side of…
10 December 2014
Charge code 0672 1571 0008
Delivered: 23 December 2014
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land on the east side of st mary's, woodlands road…
10 December 2014
Charge code 0672 1571 0007
Delivered: 23 December 2014
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being st josephs the croft…
9 September 2011
Mortgage
Delivered: 10 September 2011
Status: Satisfied on 16 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the east side of melton road woodbridge t/no…
3 September 2010
An omnibus guarantee agreement
Delivered: 14 September 2010
Status: Satisfied on 19 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 September 2010
Mortgage
Delivered: 14 September 2010
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the east side of gallows hill, hadleigh, t/no:…
26 June 2009
Mortgage
Delivered: 2 July 2009
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the old rectory high street cavendish…
20 May 2009
Debenture
Delivered: 22 May 2009
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2008
Legal & general charge
Delivered: 1 November 2008
Status: Satisfied on 7 September 2010
Persons entitled: Abbey National PLC
Description: F/H premises at sue ryder care home high street cavendish…