HAVERSTOCK HEALTHCARE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3HP

Company number 06584530
Status Active
Incorporation Date 6 May 2008
Company Type Private Limited Company
Address SOUTH CAMDEN CENTRE FOR HEALTH, 154 DRUMMOND STREET, LONDON, NW1 3HP
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 December 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HAVERSTOCK HEALTHCARE LIMITED are www.haverstockhealthcare.co.uk, and www.haverstock-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Haverstock Healthcare Limited is a Private Limited Company. The company registration number is 06584530. Haverstock Healthcare Limited has been working since 06 May 2008. The present status of the company is Active. The registered address of Haverstock Healthcare Limited is South Camden Centre For Health 154 Drummond Street London Nw1 3hp. . HORTON, John Paul, Dr is a Director of the company. MORRIS, Linda is a Director of the company. SANDFORD, Jeremy Mark, Dr is a Director of the company. SMITH, Michael David, Dr is a Director of the company. Secretary NEWLAND, Nicholas John has been resigned. Secretary RENNISON, John Robert Alexander has been resigned. Secretary SAYER, Caroline Susan, Dr. has been resigned. Director AMIEL, Stephen Michael, Dr has been resigned. Director COOLING, John Alfred has been resigned. Director JONES, Samantha Mary has been resigned. Director NEWLAND, Nicholas John has been resigned. Director RENNISON, John Robert Alexander has been resigned. Director SAYER, Caroline Susan, Dr. has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
HORTON, John Paul, Dr
Appointed Date: 06 May 2008
65 years old

Director
MORRIS, Linda
Appointed Date: 01 May 2014
71 years old

Director
SANDFORD, Jeremy Mark, Dr
Appointed Date: 21 October 2008
66 years old

Director
SMITH, Michael David, Dr
Appointed Date: 01 April 2011
49 years old

Resigned Directors

Secretary
NEWLAND, Nicholas John
Resigned: 16 December 2011
Appointed Date: 21 October 2008

Secretary
RENNISON, John Robert Alexander
Resigned: 31 March 2012
Appointed Date: 01 February 2012

Secretary
SAYER, Caroline Susan, Dr.
Resigned: 21 October 2008
Appointed Date: 06 May 2008

Director
AMIEL, Stephen Michael, Dr
Resigned: 08 October 2011
Appointed Date: 24 June 2011
75 years old

Director
COOLING, John Alfred
Resigned: 02 December 2011
Appointed Date: 21 October 2008
72 years old

Director
JONES, Samantha Mary
Resigned: 16 February 2009
Appointed Date: 21 October 2008
58 years old

Director
NEWLAND, Nicholas John
Resigned: 16 December 2011
Appointed Date: 21 October 2008
77 years old

Director
RENNISON, John Robert Alexander
Resigned: 20 August 2013
Appointed Date: 01 April 2012
63 years old

Director
SAYER, Caroline Susan, Dr.
Resigned: 01 April 2011
Appointed Date: 21 October 2008
66 years old

HAVERSTOCK HEALTHCARE LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 179,579

23 Nov 2015
Registered office address changed from The Busworks, Unt 3.36, Floor 3 United House 39-41 North Road London N7 9DP to South Camden Centre for Health 154 Drummond Street London NW1 3HP on 23 November 2015
...
... and 45 more events
28 Oct 2008
Director appointed samantha mary jones
28 Oct 2008
Director appointed caroline susan sayer
28 Oct 2008
Director appointed john alfred cooling
10 Sep 2008
Ad 09/09/08\gbp si 1@1=1\gbp ic 1/2\
06 May 2008
Incorporation