PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED
CANNOCK PARAMOUNT HEALTHCARE (UK) LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 1AP

Company number 04331447
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address 33 WOLVERHAMPTON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1AP
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 September 2016 with updates; Termination of appointment of Kenneth James Stewart as a director on 27 June 2016. The most likely internet sites of PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED are www.privatehealthcareholdingsuk.co.uk, and www.private-healthcare-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bloxwich North Rail Station is 4.3 miles; to Bloxwich Rail Station is 4.9 miles; to Rugeley Trent Valley Rail Station is 7.1 miles; to Coseley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Private Healthcare Holdings Uk Limited is a Private Limited Company. The company registration number is 04331447. Private Healthcare Holdings Uk Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Private Healthcare Holdings Uk Limited is 33 Wolverhampton Road Cannock Staffordshire Ws11 1ap. . LONG, Stephen John is a Director of the company. PARTINGTON, David is a Director of the company. Secretary TYLER, Anne has been resigned. Secretary VEVERS, Peter Anthony has been resigned. Secretary VEVERS, Peter Anthony has been resigned. Director CHALKLEY, Sylvia Ann has been resigned. Director HALDANE, Jacqueline Margaret has been resigned. Director HARPER, Kenneth Samuel has been resigned. Director HILLEN, Kenneth James Gribben has been resigned. Director HOHMANN, Andreas has been resigned. Director HUGHES, Carl Richard has been resigned. Director HUGHES, Carl Richard has been resigned. Director HUGHES, George Neville has been resigned. Director HUGHES, Kerry has been resigned. Director LEACH, Philip has been resigned. Director LEPORI, Susan has been resigned. Director LUNNON, Marilyn Ann has been resigned. Director STEWART, Kenneth James has been resigned. Director WATSON, Melvyn Edward has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
LONG, Stephen John
Appointed Date: 06 February 2014
57 years old

Director
PARTINGTON, David
Appointed Date: 28 June 2016
63 years old

Resigned Directors

Secretary
TYLER, Anne
Resigned: 26 September 2006
Appointed Date: 25 February 2004

Secretary
VEVERS, Peter Anthony
Resigned: 02 April 2009
Appointed Date: 26 September 2006

Secretary
VEVERS, Peter Anthony
Resigned: 25 February 2004
Appointed Date: 29 November 2001

Director
CHALKLEY, Sylvia Ann
Resigned: 18 November 2003
Appointed Date: 30 April 2003
79 years old

Director
HALDANE, Jacqueline Margaret
Resigned: 26 September 2006
Appointed Date: 20 November 2003
58 years old

Director
HARPER, Kenneth Samuel
Resigned: 10 December 2003
Appointed Date: 30 April 2003
78 years old

Director
HILLEN, Kenneth James Gribben
Resigned: 06 January 2015
Appointed Date: 11 May 2014
69 years old

Director
HOHMANN, Andreas
Resigned: 02 April 2009
Appointed Date: 02 April 2009
70 years old

Director
HUGHES, Carl Richard
Resigned: 02 April 2009
Appointed Date: 11 November 2004
58 years old

Director
HUGHES, Carl Richard
Resigned: 02 September 2002
Appointed Date: 29 November 2001
58 years old

Director
HUGHES, George Neville
Resigned: 10 June 2010
Appointed Date: 02 April 2009
87 years old

Director
HUGHES, Kerry
Resigned: 06 April 2016
Appointed Date: 10 June 2010
61 years old

Director
LEACH, Philip
Resigned: 28 February 2003
Appointed Date: 02 September 2002

Director
LEPORI, Susan
Resigned: 28 January 2004
Appointed Date: 30 April 2003
68 years old

Director
LUNNON, Marilyn Ann
Resigned: 02 February 2004
Appointed Date: 30 April 2003
70 years old

Director
STEWART, Kenneth James
Resigned: 27 June 2016
Appointed Date: 10 July 2012
65 years old

Director
WATSON, Melvyn Edward
Resigned: 17 December 2003
Appointed Date: 30 April 2003
71 years old

Persons With Significant Control

Mr Steven Long
Notified on: 6 July 2016
57 years old
Nature of control: Has significant influence or control

Mr David Partington
Notified on: 6 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Sep 2016
Confirmation statement made on 11 September 2016 with updates
28 Jun 2016
Termination of appointment of Kenneth James Stewart as a director on 27 June 2016
28 Jun 2016
Appointment of Mr David Partington as a director on 28 June 2016
06 Apr 2016
Termination of appointment of Kerry Hughes as a director on 6 April 2016
...
... and 81 more events
07 Dec 2001
Accounting reference date extended from 30/11/02 to 05/04/03
07 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution

29 Nov 2001
Incorporation