THE SUPERIOR HEALTHCARE GROUP LTD
WHITSTABLE SUPERIOR CARE LIMITED SUPERIOR CARE (KENT) LTD

Hellopages » Kent » Canterbury » CT5 1NQ

Company number 05794330
Status Active
Incorporation Date 25 April 2006
Company Type Private Limited Company
Address 136 CROMWELL ROAD, WHITSTABLE, KENT, CT5 1NQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-02-09 ; Change of name notice; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE SUPERIOR HEALTHCARE GROUP LTD are www.thesuperiorhealthcaregroup.co.uk, and www.the-superior-healthcare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The Superior Healthcare Group Ltd is a Private Limited Company. The company registration number is 05794330. The Superior Healthcare Group Ltd has been working since 25 April 2006. The present status of the company is Active. The registered address of The Superior Healthcare Group Ltd is 136 Cromwell Road Whitstable Kent Ct5 1nq. . THORP, Stewart is a Secretary of the company. RICHARDS, Sarah Ruth is a Director of the company. THORP, Charles William is a Director of the company. THORP, Stewart Charles Sebastian is a Director of the company. Secretary CATTERMOLE, Stephen John has been resigned. Secretary THORP, Stewart Charles Sebastian has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director LAMBERT, Sarah has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
THORP, Stewart
Appointed Date: 03 May 2011

Director
RICHARDS, Sarah Ruth
Appointed Date: 25 January 2009
53 years old

Director
THORP, Charles William
Appointed Date: 02 June 2006
66 years old

Director
THORP, Stewart Charles Sebastian
Appointed Date: 09 January 2007
38 years old

Resigned Directors

Secretary
CATTERMOLE, Stephen John
Resigned: 24 April 2011
Appointed Date: 02 June 2008

Secretary
THORP, Stewart Charles Sebastian
Resigned: 02 June 2008
Appointed Date: 25 April 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 25 April 2006
Appointed Date: 25 April 2006

Director
LAMBERT, Sarah
Resigned: 02 June 2006
Appointed Date: 25 April 2006
53 years old

THE SUPERIOR HEALTHCARE GROUP LTD Events

13 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-09

13 Feb 2017
Change of name notice
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,209

25 Nov 2015
Director's details changed for Sarah Lambert on 24 November 2015
...
... and 56 more events
30 Jun 2006
Secretary's particulars changed
13 Jun 2006
Director resigned
13 Jun 2006
New director appointed
25 Apr 2006
Secretary resigned
25 Apr 2006
Incorporation

THE SUPERIOR HEALTHCARE GROUP LTD Charges

28 January 2009
Debenture
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
All assets debenture
Delivered: 2 July 2008
Status: Satisfied on 10 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…