LUDLOW STREET HEALTHCARE GROUP LIMITED
CARDIFF LUDLOW STREET INVESTMENTS LIMITED B & A 0414 LIMITED

Hellopages » Cardiff » Cardiff » CF10 2FE

Company number 05190932
Status Active
Incorporation Date 27 July 2004
Company Type Private Limited Company
Address 5TH FLOOR HARLECH COURT, BUTE TERRACE, CARDIFF, CF10 2FE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Mr Robert Brian Saunders on 1 February 2017; Director's details changed for Dr Andrew Hider on 1 February 2017; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of LUDLOW STREET HEALTHCARE GROUP LIMITED are www.ludlowstreethealthcaregroup.co.uk, and www.ludlow-street-healthcare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Cardiff Central Rail Station is 0.3 miles; to Cathays Rail Station is 0.8 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ludlow Street Healthcare Group Limited is a Private Limited Company. The company registration number is 05190932. Ludlow Street Healthcare Group Limited has been working since 27 July 2004. The present status of the company is Active. The registered address of Ludlow Street Healthcare Group Limited is 5th Floor Harlech Court Bute Terrace Cardiff Cf10 2fe. . BURTON, Simon Christopher, Dr is a Director of the company. GRIFFITHS, Anthony Charles is a Director of the company. HIDER, Andrew, Dr is a Director of the company. JACKSON, Darren Reginald is a Director of the company. JONES, Jane Helen is a Director of the company. JONES, Robert Anthony is a Director of the company. JONES, William Allan is a Director of the company. LAWRENCE, David John is a Director of the company. LOVELL, Christine is a Director of the company. SAUNDERS, Robert Brian is a Director of the company. Secretary MALLETT, Andrew Simon has been resigned. Secretary WILLIAMS, Lyndsay Anne has been resigned. Secretary CAXTON SECRETARIES LIMITED has been resigned. Director ASHLEY, Joanne has been resigned. Director CAXTON DIRECTORS LIMITED has been resigned. Director JILANI, Muzafar Mukhtar, Dr has been resigned. Director JONES, Richard Allan has been resigned. Director MALLETT, Andrew Simon has been resigned. Director THOMAS, Anna, Dr has been resigned. Director WILLIAMS, Lyndsay Anne has been resigned. Director WOODALL, Keith has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BURTON, Simon Christopher, Dr
Appointed Date: 01 June 2012
65 years old

Director
GRIFFITHS, Anthony Charles
Appointed Date: 11 January 2010
70 years old

Director
HIDER, Andrew, Dr
Appointed Date: 01 May 2014
51 years old

Director
JACKSON, Darren Reginald
Appointed Date: 24 March 2015
50 years old

Director
JONES, Jane Helen
Appointed Date: 31 August 2004
64 years old

Director
JONES, Robert Anthony
Appointed Date: 23 June 2016
43 years old

Director
JONES, William Allan
Appointed Date: 01 October 2014
79 years old

Director
LAWRENCE, David John
Appointed Date: 01 February 2016
67 years old

Director
LOVELL, Christine
Appointed Date: 22 July 2005
75 years old

Director
SAUNDERS, Robert Brian
Appointed Date: 01 June 2014
58 years old

Resigned Directors

Secretary
MALLETT, Andrew Simon
Resigned: 20 November 2016
Appointed Date: 30 November 2013

Secretary
WILLIAMS, Lyndsay Anne
Resigned: 30 November 2013
Appointed Date: 31 August 2004

Secretary
CAXTON SECRETARIES LIMITED
Resigned: 31 August 2004
Appointed Date: 27 July 2004

Director
ASHLEY, Joanne
Resigned: 31 July 2013
Appointed Date: 01 May 2012
57 years old

Director
CAXTON DIRECTORS LIMITED
Resigned: 31 August 2004
Appointed Date: 27 July 2004

Director
JILANI, Muzafar Mukhtar, Dr
Resigned: 30 April 2008
Appointed Date: 14 December 2005
81 years old

Director
JONES, Richard Allan
Resigned: 01 October 2014
Appointed Date: 31 August 2004
55 years old

Director
MALLETT, Andrew Simon
Resigned: 20 November 2016
Appointed Date: 22 July 2005
59 years old

Director
THOMAS, Anna, Dr
Resigned: 31 May 2012
Appointed Date: 28 July 2007
73 years old

Director
WILLIAMS, Lyndsay Anne
Resigned: 30 November 2013
Appointed Date: 01 July 2008
49 years old

Director
WOODALL, Keith
Resigned: 30 December 2005
Appointed Date: 01 May 2005
68 years old

Persons With Significant Control

Mr William Allan Jones
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

LUDLOW STREET HEALTHCARE GROUP LIMITED Events

03 Feb 2017
Director's details changed for Mr Robert Brian Saunders on 1 February 2017
03 Feb 2017
Director's details changed for Dr Andrew Hider on 1 February 2017
24 Jan 2017
Group of companies' accounts made up to 30 April 2016
16 Dec 2016
Termination of appointment of Andrew Simon Mallett as a director on 20 November 2016
16 Dec 2016
Termination of appointment of Andrew Simon Mallett as a secretary on 20 November 2016
...
... and 85 more events
21 Mar 2005
New director appointed
21 Mar 2005
New secretary appointed
21 Mar 2005
New director appointed
31 Aug 2004
Company name changed b & a 0414 LIMITED\certificate issued on 31/08/04
27 Jul 2004
Incorporation

LUDLOW STREET HEALTHCARE GROUP LIMITED Charges

12 July 2012
Mortgage deed
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot 15 the dairy, cross inn, rhondda…
24 September 2010
Mortgage
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot 17 the dairy cross inn llantrisant…
8 January 2010
Debenture
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
Omnibus guarantee and set-off agreement
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…