Company number 06364553
Status Active
Incorporation Date 7 September 2007
Company Type Private Limited Company
Address CELTIC HOUSE, CAXTON PLACE,, PENTWYN, CARDIFF, SOUTH GLAMORGAN, UNITED KINGDOM, CF23 8HA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Current accounting period shortened from 31 March 2017 to 30 September 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of MONTANA HEALTHCARE LTD are www.montanahealthcare.co.uk, and www.montana-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Cardiff Queen Street Rail Station is 3.6 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 10.3 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montana Healthcare Ltd is a Private Limited Company.
The company registration number is 06364553. Montana Healthcare Ltd has been working since 07 September 2007.
The present status of the company is Active. The registered address of Montana Healthcare Ltd is Celtic House Caxton Place Pentwyn Cardiff South Glamorgan United Kingdom Cf23 8ha. . HESSION, Robert Emmet is a Secretary of the company. HESSION, Karen Hilary is a Director of the company. HESSION, Robert Emmet is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director HADLEY, John Richard has been resigned. Director HADLEY, John Richard has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 07 September 2007
Appointed Date: 07 September 2007
Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 07 September 2007
Appointed Date: 07 September 2007
Persons With Significant Control
Mr Robert Emmet Hession
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Karen Hilary Hession
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MONTANA HEALTHCARE LTD Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Current accounting period shortened from 31 March 2017 to 30 September 2016
21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
09 Sep 2016
Registered office address changed from Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to Celtic House, Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA on 9 September 2016
03 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
07 Sep 2007
New director appointed
07 Sep 2007
New director appointed
07 Sep 2007
Director resigned
07 Sep 2007
Secretary resigned
07 Sep 2007
Incorporation