NEWTON ABBOT HEALTH HOLDINGS LIMITED
ESSEX RBPE HOLDINGS LIMITED RYHURST BARCLAYS PRIVATE EQUITY HOLDINGS COMPANY LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 06041033
Status Active
Incorporation Date 3 January 2007
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015. The most likely internet sites of NEWTON ABBOT HEALTH HOLDINGS LIMITED are www.newtonabbothealthholdings.co.uk, and www.newton-abbot-health-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Newton Abbot Health Holdings Limited is a Private Limited Company. The company registration number is 06041033. Newton Abbot Health Holdings Limited has been working since 03 January 2007. The present status of the company is Active. The registered address of Newton Abbot Health Holdings Limited is Victoria House Victoria Road Chelmsford Essex England and Wales United Kingdom Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. DAVIES, David Wyn is a Director of the company. WHITTINGTON, John is a Director of the company. Secretary CLEAR, Kim Michele has been resigned. Secretary DODDS, Nigel Raymond has been resigned. Secretary WHITMORE, Lisa Marie has been resigned. Secretary WYLLIE, Alison has been resigned. Director COLLINSON, Stephen Maurice has been resigned. Director HAY, David James has been resigned. Director JAMESON, Stephen John has been resigned. Director JENNINGS, Oliver James Wake has been resigned. Director JONES, Stuart Nigel has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MORTIMER, Matthew has been resigned. Director WHITMORE, Lisa Marie has been resigned. Director BEIF II CORPORATE SERVICES LTD has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 08 July 2015

Director
DAVIES, David Wyn
Appointed Date: 01 January 2013
57 years old

Director
WHITTINGTON, John
Appointed Date: 19 December 2011
65 years old

Resigned Directors

Secretary
CLEAR, Kim Michele
Resigned: 08 July 2015
Appointed Date: 18 September 2013

Secretary
DODDS, Nigel Raymond
Resigned: 01 October 2008
Appointed Date: 03 January 2007

Secretary
WHITMORE, Lisa Marie
Resigned: 13 August 2013
Appointed Date: 01 October 2008

Secretary
WYLLIE, Alison
Resigned: 18 September 2013
Appointed Date: 13 August 2013

Director
COLLINSON, Stephen Maurice
Resigned: 13 August 2013
Appointed Date: 26 October 2012
67 years old

Director
HAY, David James
Resigned: 26 October 2012
Appointed Date: 31 May 2007
65 years old

Director
JAMESON, Stephen John
Resigned: 26 October 2012
Appointed Date: 03 January 2007
61 years old

Director
JENNINGS, Oliver James Wake
Resigned: 25 June 2009
Appointed Date: 01 March 2007
62 years old

Director
JONES, Stuart Nigel
Resigned: 01 January 2013
Appointed Date: 19 December 2011
71 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 19 December 2011
Appointed Date: 01 March 2007
60 years old

Director
MORTIMER, Matthew
Resigned: 31 May 2007
Appointed Date: 03 January 2007
62 years old

Director
WHITMORE, Lisa Marie
Resigned: 13 August 2013
Appointed Date: 26 October 2012
48 years old

Director
BEIF II CORPORATE SERVICES LTD
Resigned: 19 December 2011
Appointed Date: 01 April 2010

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 01 April 2010
Appointed Date: 25 June 2009

Persons With Significant Control

New Intermediate Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWTON ABBOT HEALTH HOLDINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
19 May 2016
Group of companies' accounts made up to 31 December 2015
19 Feb 2016
Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015
19 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

23 Jul 2015
Appointment of Mamg Company Secretarial Services Limited as a secretary on 8 July 2015
...
... and 59 more events
16 Apr 2007
Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2
12 Mar 2007
New director appointed
12 Mar 2007
New director appointed
11 Jan 2007
Company name changed ryhurst barclays private equity holdings company LIMITED\certificate issued on 11/01/07
03 Jan 2007
Incorporation

NEWTON ABBOT HEALTH HOLDINGS LIMITED Charges

11 April 2007
Charge over shares and securities
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: One (1) ordinary share in ryhurst (newton abbot) limited…