REALISE HEALTH LIMITED
ESSEX LIFTCO 66465-3 LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05028605
Status Active
Incorporation Date 28 January 2004
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 28 January 2017 with updates; Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016. The most likely internet sites of REALISE HEALTH LIMITED are www.realisehealth.co.uk, and www.realise-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Realise Health Limited is a Private Limited Company. The company registration number is 05028605. Realise Health Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Realise Health 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. CARTWRIGHT, Paul Anthony is a Director of the company. DENWOOD, Kirsty is a Director of the company. EVERETT, Vikki Louise is a Director of the company. HAMES, Joanna Claire Christiane is a Director of the company. RAVI KUMAR, Balasingham is a Director of the company. SYMES, Thomas Benedict is a Director of the company. Secretary ROBERTSON, Andrew Stephen has been resigned. Secretary SAUNDERS, Michael has been resigned. Secretary SYMES, Thomas Benedict has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDREWS, Jamie Russell has been resigned. Director ANDREWS, Michael Frank has been resigned. Director BAGNALL, Philippa Mary has been resigned. Director BUSHELL, Matt has been resigned. Director CARTWRIGHT, Paul Anthony has been resigned. Director CHARLTON, Sharon Jane has been resigned. Director CRESSWELL, Richard Tom has been resigned. Director DOLPHIN, Jeremy Roger has been resigned. Director GREGGOR, Ian James has been resigned. Director GRINONNEAU, Mark William has been resigned. Director HANVEY, Margaret Jane has been resigned. Director HATHAWAY, Margaret Tessa has been resigned. Director MARR, Adrian has been resigned. Director MCDERMENT, Mark Anthony has been resigned. Director MICKELSEN, Peter Charles has been resigned. Director O'CONNELL, Susanna has been resigned. Director PARDONS, Tonia has been resigned. Director RICHER, Glenn James has been resigned. Director ROBERTSON, Andrew Stephen has been resigned. Director TILFORD, Jeremy Russell has been resigned. Director UNSWORTH, Paul has been resigned. Director WATSON, Paul Stephen, Dr has been resigned. Director WOOD, James Derek has been resigned. Director ZOLLINGER-READ, Paul, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2013

Director
CARTWRIGHT, Paul Anthony
Appointed Date: 23 August 2013
68 years old

Director
DENWOOD, Kirsty
Appointed Date: 17 January 2014
56 years old

Director
EVERETT, Vikki Louise
Appointed Date: 23 August 2013
53 years old

Director
HAMES, Joanna Claire Christiane
Appointed Date: 23 August 2013
51 years old

Director
RAVI KUMAR, Balasingham
Appointed Date: 13 June 2016
50 years old

Director
SYMES, Thomas Benedict
Appointed Date: 07 December 2007
69 years old

Resigned Directors

Secretary
ROBERTSON, Andrew Stephen
Resigned: 30 June 2004
Appointed Date: 28 January 2004

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 20 April 2009

Secretary
SYMES, Thomas Benedict
Resigned: 20 April 2009
Appointed Date: 30 June 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
ANDREWS, Jamie Russell
Resigned: 13 June 2016
Appointed Date: 18 June 2015
55 years old

Director
ANDREWS, Michael Frank
Resigned: 26 January 2009
Appointed Date: 07 July 2004
79 years old

Director
BAGNALL, Philippa Mary
Resigned: 31 December 2011
Appointed Date: 08 January 2010
69 years old

Director
BUSHELL, Matt
Resigned: 22 November 2007
Appointed Date: 06 July 2007
55 years old

Director
CARTWRIGHT, Paul Anthony
Resigned: 07 December 2007
Appointed Date: 07 July 2004
68 years old

Director
CHARLTON, Sharon Jane
Resigned: 24 October 2006
Appointed Date: 13 July 2005
62 years old

Director
CRESSWELL, Richard Tom
Resigned: 24 November 2010
Appointed Date: 09 November 2007
78 years old

Director
DOLPHIN, Jeremy Roger
Resigned: 09 November 2007
Appointed Date: 05 October 2005
67 years old

Director
GREGGOR, Ian James
Resigned: 18 June 2015
Appointed Date: 07 July 2014
56 years old

Director
GRINONNEAU, Mark William
Resigned: 07 July 2014
Appointed Date: 11 October 2013
55 years old

Director
HANVEY, Margaret Jane
Resigned: 01 June 2011
Appointed Date: 07 April 2010
59 years old

Director
HATHAWAY, Margaret Tessa
Resigned: 31 March 2013
Appointed Date: 08 October 2012
58 years old

Director
MARR, Adrian
Resigned: 08 October 2012
Appointed Date: 01 June 2011
59 years old

Director
MCDERMENT, Mark Anthony
Resigned: 23 August 2013
Appointed Date: 18 March 2005
54 years old

Director
MICKELSEN, Peter Charles
Resigned: 11 October 2013
Appointed Date: 07 June 2013
73 years old

Director
O'CONNELL, Susanna
Resigned: 13 July 2005
Appointed Date: 07 July 2004
69 years old

Director
PARDONS, Tonia
Resigned: 30 November 2007
Appointed Date: 16 April 2007
67 years old

Director
RICHER, Glenn James
Resigned: 05 October 2005
Appointed Date: 07 July 2004
67 years old

Director
ROBERTSON, Andrew Stephen
Resigned: 17 November 2004
Appointed Date: 28 January 2004
59 years old

Director
TILFORD, Jeremy Russell
Resigned: 20 November 2007
Appointed Date: 28 January 2004
69 years old

Director
UNSWORTH, Paul
Resigned: 10 October 2006
Appointed Date: 18 January 2005
71 years old

Director
WATSON, Paul Stephen, Dr
Resigned: 07 April 2010
Appointed Date: 08 February 2010
61 years old

Director
WOOD, James Derek
Resigned: 31 July 2013
Appointed Date: 24 November 2010
64 years old

Director
ZOLLINGER-READ, Paul, Dr
Resigned: 08 February 2010
Appointed Date: 25 January 2008
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Persons With Significant Control

Iic (C&T) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Community Health Partnerships Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

REALISE HEALTH LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
19 Oct 2016
Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016
22 Jun 2016
Termination of appointment of Jamie Russell Andrews as a director on 13 June 2016
22 Jun 2016
Director's details changed for Mr Balasingham Ravi Kumar on 13 June 2016
...
... and 116 more events
29 Jan 2004
Registered office changed on 29/01/04 from: marquess court 69 southampton row london WC1B 4ET
28 Jan 2004
New secretary appointed;new director appointed
28 Jan 2004
Director resigned
28 Jan 2004
Secretary resigned
28 Jan 2004
Incorporation

REALISE HEALTH LIMITED Charges

7 July 2004
Working capital facility deed of assignment
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All rights titles benefits and interests arising out of or…