AEGIS HEALTH MANAGEMENT LTD.
MACCLESFIELD ST JOSEPH'S HEALTHCARE PARTNERS LTD THE EFFECTIVE SOLUTIONS GROUP LIMITED

Hellopages » Cheshire » Cheshire East » SK10 4AR

Company number 04778981
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address PENDLE HOUSE CASTLE HILL, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-27 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 . The most likely internet sites of AEGIS HEALTH MANAGEMENT LTD. are www.aegishealthmanagement.co.uk, and www.aegis-health-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Middlewood Rail Station is 5.7 miles; to Gatley Rail Station is 7.8 miles; to Romiley Rail Station is 9 miles; to Burnage Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aegis Health Management Ltd is a Private Limited Company. The company registration number is 04778981. Aegis Health Management Ltd has been working since 28 May 2003. The present status of the company is Active. The registered address of Aegis Health Management Ltd is Pendle House Castle Hill Prestbury Macclesfield Cheshire Sk10 4ar. . STAPLES, Anne-Marie is a Secretary of the company. STAPLES, Brian Lynn is a Director of the company. Secretary KNOTT, Susan Anne has been resigned. Secretary MCCORMACK, Christine Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JENKINS, Paul Jonathan, Dr has been resigned. Director KULKARNI, Rohit has been resigned. Director LEE, Stephen John Nicholas has been resigned. Director MCCORMACK, James Joseph has been resigned. Director POWELL, Michael Harcourt has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


aegis health management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STAPLES, Anne-Marie
Appointed Date: 31 January 2014

Director
STAPLES, Brian Lynn
Appointed Date: 01 December 2003
80 years old

Resigned Directors

Secretary
KNOTT, Susan Anne
Resigned: 31 January 2014
Appointed Date: 17 October 2005

Secretary
MCCORMACK, Christine Anne
Resigned: 17 October 2005
Appointed Date: 28 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

Director
JENKINS, Paul Jonathan, Dr
Resigned: 31 May 2015
Appointed Date: 14 May 2014
61 years old

Director
KULKARNI, Rohit
Resigned: 31 May 2015
Appointed Date: 14 May 2014
64 years old

Director
LEE, Stephen John Nicholas
Resigned: 21 June 2004
Appointed Date: 01 December 2003
74 years old

Director
MCCORMACK, James Joseph
Resigned: 28 October 2009
Appointed Date: 28 May 2003
70 years old

Director
POWELL, Michael Harcourt
Resigned: 21 June 2004
Appointed Date: 01 December 2003
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

AEGIS HEALTH MANAGEMENT LTD. Events

28 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-27

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
31 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2

...
... and 44 more events
05 Jun 2003
New director appointed
04 Jun 2003
Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET
04 Jun 2003
Director resigned
04 Jun 2003
Secretary resigned
28 May 2003
Incorporation