EHC OAKLAND HOUSE LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1DP

Company number 05847763
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address BOLLIN HOUSE, RIVERSIDE PARK, BOLLIN LINK, WILMSLOW, CHESHIRE, SK9 1DP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 101 ; Full accounts made up to 30 June 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 101 . The most likely internet sites of EHC OAKLAND HOUSE LIMITED are www.ehcoaklandhouse.co.uk, and www.ehc-oakland-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Ehc Oakland House Limited is a Private Limited Company. The company registration number is 05847763. Ehc Oakland House Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Ehc Oakland House Limited is Bollin House Riverside Park Bollin Link Wilmslow Cheshire Sk9 1dp. . DUDGEON, Harriet Jane is a Director of the company. KEELY, Patrick John is a Director of the company. WHITE, Andrew is a Director of the company. Secretary DUDGEON, Harriet Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DUDGEON, Harriet Jane has been resigned. Director HALL, Lewis Morgan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
DUDGEON, Harriet Jane
Appointed Date: 01 July 2014
51 years old

Director
KEELY, Patrick John
Appointed Date: 26 June 2006
66 years old

Director
WHITE, Andrew
Appointed Date: 01 November 2012
70 years old

Resigned Directors

Secretary
DUDGEON, Harriet Jane
Resigned: 31 October 2012
Appointed Date: 26 June 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 June 2006
Appointed Date: 15 June 2006

Director
DUDGEON, Harriet Jane
Resigned: 31 October 2012
Appointed Date: 26 June 2006
66 years old

Director
HALL, Lewis Morgan
Resigned: 31 October 2012
Appointed Date: 26 June 2006
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 June 2006
Appointed Date: 15 June 2006

EHC OAKLAND HOUSE LIMITED Events

17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 101

02 Dec 2015
Full accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 101

05 Jan 2015
Full accounts made up to 30 June 2014
16 Dec 2014
Appointment of Miss Harriet Jane Dudgeon as a director on 1 July 2014
...
... and 36 more events
06 Jul 2006
Secretary resigned
06 Jul 2006
New secretary appointed;new director appointed
06 Jul 2006
New director appointed
06 Jul 2006
New director appointed
15 Jun 2006
Incorporation

EHC OAKLAND HOUSE LIMITED Charges

14 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 29 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: 290 and 292 dickenson road, manchester t/no gm 841382 and…
14 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 29 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: 2 clifton avenue, fallowfield, manchester t/no LA17527. All…
14 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 31 July 2013
Persons entitled: The Co-Operative Bank PLC
Description: 2 clifton avenue, fallowfield, manchester and 290 & 292…