OPTIMUM FS CARE SERVICES LIMITED
WILMSLOW AVERY CARE LIMITED NEWINCCO 727 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU
Company number 06296019
Status Active
Incorporation Date 28 June 2007
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Maureen Claire Royston on 21 February 2014; Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1 . The most likely internet sites of OPTIMUM FS CARE SERVICES LIMITED are www.optimumfscareservices.co.uk, and www.optimum-fs-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Optimum Fs Care Services Limited is a Private Limited Company. The company registration number is 06296019. Optimum Fs Care Services Limited has been working since 28 June 2007. The present status of the company is Active. The registered address of Optimum Fs Care Services Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. RICHARDSON, Jeremy Robert Arthur is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. THOMAS, Phillip Gary is a Director of the company. Secretary KAY, Dominic Jude has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BURKE, David Peter has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director KAY, Dominic Jude has been resigned. Director MATTHEWS, Ian has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director SMITH, Ian Richard has been resigned. Director STROWBRIDGE, John Michael Barrie has been resigned. Director TABERNER, Benjamin Robert has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
RICHARDSON, Jeremy Robert Arthur
Appointed Date: 15 February 2016
55 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
THOMAS, Phillip Gary
Appointed Date: 15 February 2016
47 years old

Resigned Directors

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 11 April 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 11 April 2013
Appointed Date: 28 June 2007

Director
BURKE, David Peter
Resigned: 01 March 2012
Appointed Date: 16 August 2007
59 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 11 April 2013
65 years old

Director
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 11 April 2013
53 years old

Director
MATTHEWS, Ian
Resigned: 11 April 2013
Appointed Date: 24 July 2007
77 years old

Director
PROCTOR, Matthew Frederick
Resigned: 11 April 2013
Appointed Date: 16 May 2012
58 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
72 years old

Director
STROWBRIDGE, John Michael Barrie
Resigned: 11 April 2013
Appointed Date: 24 July 2007
59 years old

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 11 April 2013
54 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 24 July 2007
Appointed Date: 28 June 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 24 July 2007
Appointed Date: 28 June 2007

OPTIMUM FS CARE SERVICES LIMITED Events

23 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
09 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1

02 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
01 Mar 2016
Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016
...
... and 51 more events
22 Aug 2007
Director resigned
22 Aug 2007
New director appointed
22 Aug 2007
New director appointed
24 Jul 2007
Company name changed newincco 727 LIMITED\certificate issued on 24/07/07
28 Jun 2007
Incorporation