SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BU
Company number 04167221
Status Active
Incorporation Date 23 February 2001
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 seventy-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Maureen Claire Royston on 21 February 2014; Full accounts made up to 31 December 2015. The most likely internet sites of SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED are www.springfieldhouseoaken2001.co.uk, and www.springfield-house-oaken-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Springfield House Oaken 2001 Limited is a Private Limited Company. The company registration number is 04167221. Springfield House Oaken 2001 Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Springfield House Oaken 2001 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 CROWE, Geoffrey Michael has been resigned. Secretary KAY, Dominic Jude has been resigned. Secretary WK COMPANY SERVICES LIMITED has been resigned. Director ANSTEAD, Hamilton Douglas has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director CROWE, Geoffrey Michael has been resigned. Director HEYWOOD, Anthony George has been resigned. Director KAY, Dominic Jude has been resigned. Director MITCHELL, Nicholas John has been resigned. Director SMITH, Ian Richard has been resigned. Director TABERNER, Benjamin Robert has been resigned. Director WILLIS, Graeme 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
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 31 December 2004

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 30 June 2005

Secretary
WK COMPANY SERVICES LIMITED
Resigned: 31 December 2004
Appointed Date: 23 February 2001

Director
ANSTEAD, Hamilton Douglas
Resigned: 31 March 2005
Appointed Date: 23 February 2001
69 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 24 June 2008
65 years old

Director
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 23 February 2001
78 years old

Director
HEYWOOD, Anthony George
Resigned: 13 December 2007
Appointed Date: 31 March 2005
77 years old

Director
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 30 June 2005
53 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 31 March 2005
64 years old

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

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 26 March 2010
54 years old

Director
WILLIS, Graeme
Resigned: 20 August 2001
Appointed Date: 12 July 2001
61 years old

Persons With Significant Control

Brighterkind (Leaseco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
20 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
05 Oct 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 65,000

02 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
...
... and 69 more events
06 Sep 2001
Director resigned
02 Aug 2001
Particulars of mortgage/charge
18 Jul 2001
New director appointed
19 Jun 2001
Accounting reference date shortened from 28/02/02 to 31/12/01
23 Feb 2001
Incorporation

SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED Charges

30 October 2006
A security deed
Delivered: 17 November 2006
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse London Branch
Description: Fixed and floating charges over the undertaking and all…
13 July 2001
Debenture
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Carlton Healthcare Properties Limited
Description: Fixed and floating charges over the undertaking and all…