TAMHEALTH LIMITED
WILMSLOW LEGISLATOR 1401 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 03655610
Status Active
Incorporation Date 23 October 1998
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 one hundred and twenty-six events have happened. The last three records are Director's details changed for Maureen Claire Royston on 21 February 2014; Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TAMHEALTH LIMITED are www.tamhealth.co.uk, and www.tamhealth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Tamhealth Limited is a Private Limited Company. The company registration number is 03655610. Tamhealth Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of Tamhealth 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 BAINES, Philip has been resigned. Secretary CROWE, Geoffrey Michael has been resigned. Secretary KAY, Dominic Jude has been resigned. Secretary MURPHY, John has been resigned. Secretary POOLEY, Maureen has been resigned. Secretary SIZER, Graham Kevin has been resigned. Director ANSTEAD, Hamilton Douglas has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director CHURCHLEY, Peter Knight has been resigned. Director CROWE, Geoffrey Michael has been resigned. Director ELLIOTT, Graham Nicholas has been resigned. Director GRAHAM, Donald Cameron has been resigned. Director HEYWOOD, Anthony George has been resigned. Director KAY, Dominic Jude has been resigned. Director MAXWELL, Barbara Ann has been resigned. Director MITCHELL, Nicholas John has been resigned. Director MURPHY, John has been resigned. Director PICKERSGILL, Dominic James has been resigned. Director POOLEY, Maureen has been resigned. Director SCOTT, Philip Henry has been resigned. Director SIZER, Graham Kevin 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
46 years old

Resigned Directors

Secretary
BAINES, Philip
Resigned: 29 October 1999
Appointed Date: 16 November 1998

Secretary
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 18 September 2002

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

Secretary
MURPHY, John
Resigned: 01 July 2001
Appointed Date: 29 October 1999

Secretary
POOLEY, Maureen
Resigned: 16 November 1998
Appointed Date: 23 October 1998

Secretary
SIZER, Graham Kevin
Resigned: 18 September 2002
Appointed Date: 01 July 2001

Director
ANSTEAD, Hamilton Douglas
Resigned: 31 March 2005
Appointed Date: 18 September 2002
69 years old

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

Director
CHURCHLEY, Peter Knight
Resigned: 30 April 1999
Appointed Date: 23 December 1998
67 years old

Director
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 18 September 2002
77 years old

Director
ELLIOTT, Graham Nicholas
Resigned: 13 September 2002
Appointed Date: 29 October 1999
72 years old

Director
GRAHAM, Donald Cameron
Resigned: 18 September 2002
Appointed Date: 16 November 1998
72 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
MAXWELL, Barbara Ann
Resigned: 29 October 1999
Appointed Date: 16 November 1998
77 years old

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

Director
MURPHY, John
Resigned: 18 September 2002
Appointed Date: 16 November 1998
69 years old

Director
PICKERSGILL, Dominic James
Resigned: 16 November 1998
Appointed Date: 23 October 1998
53 years old

Director
POOLEY, Maureen
Resigned: 16 November 1998
Appointed Date: 23 October 1998
78 years old

Director
SCOTT, Philip Henry
Resigned: 07 June 1999
Appointed Date: 07 December 1998
61 years old

Director
SIZER, Graham Kevin
Resigned: 18 September 2002
Appointed Date: 01 July 2001
56 years old

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

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

Director
WILLIS, Graeme
Resigned: 29 October 1999
Appointed Date: 25 November 1998
61 years old

Persons With Significant Control

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

TAMHEALTH LIMITED Events

21 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
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 116 more events
30 Nov 1998
Memorandum and Articles of Association
30 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

17 Nov 1998
Company name changed legislator 1401 LIMITED\certificate issued on 17/11/98
23 Oct 1998
Incorporation

TAMHEALTH 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…
10 August 1999
Development debenture
Delivered: 13 August 1999
Status: Satisfied on 12 December 2000
Persons entitled: Bhf-Bank Ag
Description: .. fixed and floating charges over the undertaking and all…
6 April 1999
Standard security which was presented for registration in scotland on 12 october 1999 and
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: Healthcare Holdings Limited
Description: Buchanan house,grampian way bearsden; t/nos dmb 56336 and…
6 April 1999
Standard security which was presented for registration in scotland on 12 october 1999 and
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: Healthcare Holdings Limited
Description: Buchanan nursery,grampian way,bearsden; t/nos dmb 56336 and…
6 April 1999
Standard security which was presented for registration in scotland on 12 october 1999 and
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: Healthcare Holdings Limited
Description: Buchanan lodge,grampian way,bearsden; t/nos dmb 56336 and…
8 March 1999
Supplemental legal charge
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Healthcare Holdings Limited
Description: All right title estate and other interests in the leasehold…
3 February 1999
Standard security presented for registration in scotland 23RD june 1999
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: Healthcare Holding Limited
Description: Subjects k/a and forming garioch nursing home commercial…
3 February 1999
Standard security presented for registration in scotland 23RD june 1999
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: Healthcare Holdings Limited
Description: That area k/a and forming woodside nursing home persley…
3 February 1999
Standard security which was presented for registration in scotland on 31ST may 1999
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Healthcare Holdings Limited
Description: Lease between the chargee and the company of rosemount…
18 January 1999
Supplemental legal charge
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Healthcare Holdings Limited
Description: L/H land at highfield nursing and care centre 34 hoe lane…
18 January 1999
Supplemental legal charge
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Healthcare Holdings Limited
Description: L/H land k/a gosmore nursing home gosmore end house hitchin…
18 January 1999
Supplemental legal charge
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Healthcare Holdings Limited
Description: L/H land k/a sutton valence nursing and care centre north…
8 December 1998
Debenture
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: Healthcare Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 1998
Supplemental legal charge
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: Healthcare Holdings Limited
Description: All rights title estate and other interests in the real…