THG HEALTHCARE LIMITED
WILMSLOW THE HUNTERCOMBE GROUP LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 09414368
Status Active
Incorporation Date 30 January 2015
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, UNITED KINGDOM, SK9 1BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Termination of appointment of Michele Lahey as a director on 21 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of THG HEALTHCARE LIMITED are www.thghealthcare.co.uk, and www.thg-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Thg Healthcare Limited is a Private Limited Company. The company registration number is 09414368. Thg Healthcare Limited has been working since 30 January 2015. The present status of the company is Active. The registered address of Thg Healthcare Limited is Norcliffe House Station Road Wilmslow United Kingdom Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. MICHIE, Valerie Louise is a Director of the company. WILLIAMSON, Mark James is a Director of the company. Director COLCLOUGH, Sharon Jane has been resigned. Director LAHEY, Michele has been resigned. Director TABERNER, Benjamin Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 30 January 2015

Director
MICHIE, Valerie Louise
Appointed Date: 15 February 2016
50 years old

Director
WILLIAMSON, Mark James
Appointed Date: 15 February 2016
52 years old

Resigned Directors

Director
COLCLOUGH, Sharon Jane
Resigned: 09 September 2016
Appointed Date: 15 February 2016
69 years old

Director
LAHEY, Michele
Resigned: 21 November 2016
Appointed Date: 15 February 2016
71 years old

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 30 January 2015
53 years old

Persons With Significant Control

The Huntercombe Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THG HEALTHCARE LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Nov 2016
Termination of appointment of Michele Lahey as a director on 21 November 2016
06 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016
29 Feb 2016
Company name changed the huntercombe group LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14

...
... and 5 more events
26 Feb 2016
Appointment of Ms Valerie Louise Michie as a director on 15 February 2016
17 Feb 2016
Director's details changed for Mr Benjamin Robert Taberner on 30 January 2015
17 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

16 Feb 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
30 Jan 2015
Incorporation
Statement of capital on 2015-01-30
  • GBP 1