SPCD (BALSALL COMMON) LIMITED
WARRINGTON SPCD (LOUDWATER) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » WA4 4HL

Company number 06004570
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address THE BREW HOUSE, GREENALLS AVENUE, WARRINGTON, CHESHIRE, WA4 4HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Andrew Simon Darke on 20 April 2016. The most likely internet sites of SPCD (BALSALL COMMON) LIMITED are www.spcdbalsallcommon.co.uk, and www.spcd-balsall-common.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Spcd Balsall Common Limited is a Private Limited Company. The company registration number is 06004570. Spcd Balsall Common Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Spcd Balsall Common Limited is The Brew House Greenalls Avenue Warrington Cheshire Wa4 4hl. . DARKE, Andrew Simon is a Director of the company. ASSURA CS LIMITED is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary CENTAURO, Kate Elizabeth has been resigned. Secretary HEATON, Janet Ruth has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director HOOD, John has been resigned. Director MINION, Stephen Gregory has been resigned. Director RAWLINGS, Nigel Keith has been resigned. Director SMERDON, Peter has been resigned. Director WALKER, Bruce Layland has been resigned. Director WALTERS, Antony John has been resigned. Director WALTERS, Antony John has been resigned. Director WILLETTS, Andrew John has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DARKE, Andrew Simon
Appointed Date: 07 March 2011
63 years old

Director
ASSURA CS LIMITED
Appointed Date: 07 March 2011

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 20 November 2009
Appointed Date: 05 February 2007

Secretary
CENTAURO, Kate Elizabeth
Resigned: 31 March 2011
Appointed Date: 20 November 2009

Secretary
HEATON, Janet Ruth
Resigned: 05 February 2007
Appointed Date: 30 November 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 30 November 2006
Appointed Date: 21 November 2006

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 30 November 2006
72 years old

Director
MINION, Stephen Gregory
Resigned: 31 March 2011
Appointed Date: 20 November 2009
78 years old

Director
RAWLINGS, Nigel Keith
Resigned: 28 March 2012
Appointed Date: 07 March 2011
69 years old

Director
SMERDON, Peter
Resigned: 20 November 2009
Appointed Date: 30 November 2006
74 years old

Director
WALKER, Bruce Layland
Resigned: 22 February 2010
Appointed Date: 20 November 2009
60 years old

Director
WALTERS, Antony John
Resigned: 31 March 2011
Appointed Date: 22 February 2010
58 years old

Director
WALTERS, Antony John
Resigned: 20 November 2009
Appointed Date: 01 January 2007
58 years old

Director
WILLETTS, Andrew John
Resigned: 20 November 2009
Appointed Date: 01 April 2007
62 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 30 November 2006
Appointed Date: 21 November 2006

Persons With Significant Control

Assura Medical Centres Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPCD (BALSALL COMMON) LIMITED Events

10 Feb 2017
Confirmation statement made on 5 February 2017 with updates
08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
20 Apr 2016
Director's details changed for Mr Andrew Simon Darke on 20 April 2016
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

16 Dec 2015
Director's details changed for Mr Andrew Simon Darke on 15 December 2015
...
... and 64 more events
19 Dec 2006
Accounting reference date extended from 30/11/07 to 31/12/07
19 Dec 2006
New director appointed
19 Dec 2006
New secretary appointed
19 Dec 2006
New director appointed
21 Nov 2006
Incorporation

SPCD (BALSALL COMMON) LIMITED Charges

8 April 2011
Deed of assignment
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
8 April 2011
Supplemental deed being supplemental to a deed of legal charge dated 28 may 2004 and
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Including all buildings and erections and fixtures…