S & S HEALTHCARE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 7JD

Company number 02924205
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address UNIT 3, OLD BRICK WORKS LANE, CHESTERFIELD, DERBYSHIRE, ENGLAND, S41 7JD
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of S & S HEALTHCARE LIMITED are www.sshealthcare.co.uk, and www.s-s-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. S S Healthcare Limited is a Private Limited Company. The company registration number is 02924205. S S Healthcare Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of S S Healthcare Limited is Unit 3 Old Brick Works Lane Chesterfield Derbyshire England S41 7jd. . ADMANI, Nadim is a Director of the company. HASAN, Saleem Zufaral is a Director of the company. Secretary SAXENA, Satish Chandra, Dr has been resigned. Secretary SAXENA, Savita has been resigned. Secretary SETH, Chhama, Dr has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SAXENA, Satish Chandra, Dr has been resigned. Director SAXENA, Satish Chandra, Dr has been resigned. Director SAXENA, Savita has been resigned. Director SETH, Pramod Chandra, Doctor has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Director
ADMANI, Nadim
Appointed Date: 18 January 2016
56 years old

Director
HASAN, Saleem Zufaral
Appointed Date: 18 January 2016
58 years old

Resigned Directors

Secretary
SAXENA, Satish Chandra, Dr
Resigned: 24 January 2001
Appointed Date: 29 April 1994

Secretary
SAXENA, Savita
Resigned: 18 January 2016
Appointed Date: 24 January 2001

Secretary
SETH, Chhama, Dr
Resigned: 18 January 2016
Appointed Date: 12 February 2013

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 April 1994
Appointed Date: 29 April 1994

Director
SAXENA, Satish Chandra, Dr
Resigned: 18 January 2016
Appointed Date: 01 October 2009
81 years old

Director
SAXENA, Satish Chandra, Dr
Resigned: 24 January 2001
Appointed Date: 29 April 1994
81 years old

Director
SAXENA, Savita
Resigned: 18 January 2016
Appointed Date: 24 January 2001
76 years old

Director
SETH, Pramod Chandra, Doctor
Resigned: 18 January 2016
Appointed Date: 29 April 1994
84 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 April 1994
Appointed Date: 29 April 1994

Persons With Significant Control

Hermes Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S & S HEALTHCARE LIMITED Events

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
26 Jan 2016
Registration of charge 029242050003, created on 18 January 2016
26 Jan 2016
Registration of charge 029242050004, created on 18 January 2016
...
... and 60 more events
25 May 1994
Particulars of mortgage/charge

04 May 1994
Secretary resigned;new secretary appointed;new director appointed

04 May 1994
Director resigned;new director appointed

04 May 1994
Registered office changed on 04/05/94 from: bridge house 181 queen victoria street london EC4V 4DD

29 Apr 1994
Incorporation

S & S HEALTHCARE LIMITED Charges

18 January 2016
Charge code 0292 4205 0004
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
18 January 2016
Charge code 0292 4205 0003
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a hazeldene 84 poole road darnall…
20 June 1994
Fixed and floating charge
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1994
Legal charge
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land to the north side of poole road darnall sheffield.