HUNTSWORTH HEALTHCARE GROUP LIMITED
LONDON, TRUSHELFCO (NO.3050) LIMITED

Hellopages » City of London » City of London » WC2A 1AN

Company number 05143203
Status Active
Incorporation Date 2 June 2004
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE,, 26 SOUTHAMPTON BUILDINGS,, LONDON,, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Neil Garth Jones as a director on 2 March 2017; Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN on 3 January 2017; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of HUNTSWORTH HEALTHCARE GROUP LIMITED are www.huntsworthhealthcaregroup.co.uk, and www.huntsworth-healthcare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntsworth Healthcare Group Limited is a Private Limited Company. The company registration number is 05143203. Huntsworth Healthcare Group Limited has been working since 02 June 2004. The present status of the company is Active. The registered address of Huntsworth Healthcare Group Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MATHESON, Neil is a Director of the company. MORROW, Martin is a Director of the company. Secretary BROADHEAD, Tymon Piers has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director CHADINGTON, Peter Selwyn, The Lord has been resigned. Director EABORN, Gary Nigel has been resigned. Director FOLEY, Carolyne Jane has been resigned. Director ROWLEY, David Alan has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director STOKER, Louise Jane has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 02 March 2017
59 years old

Director
MATHESON, Neil
Appointed Date: 01 October 2009
68 years old

Director
MORROW, Martin
Appointed Date: 14 March 2012
57 years old

Resigned Directors

Secretary
BROADHEAD, Tymon Piers
Resigned: 14 March 2011
Appointed Date: 31 March 2006

Secretary
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 23 June 2004

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 14 March 2011

Secretary
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005

Nominee Secretary
TRUSEC LIMITED
Resigned: 23 June 2004
Appointed Date: 02 June 2004

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 31 May 2006
59 years old

Director
CHADINGTON, Peter Selwyn, The Lord
Resigned: 07 April 2015
Appointed Date: 23 June 2004
83 years old

Director
EABORN, Gary Nigel
Resigned: 23 June 2004
Appointed Date: 21 June 2004
57 years old

Director
FOLEY, Carolyne Jane
Resigned: 23 June 2004
Appointed Date: 21 June 2004
52 years old

Director
ROWLEY, David Alan
Resigned: 23 September 2009
Appointed Date: 01 July 2004
63 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 23 June 2004
82 years old

Director
STOKER, Louise Jane
Resigned: 21 June 2004
Appointed Date: 02 June 2004
52 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 03 January 2007
63 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 21 June 2004
Appointed Date: 02 June 2004
62 years old

HUNTSWORTH HEALTHCARE GROUP LIMITED Events

02 Mar 2017
Appointment of Mr Neil Garth Jones as a director on 2 March 2017
03 Jan 2017
Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN on 3 January 2017
04 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
04 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
04 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 103 more events
25 Jun 2004
Director resigned
25 Jun 2004
New director appointed
25 Jun 2004
New director appointed
23 Jun 2004
Company name changed trushelfco (no.3050) LIMITED\certificate issued on 23/06/04
02 Jun 2004
Incorporation

HUNTSWORTH HEALTHCARE GROUP LIMITED Charges

23 May 2014
Charge code 0514 3203 0011
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
9 October 2012
Deed of admission to an omnibus letter of set-off
Delivered: 19 October 2012
Status: Satisfied on 11 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 March 2011
Omnibus letter of set-off
Delivered: 18 March 2011
Status: Satisfied on 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Charges by way of first charge its credit balances any sum…
19 April 2010
Deed of admission to an omnibus letter of set-off
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
6 April 2010
A deed of admission to an omnibus letter of set-off (27 july 2007)
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 October 2009
Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 September 2008
Deed of admission to an omnibus letter of set-off
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2007
An omnibus letter of set-off
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
24 April 2007
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 15 May 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 December 2006
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 3 January 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
16 October 2006
A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Delivered: 20 October 2006
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…