RECOVER HEALTHCARE LIMITED
LONDON

Hellopages » City of London » City of London » WC2A 1HL

Company number 06836625
Status Active
Incorporation Date 4 March 2009
Company Type Private Limited Company
Address 50-52 CHANCERY LANE, LONDON, ENGLAND, WC2A 1HL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 74909 - Other professional, scientific and technical activities n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017; Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL. The most likely internet sites of RECOVER HEALTHCARE LIMITED are www.recoverhealthcare.co.uk, and www.recover-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Battersea Park Rail Station is 3.1 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.Recover Healthcare Limited is a Private Limited Company. The company registration number is 06836625. Recover Healthcare Limited has been working since 04 March 2009. The present status of the company is Active. The registered address of Recover Healthcare Limited is 50 52 Chancery Lane London England Wc2a 1hl. . FOWLIE, Kenneth John is a Director of the company. Secretary BURKE, Joanne has been resigned. Secretary HARVEY, Keith Howard has been resigned. Secretary MORRISON, Kirsten has been resigned. Secretary WALKER, Edward Ian Charles has been resigned. Director FIELDING, Robert Martin has been resigned. Director LAITHWAITE, Peter has been resigned. Director MOORSE, Laurence has been resigned. Director TERRY, Robert Simon has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FOWLIE, Kenneth John
Appointed Date: 29 May 2015
57 years old

Resigned Directors

Secretary
BURKE, Joanne
Resigned: 14 June 2013
Appointed Date: 01 June 2011

Secretary
HARVEY, Keith Howard
Resigned: 01 June 2011
Appointed Date: 04 March 2009

Secretary
MORRISON, Kirsten
Resigned: 03 February 2017
Appointed Date: 29 May 2015

Secretary
WALKER, Edward Ian Charles
Resigned: 29 May 2015
Appointed Date: 30 June 2014

Director
FIELDING, Robert Martin
Resigned: 17 September 2015
Appointed Date: 18 September 2014
60 years old

Director
LAITHWAITE, Peter
Resigned: 18 September 2014
Appointed Date: 04 March 2009
57 years old

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 18 September 2014
52 years old

Director
TERRY, Robert Simon
Resigned: 25 November 2014
Appointed Date: 18 September 2014
56 years old

Persons With Significant Control

React & Recover Medical Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RECOVER HEALTHCARE LIMITED Events

15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
08 Mar 2017
Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
01 Mar 2017
Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL
31 May 2016
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
20 May 2016
Registered office address changed from 50-52 Chencery Lane London WC2A1HL England to 50-52 Chancery Lane London WC2A 1HL on 20 May 2016
...
... and 45 more events
17 Mar 2011
Annual return made up to 4 March 2011 with full list of shareholders
29 Nov 2010
Total exemption small company accounts made up to 31 March 2010
26 Jul 2010
Annual return made up to 4 March 2010 with full list of shareholders
26 Jul 2010
Director's details changed for Mr Peter Laithwiate on 4 March 2010
04 Mar 2009
Incorporation

RECOVER HEALTHCARE LIMITED Charges

27 July 2015
Charge code 0683 6625 0002
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Westpac Banking Corporation as Security Trustee
Description: None…
23 April 2014
Charge code 0683 6625 0001
Delivered: 23 April 2014
Status: Satisfied on 11 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…