CARE UK (URGENT CARE) LIMITED
COLCHESTER HARMONI HS LTD HARMONI CPO LIMITED CARE 24 GROUP LIMITED

Hellopages » Essex » Colchester » CO4 9QB

Company number 05232967
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address CONNAUGHT HOUSE 850 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9QB
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 1,500,000 . The most likely internet sites of CARE UK (URGENT CARE) LIMITED are www.careukurgentcare.co.uk, and www.care-uk-urgent-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Care Uk Urgent Care Limited is a Private Limited Company. The company registration number is 05232967. Care Uk Urgent Care Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Care Uk Urgent Care Limited is Connaught House 850 The Crescent Colchester Business Park Colchester Essex Co4 9qb. . CALOW, Jonathan David is a Secretary of the company. EASTON, James William is a Director of the company. PARISH, Michael Robert is a Director of the company. PROSSER, Andrew James Mackenzie is a Director of the company. WHITECROSS, Philip James is a Director of the company. Secretary GORDON, Alan Nicholas Chesterfield has been resigned. Secretary KANJI, Sabira Mohamed has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CRANMER, Duncan has been resigned. Director DAVIES, Thomas James Wyndham, Dr has been resigned. Director GARDNER, Andrew Philip has been resigned. Director GOODMAN, Ian Lawrence, Dr has been resigned. Director GORDON, Alan Nicholas Chesterfield has been resigned. Director HUMPHREYS, Paul Justin has been resigned. Director JAHN, Edmund Jonathan Lynn has been resigned. Director JAHN, Edmund Jonathan Lynn has been resigned. Director KANJI, Sabira Mohamed has been resigned. Director MERALI, Nizar, Dr has been resigned. Director WOOD, Allan Leigh has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
CALOW, Jonathan David
Appointed Date: 05 November 2012

Director
EASTON, James William
Appointed Date: 01 February 2013
61 years old

Director
PARISH, Michael Robert
Appointed Date: 05 November 2012
66 years old

Director
PROSSER, Andrew James Mackenzie
Appointed Date: 05 November 2012
60 years old

Director
WHITECROSS, Philip James
Appointed Date: 12 December 2014
61 years old

Resigned Directors

Secretary
GORDON, Alan Nicholas Chesterfield
Resigned: 05 November 2012
Appointed Date: 31 October 2006

Secretary
KANJI, Sabira Mohamed
Resigned: 31 October 2006
Appointed Date: 16 September 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Director
CRANMER, Duncan
Resigned: 30 September 2011
Appointed Date: 16 September 2004
61 years old

Director
DAVIES, Thomas James Wyndham, Dr
Resigned: 31 March 2008
Appointed Date: 01 June 2005
71 years old

Director
GARDNER, Andrew Philip
Resigned: 05 November 2012
Appointed Date: 16 September 2004
68 years old

Director
GOODMAN, Ian Lawrence, Dr
Resigned: 31 March 2008
Appointed Date: 01 January 2006
67 years old

Director
GORDON, Alan Nicholas Chesterfield
Resigned: 05 November 2012
Appointed Date: 04 August 2009
64 years old

Director
HUMPHREYS, Paul Justin
Resigned: 07 October 2014
Appointed Date: 05 November 2012
66 years old

Director
JAHN, Edmund Jonathan Lynn
Resigned: 17 February 2015
Appointed Date: 22 March 2013
61 years old

Director
JAHN, Edmund Jonathan Lynn
Resigned: 05 November 2012
Appointed Date: 16 September 2004
61 years old

Director
KANJI, Sabira Mohamed
Resigned: 15 December 2005
Appointed Date: 16 September 2004
68 years old

Director
MERALI, Nizar, Dr
Resigned: 01 January 2006
Appointed Date: 13 October 2005
73 years old

Director
WOOD, Allan Leigh
Resigned: 04 August 2009
Appointed Date: 01 June 2005
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Persons With Significant Control

Care Uk (Urgent Care) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARE UK (URGENT CARE) LIMITED Events

01 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Jun 2016
Full accounts made up to 30 September 2015
17 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,500,000

22 Jun 2015
Full accounts made up to 30 September 2014
20 Feb 2015
Termination of appointment of Edmund Jahn as a director on 17 February 2015
...
... and 91 more events
16 Nov 2004
New director appointed
16 Nov 2004
Registered office changed on 16/11/04 from: marquess court, 69 southampton row, london, WC1B 4ET
16 Nov 2004
Director resigned
16 Nov 2004
Secretary resigned
16 Sep 2004
Incorporation

CARE UK (URGENT CARE) LIMITED Charges

26 September 2014
Charge code 0523 2967 0003
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: The company charged by way of first fixed charge all its…
27 November 2012
Security accession deed
Delivered: 3 December 2012
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
7 July 2005
Debenture
Delivered: 16 July 2005
Status: Satisfied on 13 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…