HILLINGDON HEALTH LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9QB

Company number 06030884
Status Active
Incorporation Date 18 December 2006
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 sixty 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 . The most likely internet sites of HILLINGDON HEALTH LIMITED are www.hillingdonhealth.co.uk, and www.hillingdon-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Hillingdon Health Limited is a Private Limited Company. The company registration number is 06030884. Hillingdon Health Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of Hillingdon Health 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. Director GARDNER, Andrew Philip has been resigned. Director GORDON, Alan Nicholas Chesterfield has been resigned. Director HUMPHREYS, Paul Justin has been resigned. Director SETHI, Gurdas Rai, Dr has been resigned. Director SHAPIRO, Steven Maurice, Dr 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: 18 December 2006

Director
GARDNER, Andrew Philip
Resigned: 05 November 2012
Appointed Date: 18 December 2006
68 years old

Director
GORDON, Alan Nicholas Chesterfield
Resigned: 05 November 2012
Appointed Date: 26 April 2007
64 years old

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

Director
SETHI, Gurdas Rai, Dr
Resigned: 14 August 2012
Appointed Date: 26 April 2007
79 years old

Director
SHAPIRO, Steven Maurice, Dr
Resigned: 14 August 2012
Appointed Date: 26 April 2007
66 years old

Persons With Significant Control

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

HILLINGDON HEALTH 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

22 Jun 2015
Full accounts made up to 30 September 2014
29 Dec 2014
Appointment of Mr Philip James Whitecross as a director on 12 December 2014
...
... and 50 more events
24 Aug 2007
New director appointed
15 Jun 2007
Accounting reference date extended from 31/12/07 to 31/03/08
15 Jun 2007
New director appointed
15 Jun 2007
New director appointed
18 Dec 2006
Incorporation