TAMAR VALLEY HEALTH LIMITED
GUNNISLAKE

Hellopages » Cornwall » Cornwall » PL18 9JZ

Company number 06267233
Status Active
Incorporation Date 4 June 2007
Company Type Private Limited Company
Address GUNNISLAKE HEALTH CENTRE, THE ORCHARD, GUNNISLAKE, CORNWALL, PL18 9JZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Nicholas David Buxton as a secretary on 17 January 2017; Termination of appointment of Michael Iain Chorlton as a director on 17 January 2017. The most likely internet sites of TAMAR VALLEY HEALTH LIMITED are www.tamarvalleyhealth.co.uk, and www.tamar-valley-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Saltash Rail Station is 8.1 miles; to St Budeaux Victoria Road Rail Station is 8.6 miles; to Keyham Rail Station is 9.5 miles; to Plymouth Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tamar Valley Health Limited is a Private Limited Company. The company registration number is 06267233. Tamar Valley Health Limited has been working since 04 June 2007. The present status of the company is Active. The registered address of Tamar Valley Health Limited is Gunnislake Health Centre The Orchard Gunnislake Cornwall Pl18 9jz. The company`s financial liabilities are £124.12k. It is £11.39k against last year. The cash in hand is £103.54k. It is £76.72k against last year. And the total assets are £201.62k, which is £15.53k against last year. BUXTON, Nicholas David is a Secretary of the company. BLEKSLEY, Michael Charles, Dr is a Director of the company. BUXTON, Nicholas David, Dr is a Director of the company. PATEL, Ajay Mahendra, Dr is a Director of the company. Secretary APPLEBEE, Kathleen Marcelle, Dr has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director APPLEBEE, Kathleen Marcelle, Dr has been resigned. Director BUXTON, Nicholas David, Dr has been resigned. Director CHAPLIN, Simon, Dr has been resigned. Director CHORLTON, Michael Iain, Dr has been resigned. Director EARLY, Jennifer, Dr has been resigned. Director FARR, Alison Patricia, Dr has been resigned. Director KRATKY, Adrian Philip has been resigned. Director MCCORMICK, Shelagh Mary, Dr has been resigned. Director PRENTICE, Fiona Margaret, Dr has been resigned. Director STEWART, Andrew Peter, Dr has been resigned. Director WARREN, Elizabeth Jane, Dr has been resigned. Director WILLIAMS, Helen Catherine, Dr has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


tamar valley health Key Finiance

LIABILITIES £124.12k
+10%
CASH £103.54k
+286%
TOTAL ASSETS £201.62k
+8%
All Financial Figures

Current Directors

Secretary
BUXTON, Nicholas David
Appointed Date: 17 January 2017

Director
BLEKSLEY, Michael Charles, Dr
Appointed Date: 29 July 2010
69 years old

Director
BUXTON, Nicholas David, Dr
Appointed Date: 15 July 2010
65 years old

Director
PATEL, Ajay Mahendra, Dr
Appointed Date: 17 January 2017
59 years old

Resigned Directors

Secretary
APPLEBEE, Kathleen Marcelle, Dr
Resigned: 17 January 2017
Appointed Date: 04 June 2007

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 04 June 2007
Appointed Date: 04 June 2007

Director
APPLEBEE, Kathleen Marcelle, Dr
Resigned: 17 January 2017
Appointed Date: 04 June 2007
72 years old

Director
BUXTON, Nicholas David, Dr
Resigned: 15 July 2010
Appointed Date: 15 July 2010
65 years old

Director
CHAPLIN, Simon, Dr
Resigned: 26 March 2013
Appointed Date: 10 April 2008
68 years old

Director
CHORLTON, Michael Iain, Dr
Resigned: 17 January 2017
Appointed Date: 01 April 2013
57 years old

Director
EARLY, Jennifer, Dr
Resigned: 17 January 2017
Appointed Date: 29 July 2010
53 years old

Director
FARR, Alison Patricia, Dr
Resigned: 17 January 2017
Appointed Date: 29 July 2010
59 years old

Director
KRATKY, Adrian Philip
Resigned: 10 April 2008
Appointed Date: 04 June 2007
77 years old

Director
MCCORMICK, Shelagh Mary, Dr
Resigned: 31 March 2013
Appointed Date: 29 July 2010
62 years old

Director
PRENTICE, Fiona Margaret, Dr
Resigned: 28 February 2014
Appointed Date: 29 July 2010
73 years old

Director
STEWART, Andrew Peter, Dr
Resigned: 27 June 2011
Appointed Date: 04 June 2007
75 years old

Director
WARREN, Elizabeth Jane, Dr
Resigned: 31 August 2013
Appointed Date: 29 July 2010
70 years old

Director
WILLIAMS, Helen Catherine, Dr
Resigned: 17 January 2017
Appointed Date: 29 July 2010
61 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 04 June 2007
Appointed Date: 04 June 2007

TAMAR VALLEY HEALTH LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Mar 2017
Appointment of Nicholas David Buxton as a secretary on 17 January 2017
03 Mar 2017
Termination of appointment of Michael Iain Chorlton as a director on 17 January 2017
03 Mar 2017
Termination of appointment of Jennifer Early as a director on 17 January 2017
03 Mar 2017
Termination of appointment of Helen Catherine Williams as a director on 17 January 2017
...
... and 48 more events
28 Jul 2007
Director resigned
17 Jul 2007
New director appointed
17 Jul 2007
New director appointed
17 Jul 2007
New secretary appointed;new director appointed
04 Jun 2007
Incorporation