HEALTHCARE HOUSE LIMITED
KEIGHLEY ROAD SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2QR
Company number 05771934
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address C/O DELIVER NET LIMITED, SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD SKIPTON, NORTH YORKSHIRE, BD23 2QR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 10,000 . The most likely internet sites of HEALTHCARE HOUSE LIMITED are www.healthcarehouse.co.uk, and www.healthcare-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Cononley Rail Station is 2 miles; to Gargrave Rail Station is 4.2 miles; to Steeton & Silsden Rail Station is 4.3 miles; to Keighley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healthcare House Limited is a Private Limited Company. The company registration number is 05771934. Healthcare House Limited has been working since 06 April 2006. The present status of the company is Active. The registered address of Healthcare House Limited is C O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire Bd23 2qr. . LOCKETT, Timothy James is a Secretary of the company. FARQUHARSON, Adele is a Director of the company. HOLT, Simon Jeremy is a Director of the company. LOCKETT, Beverley Jane is a Director of the company. LOCKETT, Frances is a Director of the company. LOCKETT, Timothy James is a Director of the company. Secretary LOCKETT, Frances has been resigned. Secretary LOCKETT, Nigel Jonathon, Dr has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GRAINGER, John Nigel has been resigned. Director LOCKETT, Nigel Jonathon, Dr has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LOCKETT, Timothy James
Appointed Date: 14 November 2007

Director
FARQUHARSON, Adele
Appointed Date: 01 February 2016
51 years old

Director
HOLT, Simon Jeremy
Appointed Date: 01 February 2016
65 years old

Director
LOCKETT, Beverley Jane
Appointed Date: 30 June 2011
60 years old

Director
LOCKETT, Frances
Appointed Date: 11 March 2009
61 years old

Director
LOCKETT, Timothy James
Appointed Date: 06 April 2006
61 years old

Resigned Directors

Secretary
LOCKETT, Frances
Resigned: 14 November 2007
Appointed Date: 19 July 2007

Secretary
LOCKETT, Nigel Jonathon, Dr
Resigned: 19 July 2007
Appointed Date: 06 April 2006

Nominee Secretary
THOMAS, Howard
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Director
GRAINGER, John Nigel
Resigned: 09 September 2008
Appointed Date: 01 November 2007
66 years old

Director
LOCKETT, Nigel Jonathon, Dr
Resigned: 19 July 2007
Appointed Date: 06 April 2006
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 April 2006
Appointed Date: 06 April 2006
63 years old

HEALTHCARE HOUSE LIMITED Events

21 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
16 May 2016
Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
13 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000

10 Mar 2016
Appointment of Mrs Adele Farquharson as a director on 1 February 2016
10 Mar 2016
Appointment of Mr Simon Jeremy Holt as a director on 1 February 2016
...
... and 49 more events
19 Apr 2006
Secretary resigned
19 Apr 2006
New director appointed
19 Apr 2006
New secretary appointed
19 Apr 2006
New director appointed
06 Apr 2006
Incorporation

HEALTHCARE HOUSE LIMITED Charges

10 February 2015
Charge code 0577 1934 0006
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 March 2014
Charge code 0577 1934 0005
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 April 2013
Charge code 0577 1934 0004
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 April 2013
Charge code 0577 1934 0003
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 April 2013
Charge code 0577 1934 0002
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 August 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a healthcare house snaygill industrial…