HEALTH & CASE MANAGEMENT LIMITED
CROYDON AL NEWCO 001 LIMITED

Hellopages » Greater London » Croydon » CR0 2NE

Company number 04702271
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address MELROSE HOUSE, 42 DINGWALL ROAD, CROYDON, CR0 2NE
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Dr Arup Paul as a director on 6 April 2016. The most likely internet sites of HEALTH & CASE MANAGEMENT LIMITED are www.healthcasemanagement.co.uk, and www.health-case-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Health Case Management Limited is a Private Limited Company. The company registration number is 04702271. Health Case Management Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Health Case Management Limited is Melrose House 42 Dingwall Road Croydon Cr0 2ne. . WIGHTON, Alastair Graeme is a Secretary of the company. BUSHNELL, Keith Alan is a Director of the company. HENCHEY, Maurice David is a Director of the company. PAUL, Arup, Dr is a Director of the company. WIGHTON, Alastair Graeme is a Director of the company. Secretary BANGS, Martin Graham has been resigned. Secretary BARRIE, Keir Mcfarlane has been resigned. Secretary ELEY, Philip John has been resigned. Secretary FOWKE, Gavin Norie has been resigned. Secretary MCLAREN COSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANGS, Martin Graham has been resigned. Director BUSHNELL, Keith Alan has been resigned. Director DAVIES, Gavin John has been resigned. Director GIBBS, Renee Louise has been resigned. Director GINDERS, Clare Michelle Grace has been resigned. Director HARTLAND, Catherine has been resigned. Director KAYE, Gavin Mark has been resigned. Director LYONS, Alastair David has been resigned. Director MCCALLUM, Fabiola Yvonne has been resigned. Director MERFIELD, Helen Clare has been resigned. Director RAE, Joseph Colvin has been resigned. Director WELCH, Andrew has been resigned. Director WRIGHT, Gavin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
WIGHTON, Alastair Graeme
Appointed Date: 09 December 2014

Director
BUSHNELL, Keith Alan
Appointed Date: 22 December 2010
70 years old

Director
HENCHEY, Maurice David
Appointed Date: 27 June 2008
79 years old

Director
PAUL, Arup, Dr
Appointed Date: 06 April 2016
47 years old

Director
WIGHTON, Alastair Graeme
Appointed Date: 09 December 2014
54 years old

Resigned Directors

Secretary
BANGS, Martin Graham
Resigned: 31 March 2009
Appointed Date: 23 September 2003

Secretary
BARRIE, Keir Mcfarlane
Resigned: 30 June 2003
Appointed Date: 19 March 2003

Secretary
ELEY, Philip John
Resigned: 14 November 2014
Appointed Date: 25 June 2013

Secretary
FOWKE, Gavin Norie
Resigned: 10 May 2013
Appointed Date: 01 January 2011

Secretary
MCLAREN COSEC LIMITED
Resigned: 23 September 2003
Appointed Date: 06 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
BANGS, Martin Graham
Resigned: 31 March 2009
Appointed Date: 23 September 2003
60 years old

Director
BUSHNELL, Keith Alan
Resigned: 22 October 2010
Appointed Date: 22 October 2010
70 years old

Director
DAVIES, Gavin John
Resigned: 15 August 2008
Appointed Date: 19 September 2006
52 years old

Director
GIBBS, Renee Louise
Resigned: 17 November 2006
Appointed Date: 06 May 2003
47 years old

Director
GINDERS, Clare Michelle Grace
Resigned: 31 March 2006
Appointed Date: 06 May 2003
52 years old

Director
HARTLAND, Catherine
Resigned: 30 June 2009
Appointed Date: 26 July 2007
65 years old

Director
KAYE, Gavin Mark
Resigned: 01 March 2011
Appointed Date: 10 September 2009
62 years old

Director
LYONS, Alastair David
Resigned: 27 June 2008
Appointed Date: 19 March 2003
71 years old

Director
MCCALLUM, Fabiola Yvonne
Resigned: 22 August 2005
Appointed Date: 06 May 2003
57 years old

Director
MERFIELD, Helen Clare
Resigned: 24 May 2010
Appointed Date: 06 May 2003
56 years old

Director
RAE, Joseph Colvin
Resigned: 27 June 2008
Appointed Date: 06 May 2003
78 years old

Director
WELCH, Andrew
Resigned: 30 June 2006
Appointed Date: 04 October 2005
60 years old

Director
WRIGHT, Gavin
Resigned: 30 November 2007
Appointed Date: 26 January 2006
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Ballard Investment Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEALTH & CASE MANAGEMENT LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
03 May 2016
Appointment of Dr Arup Paul as a director on 6 April 2016
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,754,335

24 Jun 2015
Full accounts made up to 31 March 2015
...
... and 110 more events
08 May 2003
New director appointed
08 May 2003
New secretary appointed
30 Apr 2003
Secretary resigned
30 Apr 2003
Director resigned
19 Mar 2003
Incorporation

HEALTH & CASE MANAGEMENT LIMITED Charges

30 October 2012
All assets debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 March 2006
Rent deposit deed
Delivered: 6 April 2006
Status: Satisfied on 20 February 2013
Persons entitled: Bruntwood 2000 Fourth Properties Limited
Description: The initial rent deposit being £11,829, all sums that may…
8 March 2006
All assets debenture
Delivered: 22 March 2006
Status: Satisfied on 14 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 January 2005
Rental deposit agreement
Delivered: 29 January 2005
Status: Satisfied on 14 December 2012
Persons entitled: Pricewaterhousecoopers LLP
Description: The interest of the company in the amount secured by the…