MERIDIAN HEALTHCARE LIMITED
DARLINGTON TAMESIDE CARE LIMITED TAMESIDE CARE GROUP LIMITED

Hellopages » County Durham » Darlington » DL3 6AH

Company number 01952719
Status Active
Incorporation Date 4 October 1985
Company Type Private Limited Company
Address SOUTHGATE HOUSE, ARCHER STREET, DARLINGTON, COUNTY DURHAM, DL3 6AH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 30 September 2016; Registration of charge 019527190031, created on 8 July 2016. The most likely internet sites of MERIDIAN HEALTHCARE LIMITED are www.meridianhealthcare.co.uk, and www.meridian-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Meridian Healthcare Limited is a Private Limited Company. The company registration number is 01952719. Meridian Healthcare Limited has been working since 04 October 1985. The present status of the company is Active. The registered address of Meridian Healthcare Limited is Southgate House Archer Street Darlington County Durham Dl3 6ah. . PATEL, Chaitanya Bhupendra, Dr is a Director of the company. SMITH, David Andrew is a Director of the company. Secretary BROOKS, Barry John has been resigned. Secretary FIRTH, Alan Stuart has been resigned. Secretary HEMPSTOCK, David Ian has been resigned. Secretary STONIER, Paul has been resigned. Director BAILEY, Peter, Cllr has been resigned. Director BOWDEN, Marion has been resigned. Director BROOKS, Barry has been resigned. Director BUTLER, Leonard has been resigned. Director CRYER, Alec has been resigned. Director FARMER, Michael Edwin has been resigned. Director FIRTH, Alan Stuart has been resigned. Director FIRTH, Alan Stuart has been resigned. Director HEMPSTOCK, David Ian has been resigned. Director MACKIE, Norman has been resigned. Director MCGARRY, Eileen has been resigned. Director MOORE, David has been resigned. Director OAKES, Lesley Denise has been resigned. Director OAKES, Lesley Denise has been resigned. Director PATRICK, James Robert has been resigned. Director ROLLAND, Nigel has been resigned. Director RYDING, Kenneth has been resigned. Director STONIER, Paul has been resigned. Director SUTCLIFFE, Jack has been resigned. Director THORNLEY, Jack has been resigned. Director WAINWRIGHT, Alan Frederick has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
PATEL, Chaitanya Bhupendra, Dr
Appointed Date: 06 February 2015
71 years old

Director
SMITH, David Andrew
Appointed Date: 06 February 2015
51 years old

Resigned Directors

Secretary
BROOKS, Barry John
Resigned: 06 February 2015
Appointed Date: 25 September 2013

Secretary
FIRTH, Alan Stuart
Resigned: 26 October 1994
Appointed Date: 20 July 1993

Secretary
HEMPSTOCK, David Ian
Resigned: 25 September 2013
Appointed Date: 26 October 1994

Secretary
STONIER, Paul
Resigned: 20 July 1993

Director
BAILEY, Peter, Cllr
Resigned: 24 June 1993
84 years old

Director
BOWDEN, Marion
Resigned: 31 January 1995
Appointed Date: 23 November 1993
87 years old

Director
BROOKS, Barry
Resigned: 06 February 2015
Appointed Date: 29 April 2005
66 years old

Director
BUTLER, Leonard
Resigned: 21 April 1994
100 years old

Director
CRYER, Alec
Resigned: 07 February 1991
101 years old

Director
FARMER, Michael Edwin
Resigned: 01 June 2005
Appointed Date: 01 April 1995
64 years old

Director
FIRTH, Alan Stuart
Resigned: 06 February 2015
Appointed Date: 20 July 1993
71 years old

Director
FIRTH, Alan Stuart
Resigned: 26 October 1994
Appointed Date: 20 July 1993
71 years old

Director
HEMPSTOCK, David Ian
Resigned: 25 September 2013
Appointed Date: 26 June 1996
57 years old

Director
MACKIE, Norman
Resigned: 16 August 2001
Appointed Date: 28 April 1994
82 years old

Director
MCGARRY, Eileen
Resigned: 11 March 1993
79 years old

Director
MOORE, David
Resigned: 18 April 1994
82 years old

Director
OAKES, Lesley Denise
Resigned: 09 August 1996
Appointed Date: 19 September 1995
69 years old

Director
OAKES, Lesley Denise
Resigned: 26 July 1995
Appointed Date: 07 September 1994
69 years old

Director
PATRICK, James Robert
Resigned: 07 September 1994
Appointed Date: 07 April 1993
85 years old

Director
ROLLAND, Nigel
Resigned: 22 April 1994
69 years old

Director
RYDING, Kenneth
Resigned: 21 April 1994
96 years old

Director
STONIER, Paul
Resigned: 15 August 1993
75 years old

Director
SUTCLIFFE, Jack
Resigned: 14 March 2002
Appointed Date: 28 April 1994
86 years old

Director
THORNLEY, Jack
Resigned: 17 November 1999
87 years old

Director
WAINWRIGHT, Alan Frederick
Resigned: 06 February 2015
78 years old

Persons With Significant Control

Meridian Healthcare (Holdings) Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

MERIDIAN HEALTHCARE LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Mar 2017
Full accounts made up to 30 September 2016
20 Jul 2016
Registration of charge 019527190031, created on 8 July 2016
13 May 2016
Full accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6

...
... and 167 more events
05 Nov 1987
Return made up to 24/03/87; full list of members

21 Mar 1987
Director resigned;new director appointed

06 Nov 1986
New director appointed

12 Dec 1985
Company name changed\certificate issued on 12/12/85
04 Oct 1985
Incorporation

MERIDIAN HEALTHCARE LIMITED Charges

8 July 2016
Charge code 0195 2719 0031
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Hcp, Inc (As Security Agent)
Description: The land adjacent to the oakes care centre chesilton avenue…
24 April 2015
Charge code 0195 2719 0030
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: L/H kingsfield union road, ashton under lyne…
24 April 2015
Charge code 0195 2719 0029
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: L/H john joseph powell, 11A high street, prescot…
24 April 2015
Charge code 0195 2719 0028
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: L/H ash court, brookside avenue, knotty ash, liverpool…
24 April 2015
Charge code 0195 2719 0027
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: L/H april park west street, eckington, derbyshire…
24 April 2015
Charge code 0195 2719 0026
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: L/H amber lodge and rievaulx house, 21 thornhill road…
24 April 2015
Charge code 0195 2719 0025
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: L/H the beeches and yew trees, yew tree lane, dukinfield…
24 April 2015
Charge code 0195 2719 0024
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: L/H fazakerley park road, prescot, merseyside…
24 April 2015
Charge code 0195 2719 0023
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: L/H fir trees gorse hill road, dukinfield…
24 April 2015
Charge code 0195 2719 0022
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: L/H holme lea and stamford court, astley road, stalybridge…
24 April 2015
Charge code 0195 2719 0021
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: L/H hyde nursing home, grange road, south hyde…
24 April 2015
Charge code 0195 2719 0020
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: Kirkby house see image for full details…
24 April 2015
Charge code 0195 2719 0019
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey), Limited
Description: Westwood lodge see image for full details…
15 April 2015
Charge code 0195 2719 0018
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Hcp,Inc. (As Security Agent)
Description: Amber lodge,rievaulx house and april park please see image…
6 February 2015
Charge code 0195 2719 0017
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Hcp, Inc. (As Security Agent)
Description: Acacia court grawshaw hill pudsey leeds…
10 September 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H acacia court residential care home crawshaw hill pudsey…
3 July 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land and buildings on the south east side…
19 June 2001
Legal charge
Delivered: 28 June 2001
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of lega mortgage over all the l/h property k/a fir…
19 June 2001
Legal charge
Delivered: 28 June 2001
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a kinsfield holden street ashton under…
5 June 2000
Debenture
Delivered: 22 June 2000
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 June 2000
Legal charge
Delivered: 13 June 2000
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold properties k/a holme lea astley road ashton under…
24 November 1998
Legal charge
Delivered: 1 December 1998
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage on all that f/h property k/a enterprise…
18 September 1996
Debenture
Delivered: 20 September 1996
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hyde nursing home grange road south hyde tameside greater…
18 September 1996
Legal charge
Delivered: 20 September 1996
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hyde nursing home grange road south hyde tameside greater…
27 September 1994
Deed of legal charge
Delivered: 8 October 1994
Status: Satisfied on 14 June 1997
Persons entitled: The Co-Operative Bank PLC
Description: F/H premises k/a hyde nursing home grange road south hyde…
27 March 1992
Legal charge
Delivered: 1 April 1992
Status: Satisfied on 14 June 1997
Persons entitled: Co-Operative Bank PLC
Description: Property fforming part of hyde hospital hyde tameside…
25 March 1992
Assignment
Delivered: 25 March 1992
Status: Satisfied on 6 June 1997
Persons entitled: The Co-Operative Bank PLC
Description: The company as beneficial owner assigns to the bank the…
9 March 1992
Legal charge
Delivered: 28 March 1992
Status: Satisfied on 14 June 1997
Persons entitled: Co Operative Bank PLC
Description: F/H dwellinghouse k/a 10 clay bank droylsden manchester…
9 March 1992
Legal charge
Delivered: 28 March 1992
Status: Satisfied on 14 June 1997
Persons entitled: The Co-Operative Bank PLC
Description: F/H dwellinghouse k/as 17 crowthorn road,ashton-under-lyne…
9 March 1992
Legal charge
Delivered: 28 March 1992
Status: Satisfied on 14 June 1997
Persons entitled: The Co-Operative Bank PLC
Description: F/H dwellinghouse k/as 9 clay bank, droylsden,mancester…
14 February 1992
Debenture
Delivered: 26 February 1992
Status: Satisfied on 6 June 1997
Persons entitled: Co-Operative Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…