COMBINED HEALTHCARE (MILLPORT) LIMITED
DUMFRIES REGIONPLAIN LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 4AN

Company number SC216994
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address COMPANY SECRETARY, ALLANBANK, BANKEND ROAD, DUMFRIES, DG1 4AN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of COMBINED HEALTHCARE (MILLPORT) LIMITED are www.combinedhealthcaremillport.co.uk, and www.combined-healthcare-millport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Combined Healthcare Millport Limited is a Private Limited Company. The company registration number is SC216994. Combined Healthcare Millport Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Combined Healthcare Millport Limited is Company Secretary Allanbank Bankend Road Dumfries Dg1 4an. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary BOWIE, Thomas has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANOUP, Treon has been resigned. Director BOWIE, Thomas has been resigned. Director JOHNSTONE, William has been resigned. Director PERRY, David William has been resigned. Director SMITH, Albert Edward has been resigned. Director TREON, Jaynee Sunita has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 22 October 2014
63 years old

Director
MANSON, David Lindsay
Appointed Date: 15 March 2012
56 years old

Resigned Directors

Secretary
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 27 January 2006

Secretary
BOWIE, Thomas
Resigned: 27 January 2006
Appointed Date: 10 April 2001

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 06 September 2013
Appointed Date: 25 May 2011

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 April 2001
Appointed Date: 19 March 2001

Director
ANOUP, Treon
Resigned: 15 March 2012
Appointed Date: 27 January 2006
70 years old

Director
BOWIE, Thomas
Resigned: 27 January 2006
Appointed Date: 10 April 2001
71 years old

Director
JOHNSTONE, William
Resigned: 27 January 2006
Appointed Date: 10 April 2001
73 years old

Director
PERRY, David William
Resigned: 21 May 2012
Appointed Date: 25 May 2011
76 years old

Director
SMITH, Albert Edward
Resigned: 22 October 2014
Appointed Date: 15 March 2012
67 years old

Director
TREON, Jaynee Sunita
Resigned: 15 March 2012
Appointed Date: 25 May 2011
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 April 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Combined Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMBINED HEALTHCARE (MILLPORT) LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 21 December 2016 with updates
20 Jan 2016
Accounts for a dormant company made up to 30 June 2015
20 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

14 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 94 more events
23 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution

19 Mar 2001
Incorporation

COMBINED HEALTHCARE (MILLPORT) LIMITED Charges

25 March 2011
Guarantee & debenture
Delivered: 6 April 2011
Status: Satisfied on 31 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 31 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2006
Floating charge
Delivered: 1 February 2006
Status: Satisfied on 17 January 2008
Persons entitled: Usi Group Holdings Limited
Description: Undertaking and all property and assets present and future…
30 August 2004
Standard security
Delivered: 3 September 2004
Status: Satisfied on 31 January 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Millport care centre, 19 george street, millport, isle of…
4 April 2002
Standard security
Delivered: 15 April 2002
Status: Satisfied on 13 August 2004
Persons entitled: Nhp Securities No. 3 Limited
Description: Mansewood, 17 george street, millport.
4 April 2002
Standard security
Delivered: 13 April 2002
Status: Satisfied on 13 August 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mansewood nursing home, 17 george street, millport.
28 March 2002
Floating charge
Delivered: 5 April 2002
Status: Satisfied on 13 August 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
26 March 2002
Bond & floating charge
Delivered: 8 April 2002
Status: Satisfied on 13 August 2004
Persons entitled: Nhp Securities No.3 Limited
Description: Undertaking and all property and assets present and future…
24 September 2001
Floating charge
Delivered: 4 October 2001
Status: Satisfied on 17 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…