DEEVALE HEALTHCARE LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB1 1QB

Company number 06101452
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address 1ST FLOOR, 44-50, THE BROADWAY, SOUTHALL, ENGLAND, UB1 1QB
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Iwan Roberts as a director on 10 February 2017; Termination of appointment of Helen Lloyd Roberts as a director on 10 February 2017. The most likely internet sites of DEEVALE HEALTHCARE LIMITED are www.deevalehealthcare.co.uk, and www.deevale-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Deevale Healthcare Limited is a Private Limited Company. The company registration number is 06101452. Deevale Healthcare Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of Deevale Healthcare Limited is 1st Floor 44 50 The Broadway Southall England Ub1 1qb. . PRAGASHPARAN, Nadarajah is a Director of the company. Secretary ROBERTS, Helen Lloyd has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director ROBERTS, Helen Lloyd has been resigned. Director ROBERTS, Iwan has been resigned. Director ROBERTS, Keith has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Director
PRAGASHPARAN, Nadarajah
Appointed Date: 10 February 2017
62 years old

Resigned Directors

Secretary
ROBERTS, Helen Lloyd
Resigned: 10 February 2017
Appointed Date: 13 February 2007

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 13 February 2007
Appointed Date: 13 February 2007

Director
ROBERTS, Helen Lloyd
Resigned: 10 February 2017
Appointed Date: 13 February 2007
74 years old

Director
ROBERTS, Iwan
Resigned: 10 February 2017
Appointed Date: 21 February 2014
40 years old

Director
ROBERTS, Keith
Resigned: 01 August 2013
Appointed Date: 13 February 2007
75 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 13 February 2007
Appointed Date: 13 February 2007

Persons With Significant Control

Mr Nadarajah Pragashparan
Notified on: 10 February 2017
62 years old
Nature of control: Ownership of shares – 75% or more

DEEVALE HEALTHCARE LIMITED Events

17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
17 Feb 2017
Termination of appointment of Iwan Roberts as a director on 10 February 2017
17 Feb 2017
Termination of appointment of Helen Lloyd Roberts as a director on 10 February 2017
17 Feb 2017
Termination of appointment of Helen Lloyd Roberts as a secretary on 10 February 2017
17 Feb 2017
Appointment of Mr Nadarajah Pragashparan as a director on 10 February 2017
...
... and 34 more events
20 Apr 2007
New secretary appointed;new director appointed
20 Apr 2007
New director appointed
20 Apr 2007
Director resigned
20 Apr 2007
Secretary resigned
13 Feb 2007
Incorporation

DEEVALE HEALTHCARE LIMITED Charges

10 February 2017
Charge code 0610 1452 0003
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 December 2016
Charge code 0610 1452 0002
Delivered: 13 December 2016
Status: Satisfied on 13 January 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 April 2010
Debenture
Delivered: 23 April 2010
Status: Satisfied on 10 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…