HEALTH SOLUTIONS GROUP LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1EF

Company number 03767268
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address ATTICUS HOUSE, 2 THE WINDMILLS TURK STREET, ALTON, GU34 1EF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 2 in full; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 . The most likely internet sites of HEALTH SOLUTIONS GROUP LIMITED are www.healthsolutionsgroup.co.uk, and www.health-solutions-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Hook Rail Station is 9.2 miles; to Basingstoke Rail Station is 9.8 miles; to Petersfield Rail Station is 9.8 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Health Solutions Group Limited is a Private Limited Company. The company registration number is 03767268. Health Solutions Group Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of Health Solutions Group Limited is Atticus House 2 The Windmills Turk Street Alton Gu34 1ef. . WALTON, Elizabeth Jill is a Secretary of the company. TRANTER, Bruce is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary TRANTER, Linda Mary has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WALTON, Elizabeth Jill
Appointed Date: 05 May 2003

Director
TRANTER, Bruce
Appointed Date: 05 May 1999
77 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 05 May 1999
Appointed Date: 05 May 1999

Secretary
TRANTER, Linda Mary
Resigned: 21 February 2003
Appointed Date: 05 May 1999

Nominee Director
DOYLE, Betty June
Resigned: 05 May 1999
Appointed Date: 05 May 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 05 May 1999
Appointed Date: 05 May 1999
84 years old

HEALTH SOLUTIONS GROUP LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Satisfaction of charge 2 in full
26 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 May 2015
15 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

...
... and 44 more events
17 May 1999
Director resigned
17 May 1999
Secretary resigned;director resigned
17 May 1999
New secretary appointed
17 May 1999
New director appointed
05 May 1999
Incorporation
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.

HEALTH SOLUTIONS GROUP LIMITED Charges

15 September 2004
Legal mortgage
Delivered: 12 August 2005
Status: Satisfied on 4 September 2007
Persons entitled: Capital Home Loans Limited
Description: 49 pyegrove chase forest park bracknell fixed charge over…
30 November 2001
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 13 January 2017
Persons entitled: Capital Home Loans Limited
Description: 72 shaw park crowthorne road bracknell berkshire RG45 7QL.
16 October 2001
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 9 August 2006
Persons entitled: Skipton Building Society
Description: 7 bevan gate bracknell berkshire RG42 2BG.