VENETIAN HEALTHCARE LIMITED
LIPHOOK

Hellopages » Hampshire » East Hampshire » GU30 7DX

Company number 03222187
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address NEWTOWN HOUSE, NEWTOWN ROAD, LIPHOOK, HAMPSHIRE, GU30 7DX
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VENETIAN HEALTHCARE LIMITED are www.venetianhealthcare.co.uk, and www.venetian-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Haslemere Rail Station is 3.7 miles; to Petersfield Rail Station is 7.6 miles; to Bentley (Hants) Rail Station is 8 miles; to Farnham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Venetian Healthcare Limited is a Private Limited Company. The company registration number is 03222187. Venetian Healthcare Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Venetian Healthcare Limited is Newtown House Newtown Road Liphook Hampshire Gu30 7dx. The company`s financial liabilities are £162.18k. It is £9.21k against last year. The cash in hand is £66.58k. It is £20.09k against last year. And the total assets are £101.41k, which is £10.67k against last year. HAMMOND, Roger Sidney Geoffrey is a Secretary of the company. HAMMOND, Caroline Sarah Ruth is a Director of the company. HAMMOND, Roger Sidney Geoffrey is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


venetian healthcare Key Finiance

LIABILITIES £162.18k
+6%
CASH £66.58k
+43%
TOTAL ASSETS £101.41k
+11%
All Financial Figures

Current Directors

Secretary
HAMMOND, Roger Sidney Geoffrey
Appointed Date: 09 July 1996

Director
HAMMOND, Caroline Sarah Ruth
Appointed Date: 09 July 1996
75 years old

Director
HAMMOND, Roger Sidney Geoffrey
Appointed Date: 09 July 1996
75 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 09 July 1996
Appointed Date: 09 July 1996

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 09 July 1996
Appointed Date: 09 July 1996
34 years old

Persons With Significant Control

Mr Roger Hammond
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Hammond
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VENETIAN HEALTHCARE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jul 2016
Confirmation statement made on 9 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

09 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 61 more events
10 Sep 1996
New director appointed
10 Sep 1996
New secretary appointed;new director appointed
04 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jul 1996
Company name changed birch tree (midhurst) LIMITED\certificate issued on 23/07/96
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.

09 Jul 1996
Incorporation

VENETIAN HEALTHCARE LIMITED Charges

25 May 2007
Legal and general charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Victoria house 22 nelson place ryde isle of wight all…
25 May 2007
Legal and general charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The grove 181 charlestown road st austell cornwall all…
22 April 2005
Debenture
Delivered: 27 April 2005
Status: Satisfied on 17 July 2007
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2005
Legal charge
Delivered: 27 April 2005
Status: Satisfied on 17 July 2007
Persons entitled: Citibank International PLC
Description: The grove 181 charlestown road st austell cornwall.
22 April 2005
Legal charge
Delivered: 27 April 2005
Status: Satisfied on 17 July 2007
Persons entitled: Citibank International PLC
Description: Victoria house 22 nelson place ryde isle of wight.
1 June 2001
Legal charge
Delivered: 2 June 2001
Status: Satisfied on 17 July 2007
Persons entitled: Citibank International PLC
Description: Victoria house residential care home 22 nelson place ryde…
1 June 2001
Legal charge
Delivered: 2 June 2001
Status: Satisfied on 17 July 2007
Persons entitled: Citibank International PLC
Description: The venetian garden house 4 south parade southsea hampshire…
1 June 2001
Debenture
Delivered: 2 June 2001
Status: Satisfied on 17 July 2007
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1997
Debenture
Delivered: 3 July 1997
Status: Satisfied on 17 July 2007
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1997
Legal charge
Delivered: 3 July 1997
Status: Satisfied on 17 July 2007
Persons entitled: Citibank International PLC
Description: F/H land and buildings k/a the venetian garden house…