HEALTHCARE AT HOME LTD
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 1SZ

Company number 02759609
Status Active
Incorporation Date 28 October 1992
Company Type Private Limited Company
Address 107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities, 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017; Termination of appointment of James Michael Featherstone as a director on 30 September 2016; Confirmation statement made on 28 October 2016 with updates. The most likely internet sites of HEALTHCARE AT HOME LTD are www.healthcareathome.co.uk, and www.healthcare-at-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Healthcare At Home Ltd is a Private Limited Company. The company registration number is 02759609. Healthcare At Home Ltd has been working since 28 October 1992. The present status of the company is Active. The registered address of Healthcare At Home Ltd is 107 Station Street Burton On Trent Staffordshire England De14 1sz. . BRADSHAW, John is a Secretary of the company. ASBRIDGE, Jonathan Elliott is a Director of the company. BRADSHAW, John Richard is a Director of the company. DOUGLAS, Natalie Jane is a Director of the company. NICHOLLS, Lorraine Tracey is a Director of the company. Secretary ROBERTS, Sharon Mary has been resigned. Secretary WALSH, Charles Anthony has been resigned. Secretary WHITE, Graham Roger has been resigned. Secretary WHITE, Graham Roger has been resigned. Director BEECROFT, Paul Adrian Barlow has been resigned. Director BOOTH, Jonathan Fenton has been resigned. Director CLINTON, Julia Mary has been resigned. Director COHEN, Jonathan Edward has been resigned. Director FEATHERSTONE, James Michael, Dr has been resigned. Director GORDON, Michael Andrew has been resigned. Director GRAFF, Anthony Daniel has been resigned. Director HALE, Arthur James, Doctor has been resigned. Director HALLAHANE, Dennis William Patrick has been resigned. Director HODGSON, Jonathan Andrew has been resigned. Director JONES, Edward Gareth, Dr has been resigned. Director LAVERTY, Charles Atcheson has been resigned. Director POOLE, Jennifer Ruth has been resigned. Director SMITH, Mark Robert has been resigned. Director STRACHAN-HALL, Elaine Mary, Dr has been resigned. Director WALSH, Charles Anthony has been resigned. Director WHITE, Graham Roger has been resigned. Director WOLFORD, George Rodney has been resigned. Director WOOD, Martin Francis, Sir has been resigned. Director WYLIE, Graham Leatham, Dr has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
BRADSHAW, John
Appointed Date: 04 December 2013

Director
ASBRIDGE, Jonathan Elliott
Appointed Date: 28 July 2016
66 years old

Director
BRADSHAW, John Richard
Appointed Date: 19 January 2016
70 years old

Director
DOUGLAS, Natalie Jane
Appointed Date: 01 December 2014
59 years old

Director
NICHOLLS, Lorraine Tracey
Appointed Date: 19 January 2016
58 years old

Resigned Directors

Secretary
ROBERTS, Sharon Mary
Resigned: 30 September 2013
Appointed Date: 28 October 2008

Secretary
WALSH, Charles Anthony
Resigned: 14 January 1999

Secretary
WHITE, Graham Roger
Resigned: 04 December 2013
Appointed Date: 01 October 2013

Secretary
WHITE, Graham Roger
Resigned: 28 October 2008
Appointed Date: 14 January 1999

Director
BEECROFT, Paul Adrian Barlow
Resigned: 31 March 2000
Appointed Date: 02 April 1998
78 years old

Director
BOOTH, Jonathan Fenton
Resigned: 16 May 1994
72 years old

Director
CLINTON, Julia Mary
Resigned: 31 January 2013
Appointed Date: 06 September 2010
61 years old

Director
COHEN, Jonathan Edward
Resigned: 28 February 2012
Appointed Date: 01 January 2004
61 years old

Director
FEATHERSTONE, James Michael, Dr
Resigned: 30 September 2016
Appointed Date: 01 July 2015
60 years old

Director
GORDON, Michael Andrew
Resigned: 24 October 2014
Appointed Date: 01 October 1997
68 years old

Director
GRAFF, Anthony Daniel
Resigned: 20 February 2017
Appointed Date: 28 April 2015
64 years old

Director
HALE, Arthur James, Doctor
Resigned: 17 November 1998
Appointed Date: 01 June 1995
99 years old

Director
HALLAHANE, Dennis William Patrick
Resigned: 04 August 1997
80 years old

Director
HODGSON, Jonathan Andrew
Resigned: 23 May 2011
Appointed Date: 27 February 2007
57 years old

Director
JONES, Edward Gareth, Dr
Resigned: 28 February 2012
Appointed Date: 31 March 2000
72 years old

Director
LAVERTY, Charles Atcheson
Resigned: 14 December 1994
Appointed Date: 24 November 1993
80 years old

Director
POOLE, Jennifer Ruth
Resigned: 30 June 2015
Appointed Date: 31 March 2000
61 years old

Director
SMITH, Mark Robert
Resigned: 28 October 2011
Appointed Date: 15 July 2010
68 years old

Director
STRACHAN-HALL, Elaine Mary, Dr
Resigned: 08 July 2016
Appointed Date: 19 January 2016
63 years old

Director
WALSH, Charles Anthony
Resigned: 01 February 2012
73 years old

Director
WHITE, Graham Roger
Resigned: 29 April 2015
Appointed Date: 31 March 2000
59 years old

Director
WOLFORD, George Rodney
Resigned: 02 January 1997
Appointed Date: 14 December 1994
78 years old

Director
WOOD, Martin Francis, Sir
Resigned: 31 March 2000
Appointed Date: 04 August 1997
98 years old

Director
WYLIE, Graham Leatham, Dr
Resigned: 13 December 2006
Appointed Date: 01 July 2005
63 years old

Persons With Significant Control

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

HEALTHCARE AT HOME LTD Events

10 Mar 2017
Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017
17 Nov 2016
Termination of appointment of James Michael Featherstone as a director on 30 September 2016
08 Nov 2016
Confirmation statement made on 28 October 2016 with updates
01 Sep 2016
Appointment of Mr Jonathan Elliott Asbridge as a director on 28 July 2016
03 Aug 2016
Full accounts made up to 31 October 2015
...
... and 176 more events
13 Nov 1993
Ad 19/10/93--------- £ si 223@1=223 £ ic 2/225

18 Dec 1992
Company name changed health care at home LIMITED\certificate issued on 21/12/92
07 Nov 1992
Secretary resigned
28 Oct 1992
Certificate of incorporation
28 Oct 1992
Incorporation

HEALTHCARE AT HOME LTD Charges

1 February 2012
Group debenture
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The “Security Agent”)
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Security agreement
Delivered: 7 September 2007
Status: Satisfied on 2 September 2010
Persons entitled: Nomura International PLC (The Security Agent)
Description: F/H 50 bearwood hill road winshill burton-on-trent t/no sf…
9 January 2006
Fixed charge on non-vesting receivables and accruing receivables
Delivered: 30 January 2006
Status: Satisfied on 28 September 2007
Persons entitled: Resource Partners PLC (The Security Holder)
Description: With full title guarantee, all amounts due to the company…
2 December 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 28 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 September 2005
Rent deposit deed
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Pgb (Builders) Limited
Description: The sum £1,625.00 and interest theron.
27 January 2005
Fixed charge on non-vesting receivables and accruing receivables
Delivered: 15 February 2005
Status: Satisfied on 28 September 2007
Persons entitled: Resource Partners PLC
Description: Accruing receivables all non-vesting receivables and the…
6 April 2004
Fixed and floating charge
Delivered: 10 April 2004
Status: Satisfied on 15 December 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied on 15 December 2005
Persons entitled: National Westminster Bank PLC
Description: 50 bearwood hill road winshill burton upon trent…
5 September 2001
Legal mortgage
Delivered: 19 September 2001
Status: Satisfied on 8 August 2008
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as apartment 1 disraeli suite/bretby…
21 August 1998
All assets debenture deed
Delivered: 22 August 1998
Status: Satisfied on 24 March 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 1998
Rent deposit deed
Delivered: 24 January 1998
Status: Satisfied on 24 March 2005
Persons entitled: Mascolo PLC
Description: £9,000.00 deposit and all sums accruing to the credit of…
17 February 1997
Mortgage debenture
Delivered: 27 February 1997
Status: Satisfied on 15 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 December 1995
Rent deposit deed
Delivered: 11 January 1996
Status: Satisfied on 24 March 2005
Persons entitled: Venus Projects (UK) Limited
Description: Rent deposit of £6320.
10 March 1994
Rent deposit deed
Delivered: 29 March 1994
Status: Satisfied on 18 March 1998
Persons entitled: The Colonial and Continental Church Society (Registered 1887)
Description: The sum of £5,650. see the mortgage charge document for…