VALE HEALTHCARE LIMITED
EPSOM VALE CLINIC LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 5AL

Company number 04237264
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Mr Toby Newman as a secretary on 28 February 2017; Termination of appointment of Luke Talbutt as a director on 28 February 2017; Termination of appointment of Luke Talbutt as a secretary on 28 February 2017. The most likely internet sites of VALE HEALTHCARE LIMITED are www.valehealthcare.co.uk, and www.vale-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vale Healthcare Limited is a Private Limited Company. The company registration number is 04237264. Vale Healthcare Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Vale Healthcare Limited is Epsom Gateway Ashley Avenue Epsom Surrey Kt18 5al. . NEWMAN, Toby is a Secretary of the company. HYATT, Greg is a Director of the company. NEWMAN, Toby is a Director of the company. Secretary ATTER, Timothy John has been resigned. Secretary GRAHAM, Geoffrey Paul has been resigned. Secretary LEEKE, Stephen James has been resigned. Secretary TALBUTT, Luke has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ATTER, Timothy John has been resigned. Director CROWTHER, Philipa Ann has been resigned. Director DAVIES, Paul Rhys has been resigned. Director DOYLE, Kevan Peter has been resigned. Director GODFREY, Adrian Malcolm William has been resigned. Director GRAHAM, Geoffrey Paul has been resigned. Director HEMMADI, Sandeep has been resigned. Director LEE, Patricia Lesley has been resigned. Director LEEKE, Stephen James has been resigned. Director PEMBERTON, David John has been resigned. Director SAVAGE, William Henry has been resigned. Director TALBUTT, Luke has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
NEWMAN, Toby
Appointed Date: 28 February 2017

Director
HYATT, Greg
Appointed Date: 31 January 2014
60 years old

Director
NEWMAN, Toby
Appointed Date: 28 February 2017
48 years old

Resigned Directors

Secretary
ATTER, Timothy John
Resigned: 22 December 2010
Appointed Date: 22 November 2007

Secretary
GRAHAM, Geoffrey Paul
Resigned: 22 November 2007
Appointed Date: 31 August 2007

Secretary
LEEKE, Stephen James
Resigned: 31 August 2007
Appointed Date: 08 August 2001

Secretary
TALBUTT, Luke
Resigned: 28 February 2017
Appointed Date: 09 January 2015

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 08 August 2001
Appointed Date: 19 June 2001

Director
ATTER, Timothy John
Resigned: 22 December 2010
Appointed Date: 08 August 2001
65 years old

Director
CROWTHER, Philipa Ann
Resigned: 21 September 2009
Appointed Date: 22 November 2007
67 years old

Director
DAVIES, Paul Rhys
Resigned: 22 November 2007
Appointed Date: 12 March 2002
62 years old

Director
DOYLE, Kevan Peter
Resigned: 08 December 2015
Appointed Date: 21 September 2009
67 years old

Director
GODFREY, Adrian Malcolm William
Resigned: 22 December 2010
Appointed Date: 12 June 2008
66 years old

Director
GRAHAM, Geoffrey Paul
Resigned: 22 December 2010
Appointed Date: 08 August 2001
65 years old

Director
HEMMADI, Sandeep
Resigned: 22 December 2010
Appointed Date: 12 June 2008
60 years old

Director
LEE, Patricia Lesley
Resigned: 31 January 2014
Appointed Date: 22 November 2007
63 years old

Director
LEEKE, Stephen James
Resigned: 31 August 2007
Appointed Date: 08 August 2001
54 years old

Director
PEMBERTON, David John
Resigned: 22 November 2007
Appointed Date: 08 August 2001
64 years old

Director
SAVAGE, William Henry
Resigned: 22 December 2010
Appointed Date: 16 June 2008
69 years old

Director
TALBUTT, Luke
Resigned: 28 February 2017
Appointed Date: 08 December 2015
60 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 08 August 2001
Appointed Date: 19 June 2001

Persons With Significant Control

Vale Health Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALE HEALTHCARE LIMITED Events

13 Mar 2017
Appointment of Mr Toby Newman as a secretary on 28 February 2017
13 Mar 2017
Termination of appointment of Luke Talbutt as a director on 28 February 2017
13 Mar 2017
Termination of appointment of Luke Talbutt as a secretary on 28 February 2017
13 Mar 2017
Appointment of Mr Toby Newman as a director on 28 February 2017
29 Nov 2016
Confirmation statement made on 24 November 2016 with updates
...
... and 125 more events
16 Aug 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
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.

16 Aug 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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.

16 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Aug 2001
£ nc 100/80000 08/08/01
19 Jun 2001
Incorporation

VALE HEALTHCARE LIMITED Charges

29 March 2010
Debenture
Delivered: 15 April 2010
Status: Satisfied on 10 March 2011
Persons entitled: Nuffield Health
Description: Fixed and floating charge over the undertaking and all…
23 September 2009
Legal charge over subscription agreement
Delivered: 6 October 2009
Status: Satisfied on 10 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All benefit in the subscription agreement dated 23…
9 July 2009
Legal charge over building contract
Delivered: 16 July 2009
Status: Satisfied on 10 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: All rights, titles, benefits and interests of the company…
23 March 2009
Legal charge
Delivered: 1 April 2009
Status: Satisfied on 10 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: L/H land formerly part of hensol hospital vale of glamorgan…
19 February 2009
Legal charge
Delivered: 26 February 2009
Status: Satisfied on 10 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: L/H land lying to the north of dunleavy drive cardiff t/no…
19 February 2009
Legal charge
Delivered: 26 February 2009
Status: Satisfied on 10 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: L/H service compound area to the north of unit C1 celtic…
19 February 2009
Legal charge
Delivered: 26 February 2009
Status: Satisfied on 10 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: L/H unit C3 celtic gateway business park cardiff t/no…
19 February 2009
Legal charge
Delivered: 26 February 2009
Status: Satisfied on 10 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: L/H unit C2 celtic gateway business park cardiff t/no…
19 February 2009
Legal charge
Delivered: 26 February 2009
Status: Satisfied on 10 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: L/H unit C1 celtic gateway business park cardiff t/no…
15 September 2008
Debenture
Delivered: 1 October 2008
Status: Satisfied on 10 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2008
Junior debenture
Delivered: 21 June 2008
Status: Satisfied on 10 March 2011
Persons entitled: Nuffield Health
Description: Fixed and floating charge over the undertaking and all…