Company number 07112438
Status Active
Incorporation Date 24 December 2009
Company Type Private Limited Company
Address GDC FIRST AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 071124380002 in full; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of SURECALM HEALTHCARE HOLDINGS LIMITED are www.surecalmhealthcareholdings.co.uk, and www.surecalm-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Surecalm Healthcare Holdings Limited is a Private Limited Company.
The company registration number is 07112438. Surecalm Healthcare Holdings Limited has been working since 24 December 2009.
The present status of the company is Active. The registered address of Surecalm Healthcare Holdings Limited is Gdc First Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nu. . SLC REGISTRARS LIMITED is a Secretary of the company. BARRATT, Richard John is a Director of the company. COTTRILL, Stephen Hedley is a Director of the company. LEWIS, Sarah Jane is a Director of the company. Secretary SMALLWOOD, Grace has been resigned. Director ADKIN, Stephen has been resigned. Director CANNON, John has been resigned. Director CLARKE, Thomas Nigel has been resigned. Director CORNWELL, Richard has been resigned. Director DAVIS, Andrew Simon has been resigned. Director ELLINGWORTH, Peter has been resigned. Director EMSON, Andrew Digby has been resigned. Director GOODBAND, Suzanne Rose has been resigned. Director GRAY, Samuel James Caiger has been resigned. Director HEGINBOTHAM, Robert has been resigned. Director HODGES, Kevin John has been resigned. Director LA REGINA, Antonio has been resigned. Director LYDON, Michael James, Dr has been resigned. Director WINSTON, Timothy Michael has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
SLC REGISTRARS LIMITED
Appointed Date: 29 February 2012
Resigned Directors
Director
ADKIN, Stephen
Resigned: 29 February 2012
Appointed Date: 20 January 2010
53 years old
Director
CANNON, John
Resigned: 23 March 2015
Appointed Date: 29 May 2014
62 years old
Director
CORNWELL, Richard
Resigned: 31 August 2016
Appointed Date: 11 September 2012
53 years old
Director
ELLINGWORTH, Peter
Resigned: 29 February 2012
Appointed Date: 13 January 2010
68 years old
Director
HODGES, Kevin John
Resigned: 29 February 2012
Appointed Date: 12 January 2010
67 years old
Director
LA REGINA, Antonio
Resigned: 01 September 2015
Appointed Date: 29 February 2012
64 years old
Persons With Significant Control
Amcare Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
SURECALM HEALTHCARE HOLDINGS LIMITED Events
20 Dec 2016
Satisfaction of charge 1 in full
20 Dec 2016
Satisfaction of charge 071124380002 in full
07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
10 Nov 2016
Registration of charge 071124380003, created on 31 October 2016
26 Sep 2016
Termination of appointment of Richard Cornwell as a director on 31 August 2016
...
... and 81 more events
12 Jan 2010
Company name changed daybond LIMITED\certificate issued on 12/01/10
12 Jan 2010
Resolutions
-
RES15 ‐
Change company name resolution on 2010-01-12
12 Jan 2010
Change of name notice
11 Jan 2010
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
24 Dec 2009
Incorporation
31 October 2016
Charge code 0711 2438 0003
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
15 July 2015
Charge code 0711 2438 0002
Delivered: 4 August 2015
Status: Satisfied
on 20 December 2016
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
9 August 2012
Fixed and floating security agreement
Delivered: 21 August 2012
Status: Satisfied
on 20 December 2016
Persons entitled: Jp Morgan Chase Bank, N.A.
Description: Fixed and floating charge over the undertaking and all…