HEALTH CARE EDUCATION SERVICES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3AA
Company number SC108371
Status Active
Incorporation Date 22 December 1987
Company Type Private Limited Company
Address FIRST FLOOR 1 ROYAL BANK PLACE, BUCHANAN STREET, GLASGOW, G1 3AA
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HEALTH CARE EDUCATION SERVICES LIMITED are www.healthcareeducationservices.co.uk, and www.health-care-education-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Health Care Education Services Limited is a Private Limited Company. The company registration number is SC108371. Health Care Education Services Limited has been working since 22 December 1987. The present status of the company is Active. The registered address of Health Care Education Services Limited is First Floor 1 Royal Bank Place Buchanan Street Glasgow G1 3aa. . PATON, Fiona Jane, Dr is a Secretary of the company. ALCRAFT, Francis David is a Director of the company. PATON, Fiona Jane, Dr is a Director of the company. Secretary HARDY, Mark Glyn has been resigned. Secretary SCOTT, Donald Bruce has been resigned. Secretary SIM, Stuart William has been resigned. Secretary SMITH, David has been resigned. Director BOYES, Marsha Rita has been resigned. Director BOYES, Robert Nichol, Dr has been resigned. Director DUNBAR, Kenneth Watson has been resigned. Director FOTHERGILL, Geoffrey Peter has been resigned. Director LEECH, Kevin Ronald has been resigned. Director MCCALLUM-DEIGHTON, Neil, Dr has been resigned. Director POILE, Steven has been resigned. Director PRESCOTT, Laurence Francis has been resigned. Director SHENNAN, Peter John has been resigned. Director SIM, Stuart William has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
PATON, Fiona Jane, Dr
Appointed Date: 06 February 2004

Director
ALCRAFT, Francis David
Appointed Date: 06 February 2004
78 years old

Director
PATON, Fiona Jane, Dr
Appointed Date: 06 February 2004
67 years old

Resigned Directors

Secretary
HARDY, Mark Glyn
Resigned: 31 January 1994
Appointed Date: 26 September 1991

Secretary
SCOTT, Donald Bruce
Resigned: 13 March 1991

Secretary
SIM, Stuart William
Resigned: 26 September 1991
Appointed Date: 13 March 1991

Secretary
SMITH, David
Resigned: 06 February 2004
Appointed Date: 31 January 1994

Director
BOYES, Marsha Rita
Resigned: 06 February 2004
77 years old

Director
BOYES, Robert Nichol, Dr
Resigned: 13 March 1991
85 years old

Director
DUNBAR, Kenneth Watson
Resigned: 13 March 1991
78 years old

Director
FOTHERGILL, Geoffrey Peter
Resigned: 06 February 2004
Appointed Date: 10 September 1999
80 years old

Director
LEECH, Kevin Ronald
Resigned: 10 October 2002
Appointed Date: 13 March 1991
82 years old

Director
MCCALLUM-DEIGHTON, Neil, Dr
Resigned: 27 June 2003
Appointed Date: 30 August 2001
63 years old

Director
POILE, Steven
Resigned: 30 November 2006
Appointed Date: 06 February 2004
59 years old

Director
PRESCOTT, Laurence Francis
Resigned: 13 March 1991
91 years old

Director
SHENNAN, Peter John
Resigned: 06 February 2004
Appointed Date: 23 July 1999
75 years old

Director
SIM, Stuart William
Resigned: 06 February 2004
Appointed Date: 13 March 1991
74 years old

HEALTH CARE EDUCATION SERVICES LIMITED Events

10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000

15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 98 more events
21 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1988
Company name changed naturalquote LIMITED\certificate issued on 11/03/88
19 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Dec 1987
Certificate of incorporation
22 Dec 1987
Incorporation

HEALTH CARE EDUCATION SERVICES LIMITED Charges

15 November 2011
Floating charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
4 May 2004
Floating charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
14 June 1988
Bond & floating charge
Delivered: 17 June 1988
Status: Satisfied on 18 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…