HEATHERDALE HEALTHCARE LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA11 0HJ

Company number 05469065
Status Active
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address ST JAMES HOUSE, OVERCLIFFE, GRAVESEND, KENT, ENGLAND, DA11 0HJ
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 30 September 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 100 ; Registration of charge 054690650005, created on 30 September 2015. The most likely internet sites of HEATHERDALE HEALTHCARE LIMITED are www.heatherdalehealthcare.co.uk, and www.heatherdale-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Farningham Road Rail Station is 6.2 miles; to Rochester Rail Station is 7.5 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heatherdale Healthcare Limited is a Private Limited Company. The company registration number is 05469065. Heatherdale Healthcare Limited has been working since 01 June 2005. The present status of the company is Active. The registered address of Heatherdale Healthcare Limited is St James House Overcliffe Gravesend Kent England Da11 0hj. . SANGHERA, Baljit Singh is a Secretary of the company. SANGHERA, Baljit Singh is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary WILLS, Susan Mary has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director WILLS, Arthur Thomas has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
SANGHERA, Baljit Singh
Appointed Date: 30 September 2015

Director
SANGHERA, Baljit Singh
Appointed Date: 30 September 2015
56 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 01 June 2005
Appointed Date: 01 June 2005

Secretary
WILLS, Susan Mary
Resigned: 30 September 2015
Appointed Date: 01 June 2005

Director
GRAEME, Lesley Joyce
Resigned: 01 June 2005
Appointed Date: 01 June 2005
71 years old

Director
WILLS, Arthur Thomas
Resigned: 30 September 2015
Appointed Date: 01 June 2005
78 years old

HEATHERDALE HEALTHCARE LIMITED Events

15 Feb 2017
Previous accounting period extended from 31 July 2016 to 30 September 2016
21 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100

01 Oct 2015
Registration of charge 054690650005, created on 30 September 2015
01 Oct 2015
Registration of charge 054690650004, created on 30 September 2015
30 Sep 2015
Termination of appointment of Susan Mary Wills as a secretary on 30 September 2015
...
... and 36 more events
13 Jun 2005
Director resigned
13 Jun 2005
Secretary resigned
13 Jun 2005
New secretary appointed
13 Jun 2005
Registered office changed on 13/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
01 Jun 2005
Incorporation

HEATHERDALE HEALTHCARE LIMITED Charges

30 September 2015
Charge code 0546 9065 0005
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 204 hempstead road, hempstead, gillingham, ME7 3QG (title…
30 September 2015
Charge code 0546 9065 0004
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All land vested in or charged to the owner, all fixtures…
12 August 2013
Charge code 0546 9065 0003
Delivered: 24 August 2013
Status: Satisfied on 10 September 2015
Persons entitled: National Westminster Bank PLC
Description: 204 hempstead road hempstead gillinghan kent…
17 January 2013
Legal charge
Delivered: 18 January 2013
Status: Satisfied on 10 September 2015
Persons entitled: National Westminster Bank PLC
Description: 204 hempstead road hempstead gillingham.
3 December 2012
Debenture
Delivered: 8 December 2012
Status: Satisfied on 10 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…