FOSSE HEALTHCARE LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE8 0EX

Company number 04361464
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address 4 NURSERY COURT, KIBWORTH HARCOURT, LEICESTER, LE8 0EX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Wincent Piotr Kordula as a director on 20 May 2016. The most likely internet sites of FOSSE HEALTHCARE LIMITED are www.fossehealthcare.co.uk, and www.fosse-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Fosse Healthcare Limited is a Private Limited Company. The company registration number is 04361464. Fosse Healthcare Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Fosse Healthcare Limited is 4 Nursery Court Kibworth Harcourt Leicester Le8 0ex. . MARKHAM, David Phillip is a Secretary of the company. HARDY, Russell Stephen Mons is a Director of the company. KORDULA, Wincent Piotr is a Director of the company. MARKHAM, David Phillip is a Director of the company. SACCO, Sabrina is a Director of the company. Secretary FORRESTER, Kenneth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CARROLL, Nicholas James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FORRESTER, Kenneth has been resigned. Director LEES, Iain has been resigned. Director RUDGE, Donald Henry has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MARKHAM, David Phillip
Appointed Date: 29 May 2014

Director
HARDY, Russell Stephen Mons
Appointed Date: 29 May 2014
65 years old

Director
KORDULA, Wincent Piotr
Appointed Date: 20 May 2016
59 years old

Director
MARKHAM, David Phillip
Appointed Date: 29 May 2014
57 years old

Director
SACCO, Sabrina
Appointed Date: 20 May 2016
46 years old

Resigned Directors

Secretary
FORRESTER, Kenneth
Resigned: 29 May 2014
Appointed Date: 28 January 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Director
CARROLL, Nicholas James
Resigned: 03 May 2016
Appointed Date: 28 January 2002
53 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002
35 years old

Director
FORRESTER, Kenneth
Resigned: 29 May 2014
Appointed Date: 28 January 2002
78 years old

Director
LEES, Iain
Resigned: 30 September 2008
Appointed Date: 28 January 2002
60 years old

Director
RUDGE, Donald Henry
Resigned: 29 May 2014
Appointed Date: 28 January 2002
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Persons With Significant Control

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

FOSSE HEALTHCARE LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
20 Jul 2016
Total exemption full accounts made up to 31 December 2015
29 Jun 2016
Appointment of Mr Wincent Piotr Kordula as a director on 20 May 2016
29 Jun 2016
Appointment of Ms Sabrina Sacco as a director on 20 May 2016
18 May 2016
Termination of appointment of Nicholas James Carroll as a director on 3 May 2016
...
... and 48 more events
26 Feb 2002
New director appointed
26 Feb 2002
New director appointed
26 Feb 2002
New director appointed
26 Feb 2002
Registered office changed on 26/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Jan 2002
Incorporation

FOSSE HEALTHCARE LIMITED Charges

29 May 2014
Charge code 0436 1464 0001
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…