DARLINGTON NEUROLOGICAL CARE CENTRE LTD
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JN
Company number 10532297
Status Active
Incorporation Date 19 December 2016
Company Type Private Limited Company
Address C/O ELYSIUM HEALTHCARE 2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 1JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Satisfaction of charge 105322970001 in full. The most likely internet sites of DARLINGTON NEUROLOGICAL CARE CENTRE LTD are www.darlingtonneurologicalcarecentre.co.uk, and www.darlington-neurological-care-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and two months. Darlington Neurological Care Centre Ltd is a Private Limited Company. The company registration number is 10532297. Darlington Neurological Care Centre Ltd has been working since 19 December 2016. The present status of the company is Active. The registered address of Darlington Neurological Care Centre Ltd is C O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire United Kingdom Wd6 1jn. . LIVINGSTON, Sarah Juliette is a Secretary of the company. CHAMBERLAIN, Lesley Joy is a Director of the company. HAQUE, Quazi Shams Mahfooz, Dr is a Director of the company. WOOLGAR, Steven John is a Director of the company. Director KAY, Daniel has been resigned. Director MCALEAR, Duncan has been resigned. Director STREET, Timothy William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LIVINGSTON, Sarah Juliette
Appointed Date: 05 April 2017

Director
CHAMBERLAIN, Lesley Joy
Appointed Date: 05 April 2017
62 years old

Director
HAQUE, Quazi Shams Mahfooz, Dr
Appointed Date: 05 April 2017
57 years old

Director
WOOLGAR, Steven John
Appointed Date: 05 April 2017
71 years old

Resigned Directors

Director
KAY, Daniel
Resigned: 05 April 2017
Appointed Date: 19 December 2016
56 years old

Director
MCALEAR, Duncan
Resigned: 05 April 2017
Appointed Date: 19 December 2016
57 years old

Director
STREET, Timothy William
Resigned: 05 April 2017
Appointed Date: 03 February 2017
51 years old

Persons With Significant Control

Patron Capital Advisers Llp
Notified on: 19 December 2016
Nature of control: Has significant influence or control

DARLINGTON NEUROLOGICAL CARE CENTRE LTD Events

19 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 May 2017
Statement of company's objects
20 Apr 2017
Satisfaction of charge 105322970001 in full
20 Apr 2017
Satisfaction of charge 105322970002 in full
19 Apr 2017
Termination of appointment of Duncan Mcalear as a director on 5 April 2017
...
... and 6 more events
19 Apr 2017
Appointment of Steven John Woolgar as a director on 5 April 2017
27 Feb 2017
Registration of charge 105322970002, created on 17 February 2017
24 Feb 2017
Registration of charge 105322970001, created on 17 February 2017
09 Feb 2017
Appointment of Mr Timothy Street as a director on 3 February 2017
19 Dec 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-19
  • GBP 100

DARLINGTON NEUROLOGICAL CARE CENTRE LTD Charges

17 February 2017
Charge code 1053 2297 0002
Delivered: 27 February 2017
Status: Satisfied on 20 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Lender
Description: All those leasehold premises known as land at lakeside care…
17 February 2017
Charge code 1053 2297 0001
Delivered: 24 February 2017
Status: Satisfied on 20 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Lender
Description: N/A…