EDGBASTON HEALTHCARE LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK23 0HD

Company number 03449707
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address STONEY ASSOCIATES 7 HIGH STREET, CHAPEL EN LE FRITH, HIGH PEAK, DERBYSHIRE, SK23 0HD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of EDGBASTON HEALTHCARE LIMITED are www.edgbastonhealthcare.co.uk, and www.edgbaston-healthcare.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and twelve months. The distance to to Buxton Rail Station is 4.3 miles; to Edale Rail Station is 5.1 miles; to Glossop Rail Station is 8.5 miles; to Broadbottom Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edgbaston Healthcare Limited is a Private Limited Company. The company registration number is 03449707. Edgbaston Healthcare Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of Edgbaston Healthcare Limited is Stoney Associates 7 High Street Chapel En Le Frith High Peak Derbyshire Sk23 0hd. The company`s financial liabilities are £493.46k. It is £110.83k against last year. And the total assets are £562.96k, which is £119.08k against last year. NAGRA, Jacqueline Ellen is a Secretary of the company. NAGRA, Gian Singh is a Director of the company. NAGRA, Jacqueline Ellen is a Director of the company. NAGRA, Manjit Kaur is a Director of the company. NAGRA, Sohan Singh, Dr is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other service activities n.e.c.".


edgbaston healthcare Key Finiance

LIABILITIES £493.46k
+28%
CASH n/a
TOTAL ASSETS £562.96k
+26%
All Financial Figures

Current Directors

Secretary
NAGRA, Jacqueline Ellen
Appointed Date: 14 October 1997

Director
NAGRA, Gian Singh
Appointed Date: 14 October 1997
67 years old

Director
NAGRA, Jacqueline Ellen
Appointed Date: 28 January 1998
74 years old

Director
NAGRA, Manjit Kaur
Appointed Date: 14 October 1997
65 years old

Director
NAGRA, Sohan Singh, Dr
Appointed Date: 14 October 1997
75 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 14 October 1997
Appointed Date: 14 October 1997

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 October 1997
Appointed Date: 14 October 1997
63 years old

Persons With Significant Control

Dr Sohan Singh Nagra
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDGBASTON HEALTHCARE LIMITED Events

17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
28 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
27 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 47 more events
24 Oct 1997
New director appointed
24 Oct 1997
New director appointed
24 Oct 1997
New director appointed
24 Oct 1997
New secretary appointed
14 Oct 1997
Incorporation

EDGBASTON HEALTHCARE LIMITED Charges

30 January 1998
Legal charge
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68/70 portland road edgbaston birmingham t/no;-WM26609 and…
1 December 1997
Debenture
Delivered: 13 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…