Company number 03036600
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address 16 KNELLER GARDENS, ISLEWORTH, MIDDLESEX, TW7 7NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEALTH CARE EXPRESS LIMITED are www.healthcareexpress.co.uk, and www.health-care-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Health Care Express Limited is a Private Limited Company.
The company registration number is 03036600. Health Care Express Limited has been working since 22 March 1995.
The present status of the company is Active. The registered address of Health Care Express Limited is 16 Kneller Gardens Isleworth Middlesex Tw7 7nw. The company`s financial liabilities are £23.06k. It is £-11.66k against last year. The cash in hand is £35.19k. It is £-10.4k against last year. And the total assets are £37.28k, which is £-11.49k against last year. AU, Sue (Shiu-Ching) is a Secretary of the company. AU, Kee Kwai is a Director of the company. Secretary AU, Kee Kwai has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director LAW, Siu Pang Raymond has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
health care express Key Finiance
LIABILITIES
£23.06k
-34%
CASH
£35.19k
-23%
TOTAL ASSETS
£37.28k
-24%
All Financial Figures
Current Directors
Resigned Directors
Secretary
AU, Kee Kwai
Resigned: 16 January 1998
Appointed Date: 11 April 1995
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 11 April 1995
Appointed Date: 22 March 1995
Nominee Director
APEX NOMINEES LIMITED
Resigned: 11 April 1995
Appointed Date: 22 March 1995
HEALTH CARE EXPRESS LIMITED Events
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
05 May 1995
New secretary appointed;director resigned;new director appointed
21 Apr 1995
Registered office changed on 21/04/95 from: c/o lee chong associates 66 shaftesbury avenue london wiv 7DF
21 Apr 1995
Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100
30 Mar 1995
Registered office changed on 30/03/95 from: 46A syon lane isleworth middlesex TW7 5NQ
22 Mar 1995
Incorporation
11 July 2002
Legal mortgage
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 67 & 69 leytonstone road newham t/no…
15 December 1995
Legal mortgage
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 67-69 leytonstone road stratford london…
5 December 1995
Mortgage debenture
Delivered: 12 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…