FULCRUM HEALTH LIMITED
HUNTINGDON HUMET HEALTHCARE LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 0LF

Company number 03246901
Status Active
Incorporation Date 6 September 1996
Company Type Private Limited Company
Address 6 NENE ROAD, BICTON INDUSTRIAL PARK, KIMBOLTON, HUNTINGDON, ENGLAND, PE28 0LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Registered office address changed from Fulcrum Health Limited Unit 11, Harvard Industrial Estate Kimbolton Cambridgeshire PE28 0NJ to 6 Nene Road Bicton Industrial Park, Kimbolton Huntingdon PE28 0LF on 22 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FULCRUM HEALTH LIMITED are www.fulcrumhealth.co.uk, and www.fulcrum-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Fulcrum Health Limited is a Private Limited Company. The company registration number is 03246901. Fulcrum Health Limited has been working since 06 September 1996. The present status of the company is Active. The registered address of Fulcrum Health Limited is 6 Nene Road Bicton Industrial Park Kimbolton Huntingdon England Pe28 0lf. . DELL, Julian David is a Director of the company. THOMAS, Howard is a Director of the company. THOMAS, Richard Vaughan Morgan is a Director of the company. WARD, David Charles John is a Director of the company. Secretary JN ACCOUNTING SYSTEMS LIMITED has been resigned. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Secretary WARD, David Charles John has been resigned. Secretary D & A NOMINEES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary VANTIS SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KADAR, Laszlo has been resigned. Director TAKACS, Katalin has been resigned. Director THOMAS, Howard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DELL, Julian David
Appointed Date: 20 July 2012
67 years old

Director
THOMAS, Howard
Appointed Date: 25 May 2009
89 years old

Director
THOMAS, Richard Vaughan Morgan
Appointed Date: 16 October 2006
58 years old

Director
WARD, David Charles John
Appointed Date: 16 August 2000
81 years old

Resigned Directors

Secretary
JN ACCOUNTING SYSTEMS LIMITED
Resigned: 02 March 2004
Appointed Date: 01 November 2001

Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 23 November 2006
Appointed Date: 02 March 2004

Secretary
WARD, David Charles John
Resigned: 01 November 2001
Appointed Date: 01 January 1998

Secretary
D & A NOMINEES LIMITED
Resigned: 01 January 1998
Appointed Date: 06 September 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 September 1996
Appointed Date: 06 September 1996

Secretary
VANTIS SECRETARIES LIMITED
Resigned: 07 April 2008
Appointed Date: 23 November 2006

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 September 1996
Appointed Date: 06 September 1996

Director
KADAR, Laszlo
Resigned: 27 June 2000
Appointed Date: 06 September 1996
83 years old

Director
TAKACS, Katalin
Resigned: 05 February 1998
Appointed Date: 06 September 1996
78 years old

Director
THOMAS, Howard
Resigned: 01 November 2001
Appointed Date: 06 September 1996
89 years old

Persons With Significant Control

Mr David Charles John Ward
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Julian David Dell
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Richard Vaughan Morgan Thomas
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Howard Thomas
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

FULCRUM HEALTH LIMITED Events

22 Sep 2016
Confirmation statement made on 6 September 2016 with updates
22 Sep 2016
Registered office address changed from Fulcrum Health Limited Unit 11, Harvard Industrial Estate Kimbolton Cambridgeshire PE28 0NJ to 6 Nene Road Bicton Industrial Park, Kimbolton Huntingdon PE28 0LF on 22 September 2016
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
10 Oct 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Oct 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Sep 1996
Company name changed forthmill LIMITED\certificate issued on 20/09/96
12 Sep 1996
Registered office changed on 12/09/96 from: 120 east road london N1 6AA
06 Sep 1996
Incorporation