FIRST CARE LIMITED
LONDON HEALTH AND ABSENCE LIMITED

Hellopages » Greater London » Lambeth » SE1 8RT

Company number 05297929
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Registration of charge 052979290002, created on 15 June 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 42,197.350066 . The most likely internet sites of FIRST CARE LIMITED are www.firstcare.co.uk, and www.first-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. First Care Limited is a Private Limited Company. The company registration number is 05297929. First Care Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of First Care Limited is Capital Tower 91 Waterloo Road London Se1 8rt. . HOPE, David is a Secretary of the company. BURRELL, Richard Carey Mathieson is a Director of the company. COLE, Brian Roy is a Director of the company. HOPE, David is a Director of the company. KETVEL, Niko Pii Laurinpoika is a Director of the company. RADKIEWICZ, Edward Edmund Jan is a Director of the company. Secretary GALVIN, Simon John has been resigned. Secretary ROSS, Aaron has been resigned. Director ALDRIDGE, Alan Douglas has been resigned. Director ALLNER, Christopher Charles has been resigned. Director ARQUETTE, James Matthew has been resigned. Director CUNNINGHAM, Harold Michael Clunie, Mr has been resigned. Director GALVIN, Simon John has been resigned. Director HATTON, Philip John has been resigned. Director HILL, Michael Ian has been resigned. Director NORTHALL, Michael John has been resigned. Director OVERLI, Haakon has been resigned. Director PHILPOTT, Lawrence Frederick has been resigned. Director RATCLIFF, Paul Graham has been resigned. Director ROSS, Aaron has been resigned. Director SMITH, Alexander James Birkett has been resigned. Director SYMONS, Martin John Wallace has been resigned. Director WILLIAMS, Angela Marion has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
HOPE, David
Appointed Date: 05 May 2011

Director
BURRELL, Richard Carey Mathieson
Appointed Date: 16 December 2010
59 years old

Director
COLE, Brian Roy
Appointed Date: 22 February 2016
56 years old

Director
HOPE, David
Appointed Date: 05 May 2011
49 years old

Director
KETVEL, Niko Pii Laurinpoika
Appointed Date: 22 February 2016
57 years old

Director
RADKIEWICZ, Edward Edmund Jan
Appointed Date: 22 February 2016
63 years old

Resigned Directors

Secretary
GALVIN, Simon John
Resigned: 05 May 2011
Appointed Date: 15 February 2006

Secretary
ROSS, Aaron
Resigned: 25 February 2006
Appointed Date: 26 November 2004

Director
ALDRIDGE, Alan Douglas
Resigned: 11 November 2009
Appointed Date: 26 November 2004
61 years old

Director
ALLNER, Christopher Charles
Resigned: 22 February 2016
Appointed Date: 31 July 2012
65 years old

Director
ARQUETTE, James Matthew
Resigned: 22 February 2016
Appointed Date: 12 October 2011
44 years old

Director
CUNNINGHAM, Harold Michael Clunie, Mr
Resigned: 31 July 2012
Appointed Date: 17 January 2007
77 years old

Director
GALVIN, Simon John
Resigned: 05 May 2011
Appointed Date: 15 February 2006
72 years old

Director
HATTON, Philip John
Resigned: 30 November 2007
Appointed Date: 25 May 2007
61 years old

Director
HILL, Michael Ian
Resigned: 22 February 2016
Appointed Date: 11 November 2009
59 years old

Director
NORTHALL, Michael John
Resigned: 14 January 2009
Appointed Date: 12 March 2008
70 years old

Director
OVERLI, Haakon
Resigned: 22 February 2016
Appointed Date: 11 November 2009
55 years old

Director
PHILPOTT, Lawrence Frederick
Resigned: 30 September 2010
Appointed Date: 06 December 2004
79 years old

Director
RATCLIFF, Paul Graham
Resigned: 30 September 2006
Appointed Date: 10 January 2005
69 years old

Director
ROSS, Aaron
Resigned: 30 September 2011
Appointed Date: 26 November 2004
45 years old

Director
SMITH, Alexander James Birkett
Resigned: 21 March 2007
Appointed Date: 10 January 2005
59 years old

Director
SYMONS, Martin John Wallace
Resigned: 15 February 2006
Appointed Date: 10 February 2005
71 years old

Director
WILLIAMS, Angela Marion
Resigned: 22 February 2016
Appointed Date: 01 March 2013
56 years old

FIRST CARE LIMITED Events

08 Nov 2016
Group of companies' accounts made up to 31 December 2015
29 Jun 2016
Registration of charge 052979290002, created on 15 June 2016
23 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 42,197.350066

21 Mar 2016
Statement of capital following an allotment of shares on 19 February 2016
  • GBP 37,057.35

11 Mar 2016
Termination of appointment of Michael Hill as a director on 22 February 2016
...
... and 89 more events
07 Feb 2005
New director appointed
29 Jan 2005
Registered office changed on 29/01/05 from: 141 thurleigh road london SW12 8TX
26 Jan 2005
New director appointed
26 Jan 2005
Ad 11/01/05--------- £ si [email protected]=30 £ ic 240908/240938
26 Nov 2004
Incorporation

FIRST CARE LIMITED Charges

15 June 2016
Charge code 0529 7929 0002
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Marcol Finance Limited
Description: Contains fixed charge…
26 November 2014
Charge code 0529 7929 0001
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…