C R HEALTHCARE LIMITED
CARNFORTH

Hellopages » Lancashire » Lancaster » LA5 9JU
Company number 05532752
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address ASH TREES SURGERY, MARKET STREET, CARNFORTH, UNITED KINGDOM, LA5 9JU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Second filing of Confirmation Statement dated 16/10/2016; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mrs Paula Hobbs on 8 November 2016. The most likely internet sites of C R HEALTHCARE LIMITED are www.crhealthcare.co.uk, and www.c-r-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. C R Healthcare Limited is a Private Limited Company. The company registration number is 05532752. C R Healthcare Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of C R Healthcare Limited is Ash Trees Surgery Market Street Carnforth United Kingdom La5 9ju. . ABRAHAM, John Stephen, Dr is a Director of the company. ABRAHAM, Nicola Jane, Dr is a Director of the company. BATES, Jose Edwina is a Director of the company. BATES, Paul, Dr is a Director of the company. BRISTOW, John Peter is a Director of the company. HALHEAD, Gillian Elizabeth, Dr is a Director of the company. HOBBS, George Antony, Dr is a Director of the company. HOBBS, Paula Marie is a Director of the company. KOPCKE, Anne Colette is a Director of the company. KOPCKE, David Howard Francis, Dr is a Director of the company. LONGLEY, Judith Penelope, Dr is a Director of the company. MCCLEMENTS, Edward James is a Director of the company. SEWELL, Nina is a Director of the company. SEWELL, Richard Norman, Dr is a Director of the company. WADESON, Helen Louise is a Director of the company. WADESON, Paul, Dr is a Director of the company. WRIGLEY, David George, Dr is a Director of the company. Secretary RILEY, Maureen has been resigned. Director CHAMBERS, Jeffrey has been resigned. Director RILEY, Maureen has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
ABRAHAM, John Stephen, Dr
Appointed Date: 17 October 2015
65 years old

Director
ABRAHAM, Nicola Jane, Dr
Appointed Date: 03 March 2008
66 years old

Director
BATES, Jose Edwina
Appointed Date: 17 October 2015
73 years old

Director
BATES, Paul, Dr
Appointed Date: 03 March 2008
75 years old

Director
BRISTOW, John Peter
Appointed Date: 17 October 2015
78 years old

Director
HALHEAD, Gillian Elizabeth, Dr
Appointed Date: 03 March 2008
55 years old

Director
HOBBS, George Antony, Dr
Appointed Date: 03 March 2008
57 years old

Director
HOBBS, Paula Marie
Appointed Date: 17 October 2015
57 years old

Director
KOPCKE, Anne Colette
Appointed Date: 17 October 2015
67 years old

Director
KOPCKE, David Howard Francis, Dr
Appointed Date: 21 May 2007
70 years old

Director
LONGLEY, Judith Penelope, Dr
Appointed Date: 03 March 2008
69 years old

Director
MCCLEMENTS, Edward James
Appointed Date: 17 October 2015
61 years old

Director
SEWELL, Nina
Appointed Date: 17 October 2015
65 years old

Director
SEWELL, Richard Norman, Dr
Appointed Date: 03 March 2008
66 years old

Director
WADESON, Helen Louise
Appointed Date: 17 October 2015
54 years old

Director
WADESON, Paul, Dr
Appointed Date: 01 June 2012
51 years old

Director
WRIGLEY, David George, Dr
Appointed Date: 03 March 2008
56 years old

Resigned Directors

Secretary
RILEY, Maureen
Resigned: 29 April 2008
Appointed Date: 10 August 2005

Director
CHAMBERS, Jeffrey
Resigned: 03 March 2008
Appointed Date: 10 August 2005
69 years old

Director
RILEY, Maureen
Resigned: 03 March 2008
Appointed Date: 10 August 2005
61 years old

C R HEALTHCARE LIMITED Events

01 Mar 2017
Second filing of Confirmation Statement dated 16/10/2016
05 Jan 2017
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Director's details changed for Mrs Paula Hobbs on 8 November 2016
08 Nov 2016
Director's details changed for Mrs Anne Kopcke on 8 November 2016
07 Nov 2016
Director's details changed for Dr George Hobbs on 16 October 2016
...
... and 83 more events
14 Jun 2007
New director appointed
13 Jun 2007
Accounts for a dormant company made up to 31 August 2006
13 Sep 2006
Return made up to 10/08/06; full list of members
13 Sep 2006
Secretary's particulars changed;director's particulars changed
10 Aug 2005
Incorporation

C R HEALTHCARE LIMITED Charges

28 March 2014
Charge code 0553 2752 0002
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
21 January 2011
All assets debenture
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…