ROY CASTLE PATIENT SUPPORT LIMITED
LIVERPOOL ROY CASTLE PATIENT CARE LIMITED

Hellopages » Merseyside » Liverpool » L13 1FB
Company number 06149309
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address ROY CASTLE CENTRE 4-6 ENTERPRISE WAY, WAVERTREE TECHNOLOGY PARK, LIVERPOOL, MERSEYSIDE, L13 1FB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Director's details changed for Mrs Paula Maria Chadwick on 9 February 2016. The most likely internet sites of ROY CASTLE PATIENT SUPPORT LIMITED are www.roycastlepatientsupport.co.uk, and www.roy-castle-patient-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Roy Castle Patient Support Limited is a Private Limited Company. The company registration number is 06149309. Roy Castle Patient Support Limited has been working since 09 March 2007. The present status of the company is Active. The registered address of Roy Castle Patient Support Limited is Roy Castle Centre 4 6 Enterprise Way Wavertree Technology Park Liverpool Merseyside L13 1fb. . CHADWICK, Paula Maria is a Secretary of the company. CHADWICK, Paula Maria is a Director of the company. GRUNDY, Michael Samuel is a Director of the company. Secretary UNGER, Michael Ronald has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DUNLOP, Joyce has been resigned. Director GAUNTLETT, Michael Paul has been resigned. Director GILLESPIE, Rosemary, Dr has been resigned. Director UNGER, Michael Ronald has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CHADWICK, Paula Maria
Appointed Date: 01 December 2008

Director
CHADWICK, Paula Maria
Appointed Date: 01 December 2008
62 years old

Director
GRUNDY, Michael Samuel
Appointed Date: 09 March 2007
63 years old

Resigned Directors

Secretary
UNGER, Michael Ronald
Resigned: 30 November 2008
Appointed Date: 09 March 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007

Director
DUNLOP, Joyce
Resigned: 31 December 2009
Appointed Date: 09 March 2007
61 years old

Director
GAUNTLETT, Michael Paul
Resigned: 30 November 2008
Appointed Date: 09 March 2007
77 years old

Director
GILLESPIE, Rosemary, Dr
Resigned: 24 October 2011
Appointed Date: 01 December 2008
69 years old

Director
UNGER, Michael Ronald
Resigned: 31 December 2008
Appointed Date: 09 March 2007
82 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007

Persons With Significant Control

Roy Castle Lung Cancer Foundation
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

ROY CASTLE PATIENT SUPPORT LIMITED Events

21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
22 Mar 2016
Director's details changed for Mrs Paula Maria Chadwick on 9 February 2016
18 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

18 Mar 2016
Director's details changed for Mrs Paula Maria Chadwick on 7 July 2013
...
... and 36 more events
17 Apr 2007
New director appointed
17 Apr 2007
New secretary appointed;new director appointed
19 Mar 2007
Secretary resigned
19 Mar 2007
Director resigned
09 Mar 2007
Incorporation