MEDWAY COMMUNITY HEALTHCARE C.I.C.
GILLINGHAM MEDWAY COMMUNITY HEALTHCARE LIMITED

Hellopages » Kent » Medway » ME8 0PZ

Company number 07275637
Status Active
Incorporation Date 7 June 2010
Company Type Community Interest Company
Address MCH HOUSE BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0PZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Full accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of MEDWAY COMMUNITY HEALTHCARE C.I.C. are www.medwaycommunityhealthcare.co.uk, and www.medway-community-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Medway Community Healthcare C I C is a Community Interest Company. The company registration number is 07275637. Medway Community Healthcare C I C has been working since 07 June 2010. The present status of the company is Active. The registered address of Medway Community Healthcare C I C is Mch House Bailey Drive Gillingham Business Park Gillingham Kent United Kingdom Me8 0pz. . PARKER, Louise is a Secretary of the company. CUNNINGHAM, Helen Mary is a Director of the company. DAVIS, Caroline Gwyneth Amelia is a Director of the company. GEE, Stephen Harold Charles is a Director of the company. GRIFFITHS, Glyn David is a Director of the company. HORN, Peter Richard is a Director of the company. MARTIN, Helen is a Director of the company. MATHUR, Satish is a Director of the company. RILEY, Martin is a Director of the company. SMITH, Penelope Jane is a Director of the company. WRIGHT, Christopher Jeremy is a Director of the company. Secretary SEMPLE, Kirsty has been resigned. Director CLUMPUS, Lynne has been resigned. Director DAVID, Amirtham, Professor has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director OAG, Alistair has been resigned. Director STEPHENS, Fiona Anne has been resigned. Director STRONG, Malcolm Roy has been resigned. Director STUART, Clive Antony has been resigned. Director WINDIBANK, Oena Marion has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PARKER, Louise
Appointed Date: 14 September 2015

Director
CUNNINGHAM, Helen Mary
Appointed Date: 20 April 2011
58 years old

Director
DAVIS, Caroline Gwyneth Amelia
Appointed Date: 12 October 2015
49 years old

Director
GEE, Stephen Harold Charles
Appointed Date: 01 April 2011
60 years old

Director
GRIFFITHS, Glyn David
Appointed Date: 01 April 2011
64 years old

Director
HORN, Peter Richard
Appointed Date: 01 April 2011
70 years old

Director
MARTIN, Helen
Appointed Date: 01 June 2016
56 years old

Director
MATHUR, Satish
Appointed Date: 01 May 2016
75 years old

Director
RILEY, Martin
Appointed Date: 07 June 2010
58 years old

Director
SMITH, Penelope Jane
Appointed Date: 01 June 2016
49 years old

Director
WRIGHT, Christopher Jeremy
Appointed Date: 12 September 2011
57 years old

Resigned Directors

Secretary
SEMPLE, Kirsty
Resigned: 14 September 2015
Appointed Date: 16 March 2011

Director
CLUMPUS, Lynne
Resigned: 15 June 2012
Appointed Date: 07 June 2010
71 years old

Director
DAVID, Amirtham, Professor
Resigned: 25 September 2013
Appointed Date: 01 April 2011
78 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 07 June 2010
Appointed Date: 07 June 2010
54 years old

Director
OAG, Alistair
Resigned: 07 April 2016
Appointed Date: 01 April 2011
73 years old

Director
STEPHENS, Fiona Anne
Resigned: 31 March 2016
Appointed Date: 28 January 2015
66 years old

Director
STRONG, Malcolm Roy
Resigned: 12 September 2011
Appointed Date: 29 June 2011
64 years old

Director
STUART, Clive Antony
Resigned: 31 May 2011
Appointed Date: 20 April 2011
69 years old

Director
WINDIBANK, Oena Marion
Resigned: 03 October 2014
Appointed Date: 04 July 2011
64 years old

MEDWAY COMMUNITY HEALTHCARE C.I.C. Events

19 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Dec 2016
Full accounts made up to 31 March 2016
13 Oct 2016
Satisfaction of charge 1 in full
17 Aug 2016
Appointment of Mrs Helen Martin as a director on 1 June 2016
29 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,131

...
... and 84 more events
28 Jun 2010
Appointment of Lynne Clumpus as a director
28 Jun 2010
Registered office address changed from , Suite 15, Charter House, Eastbourne, East Sussex, BN22 8UY, United Kingdom on 28 June 2010
28 Jun 2010
Appointment of Martin Riley as a director
07 Jun 2010
Termination of appointment of Yomtov Jacobs as a director
07 Jun 2010
Incorporation

MEDWAY COMMUNITY HEALTHCARE C.I.C. Charges

25 March 2013
Charge of deposit
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
31 May 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 13 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…