HFH HEALTHCARE LIMITED
LONDON HFH CASE MANAGEMENT LIMITED

Hellopages » Greater London » Merton » SW19 4EU

Company number 07413577
Status Active
Incorporation Date 20 October 2010
Company Type Private Limited Company
Address TUITION HOUSE ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Appointment of Mrs Catherine Hellary as a director on 22 March 2016; Termination of appointment of Hilary Susan Jones as a director on 22 March 2016. The most likely internet sites of HFH HEALTHCARE LIMITED are www.hfhhealthcare.co.uk, and www.hfh-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hfh Healthcare Limited is a Private Limited Company. The company registration number is 07413577. Hfh Healthcare Limited has been working since 20 October 2010. The present status of the company is Active. The registered address of Hfh Healthcare Limited is Tuition House St George S Road Wimbledon London England Sw19 4eu. . HELLARY, Catherine is a Director of the company. WHITE, Graham Roger is a Director of the company. Director JAMES, Jane Elizabeth has been resigned. Director JONES, Hilary Susan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HELLARY, Catherine
Appointed Date: 22 March 2016
40 years old

Director
WHITE, Graham Roger
Appointed Date: 22 March 2016
59 years old

Resigned Directors

Director
JAMES, Jane Elizabeth
Resigned: 22 March 2016
Appointed Date: 20 October 2010
71 years old

Director
JONES, Hilary Susan
Resigned: 22 March 2016
Appointed Date: 15 December 2010
69 years old

Persons With Significant Control

Home From Hospital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HFH HEALTHCARE LIMITED Events

06 Dec 2016
Confirmation statement made on 20 October 2016 with updates
14 Apr 2016
Appointment of Mrs Catherine Hellary as a director on 22 March 2016
14 Apr 2016
Termination of appointment of Hilary Susan Jones as a director on 22 March 2016
14 Apr 2016
Termination of appointment of Jane Elizabeth James as a director on 22 March 2016
12 Apr 2016
Appointment of Mr Graham White as a director on 22 March 2016
...
... and 17 more events
05 May 2011
Current accounting period shortened from 31 October 2011 to 31 July 2011
03 May 2011
Company name changed hfh case management LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-03-31

03 May 2011
Change of name notice
31 Mar 2011
Registered office address changed from 65 St Mary Street Chippenham Wiltshire SN15 3JF England on 31 March 2011
20 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HFH HEALTHCARE LIMITED Charges

22 March 2016
Charge code 0741 3577 0004
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Spring Ventures Nominees Limited (Acting for Itself and in Its Capacity as Security Trustee)
Description: Fixed and floating charges over all the assets and…
22 March 2016
Charge code 0741 3577 0003
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Graham White (Acting for Himself and in His Capacity as Security Trustee)
Description: Fixed and floating charges over all the assets and…
22 March 2016
Charge code 0741 3577 0002
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Spring Ventures Nominees Limited (Acting for Itself and in Its Capacity as Security Trustee)
Description: Fixed and floating charges over all the assets and…
22 March 2016
Charge code 0741 3577 0001
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Catherine Hellary
Description: Fixed and floating charges over all the assets and…