HB HEALTHCARE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8HJ

Company number 07096695
Status Active
Incorporation Date 5 December 2009
Company Type Private Limited Company
Address PARTIS HOUSE DAVY AVENUE, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ on 3 February 2017; Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of HB HEALTHCARE LIMITED are www.hbhealthcare.co.uk, and www.hb-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Hb Healthcare Limited is a Private Limited Company. The company registration number is 07096695. Hb Healthcare Limited has been working since 05 December 2009. The present status of the company is Active. The registered address of Hb Healthcare Limited is Partis House Davy Avenue Milton Keynes Buckinghamshire United Kingdom Mk5 8hj. . DOLAN, Graham John Anthony is a Secretary of the company. CAAN, James is a Director of the company. JALAN, Deepak is a Director of the company. STEWART, Jason Alexander Robert Norman is a Director of the company. WILLIAMS, Luke Alexander is a Director of the company. Director DE CHOISY, Simon John has been resigned. Director HERRON, Adam has been resigned. Director HUSSEIN, Iftab has been resigned. Director LADAK, Imraan has been resigned. Director LADAK, Jafferali has been resigned. Director PICKERSGILL, Dominic James has been resigned. Director RAINEY, Adrian George has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director STERLING, Michael David has been resigned. Director WRIGHT, Jonathan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 01 May 2010

Director
CAAN, James
Appointed Date: 22 December 2009
63 years old

Director
JALAN, Deepak
Appointed Date: 22 December 2009
51 years old

Director
STEWART, Jason Alexander Robert Norman
Appointed Date: 21 August 2012
57 years old

Director
WILLIAMS, Luke Alexander
Appointed Date: 08 July 2015
50 years old

Resigned Directors

Director
DE CHOISY, Simon John
Resigned: 30 June 2010
Appointed Date: 21 December 2009
58 years old

Director
HERRON, Adam
Resigned: 31 October 2014
Appointed Date: 01 September 2014
52 years old

Director
HUSSEIN, Iftab
Resigned: 16 March 2012
Appointed Date: 16 July 2010
48 years old

Director
LADAK, Imraan
Resigned: 15 February 2011
Appointed Date: 21 December 2009
47 years old

Director
LADAK, Jafferali
Resigned: 17 March 2011
Appointed Date: 16 July 2010
40 years old

Director
PICKERSGILL, Dominic James
Resigned: 01 June 2012
Appointed Date: 01 April 2011
53 years old

Director
RAINEY, Adrian George
Resigned: 05 November 2010
Appointed Date: 05 December 2009
51 years old

Director
RAMUS, Tristan Nicholas
Resigned: 30 April 2015
Appointed Date: 22 December 2009
53 years old

Director
STERLING, Michael David
Resigned: 05 January 2015
Appointed Date: 26 July 2012
62 years old

Director
WRIGHT, Jonathan
Resigned: 31 May 2012
Appointed Date: 26 May 2010
69 years old

HB HEALTHCARE LIMITED Events

03 Feb 2017
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ on 3 February 2017
03 Feb 2017
Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017
31 Dec 2016
Group of companies' accounts made up to 31 March 2016
17 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Jun 2016
Satisfaction of charge 1 in full
...
... and 59 more events
12 Jan 2010
Appointment of Mr Tristan Nicholas Ramus as a director
12 Jan 2010
Appointment of Deepak Jalan as a director
12 Jan 2010
Appointment of a director
24 Dec 2009
Particulars of a mortgage or charge / charge no: 1
05 Dec 2009
Incorporation

HB HEALTHCARE LIMITED Charges

10 February 2016
Charge code 0709 6695 0003
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 March 2011
All assets debenture
Delivered: 7 April 2011
Status: Satisfied on 30 June 2016
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2009
All assets debenture
Delivered: 24 December 2009
Status: Satisfied on 30 June 2016
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…