Company number 05644302
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address LYME VALLEY MEDICAL CENTRE, LYME VALLEY ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 3TF
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NETWORK HEALTHCARE SOLUTIONS LIMITED are www.networkhealthcaresolutions.co.uk, and www.network-healthcare-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Network Healthcare Solutions Limited is a Private Limited Company.
The company registration number is 05644302. Network Healthcare Solutions Limited has been working since 05 December 2005.
The present status of the company is Active. The registered address of Network Healthcare Solutions Limited is Lyme Valley Medical Centre Lyme Valley Road Newcastle Under Lyme Staffordshire St5 3tf. . ANTOSZEWSKI, Anne Brown is a Secretary of the company. RAHIM, Fateh Omar, Dr is a Director of the company. Secretary KHAN, Faisal has been resigned. The company operates in "General medical practice activities".
Current Directors
Resigned Directors
Secretary
KHAN, Faisal
Resigned: 19 September 2006
Appointed Date: 05 December 2005
Persons With Significant Control
Dr Omar Rahim
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more
NETWORK HEALTHCARE SOLUTIONS LIMITED Events
23 Dec 2016
Confirmation statement made on 5 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 19 more events
19 Dec 2006
Return made up to 05/12/06; full list of members
28 Sep 2006
Secretary resigned
28 Sep 2006
New secretary appointed
28 Sep 2006
Registered office changed on 28/09/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
05 Dec 2005
Incorporation