SVP HEALTH CARE LIMITED
NEWCASTLE UPON TYNE SVP CERAMICS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE7 7DE

Company number 02236368
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address THE HAINING MELBURY ROAD, JESMOND PARK EAST, NEWCASTLE UPON TYNE, NE7 7DE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of SVP HEALTH CARE LIMITED are www.svphealthcare.co.uk, and www.svp-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Svp Health Care Limited is a Private Limited Company. The company registration number is 02236368. Svp Health Care Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Svp Health Care Limited is The Haining Melbury Road Jesmond Park East Newcastle Upon Tyne Ne7 7de. The company`s financial liabilities are £1851.05k. It is £-167.74k against last year. The cash in hand is £31.62k. It is £-23.7k against last year. And the total assets are £109.77k, which is £7.93k against last year. DEWAN, Vini, Dr is a Secretary of the company. DEWAN, Pooja is a Director of the company. DEWAN, Sandeep, Dr is a Director of the company. DEWAN, Sonia is a Director of the company. DEWAN, Vini, Dr is a Director of the company. The company operates in "Residential care activities for the elderly and disabled".


svp health care Key Finiance

LIABILITIES £1851.05k
-9%
CASH £31.62k
-43%
TOTAL ASSETS £109.77k
+7%
All Financial Figures

Current Directors

Secretary

Director
DEWAN, Pooja
Appointed Date: 15 September 2006
38 years old

Director
DEWAN, Sandeep, Dr

77 years old

Director
DEWAN, Sonia
Appointed Date: 01 April 2007
36 years old

Director
DEWAN, Vini, Dr

70 years old

Persons With Significant Control

Dr Sandeep Dewan
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Vini Dewan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SVP HEALTH CARE LIMITED Events

01 Mar 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

06 Jan 2016
Director's details changed for Sandeep Dewan on 4 January 2016
06 Jan 2016
Director's details changed for Pooja Dewan on 4 January 2016
...
... and 77 more events
07 Dec 1988
Particulars of mortgage/charge

07 Jun 1988
Particulars of mortgage/charge

18 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Apr 1988
Registered office changed on 18/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Mar 1988
Incorporation

SVP HEALTH CARE LIMITED Charges

28 September 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied on 2 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The old vicarage, 2 waterville road, northshields, tyne &…
30 August 2001
Debenture
Delivered: 3 September 2001
Status: Satisfied on 27 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1989
Legal charge
Delivered: 7 November 1989
Status: Satisfied on 27 July 2012
Persons entitled: Tsb Bank PLC England & Wales Division
Description: F/H property k/a: glenholme glenholme park new road crook…
31 October 1989
Legal charge
Delivered: 7 November 1989
Status: Satisfied on 16 December 1998
Persons entitled: Tsb Bank PLC England & Wales Division
Description: F/H property k/a: springfield house westland terrace…
30 November 1988
Debenture
Delivered: 7 December 1988
Status: Satisfied on 27 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 27 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: First fixed charge on all goodwill and uncalled capital (…