FIRSTPOINT HEALTHCARE LIMITED
LONDON MANORBASE LIMITED

Hellopages » Greater London » Newham » E15 4LJ

Company number 06330493
Status Active
Incorporation Date 1 August 2007
Company Type Private Limited Company
Address SOLAR HOUSE, 1-9 ROMFORD ROAD, LONDON, ENGLAND, E15 4LJ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017; Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of FIRSTPOINT HEALTHCARE LIMITED are www.firstpointhealthcare.co.uk, and www.firstpoint-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Firstpoint Healthcare Limited is a Private Limited Company. The company registration number is 06330493. Firstpoint Healthcare Limited has been working since 01 August 2007. The present status of the company is Active. The registered address of Firstpoint Healthcare Limited is Solar House 1 9 Romford Road London England E15 4lj. . STEWART, Michael Guy is a Secretary of the company. CHURCH, Andrew Mark Victor is a Director of the company. SWABY, Glenn is a Director of the company. TURNER, James Gilmore is a Director of the company. Secretary BRUNDLE, Andrew Edward has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Director BRUNDLE, Andrew Edward has been resigned. Director DAVIS, Miles Grant has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
STEWART, Michael Guy
Appointed Date: 02 June 2014

Director
CHURCH, Andrew Mark Victor
Appointed Date: 11 February 2010
53 years old

Director
SWABY, Glenn
Appointed Date: 16 April 2009
69 years old

Director
TURNER, James Gilmore
Appointed Date: 11 August 2014
51 years old

Resigned Directors

Secretary
BRUNDLE, Andrew Edward
Resigned: 03 March 2009
Appointed Date: 27 September 2007

Secretary
SHIPLEY, Stephen Robert
Resigned: 02 June 2014
Appointed Date: 16 April 2009

Secretary
ACI SECRETARIES LIMITED
Resigned: 27 September 2007
Appointed Date: 01 August 2007

Director
BRUNDLE, Andrew Edward
Resigned: 17 December 2008
Appointed Date: 27 September 2007
61 years old

Director
DAVIS, Miles Grant
Resigned: 11 February 2010
Appointed Date: 27 September 2007
56 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 27 September 2007
Appointed Date: 01 August 2007

Persons With Significant Control

Sn&C Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRSTPOINT HEALTHCARE LIMITED Events

14 Feb 2017
Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Mar 2016
Full accounts made up to 30 September 2015
18 Sep 2015
Company name changed manorbase LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18

10 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1

...
... and 35 more events
13 Nov 2007
New director appointed
16 Oct 2007
Particulars of mortgage/charge
10 Oct 2007
Accounting reference date extended from 31/08/08 to 30/09/08
03 Oct 2007
Registered office changed on 03/10/07 from: second floor 7 leonard street london EC2A 4AQ
01 Aug 2007
Incorporation

FIRSTPOINT HEALTHCARE LIMITED Charges

1 July 2009
Debenture
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2008
Fixed & floating charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 October 2007
All asset debenture
Delivered: 16 October 2007
Status: Satisfied on 10 July 2009
Persons entitled: Eurofactor (UK) Limited
Description: First fixed and floating charge. See the mortgage charge…