DHB HEALTHCARE LIMITED
LARGS

Hellopages » North Ayrshire » North Ayrshire » KA30 8TL

Company number SC270664
Status Active
Incorporation Date 14 July 2004
Company Type Private Limited Company
Address 3 WHITE COURT,, THE RISE, LARGS, KA30 8TL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 1,000 . The most likely internet sites of DHB HEALTHCARE LIMITED are www.dhbhealthcare.co.uk, and www.dhb-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Branchton Rail Station is 9.4 miles; to Drumfrochar Rail Station is 9.7 miles; to Greenock West Rail Station is 10.2 miles; to Greenock Central Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dhb Healthcare Limited is a Private Limited Company. The company registration number is SC270664. Dhb Healthcare Limited has been working since 14 July 2004. The present status of the company is Active. The registered address of Dhb Healthcare Limited is 3 White Court The Rise Largs Ka30 8tl. . BOYLE, Ann Joy is a Secretary of the company. BOYLE, David Halliday is a Director of the company. Secretary BOYLE, David Halliday has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BOYLE, Ann Joy has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BOYLE, Ann Joy
Appointed Date: 23 August 2004

Director
BOYLE, David Halliday
Appointed Date: 14 July 2004
47 years old

Resigned Directors

Secretary
BOYLE, David Halliday
Resigned: 23 August 2004
Appointed Date: 14 July 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 July 2004
Appointed Date: 14 July 2004

Director
BOYLE, Ann Joy
Resigned: 23 August 2004
Appointed Date: 14 July 2004
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 July 2004
Appointed Date: 14 July 2004

Persons With Significant Control

Mr David Halliday Boyle
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

DHB HEALTHCARE LIMITED Events

27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 October 2015
06 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

22 Apr 2015
Total exemption small company accounts made up to 31 October 2014
01 Aug 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000

...
... and 39 more events
30 Jul 2004
Accounting reference date extended from 31/07/05 to 30/09/05
19 Jul 2004
Secretary resigned
19 Jul 2004
Director resigned
16 Jul 2004
Ad 14/07/04--------- £ si 998@1=998 £ ic 2/1000
14 Jul 2004
Incorporation

DHB HEALTHCARE LIMITED Charges

25 October 2004
Bond & floating charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Medical Finance (Retail) Limited
Description: Undertaking and all property and assets present and future…
25 October 2004
Floating charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited & Barclay Pharmaceuticals Limited
Description: Legal mortgage over all freehold and leasehold property and…