SALUS HEALTHCARE LIMITED
COALVILLE PIMCO 2927 LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UB

Company number 08415321
Status Active
Incorporation Date 22 February 2013
Company Type Private Limited Company
Address NRS HEALTHCARE, SHERWOOD HOUSE CARTWRIGHT WAY, COALVILLE, LEICESTERSHIRE, LE67 1UB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Jeremy Michael Benson as a director on 24 March 2016. The most likely internet sites of SALUS HEALTHCARE LIMITED are www.salushealthcare.co.uk, and www.salus-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Narborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salus Healthcare Limited is a Private Limited Company. The company registration number is 08415321. Salus Healthcare Limited has been working since 22 February 2013. The present status of the company is Active. The registered address of Salus Healthcare Limited is Nrs Healthcare Sherwood House Cartwright Way Coalville Leicestershire Le67 1ub. . MAKIN, John is a Secretary of the company. BENSON, Jeremy Michael is a Director of the company. KENNEDY, Stephen Paul is a Director of the company. MAKIN, John is a Director of the company. Director ALDERSON, Dale Brent has been resigned. Director GARNER, John has been resigned. Director ISHERWOOD, Philip John has been resigned. Director O'CONNELL, James has been resigned. Director SMITH, Andrew William has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MAKIN, John
Appointed Date: 19 March 2013

Director
BENSON, Jeremy Michael
Appointed Date: 24 March 2016
62 years old

Director
KENNEDY, Stephen Paul
Appointed Date: 19 March 2013
65 years old

Director
MAKIN, John
Appointed Date: 19 March 2013
53 years old

Resigned Directors

Director
ALDERSON, Dale Brent
Resigned: 08 December 2014
Appointed Date: 19 March 2013
45 years old

Director
GARNER, John
Resigned: 08 December 2014
Appointed Date: 19 March 2013
52 years old

Director
ISHERWOOD, Philip John
Resigned: 30 March 2015
Appointed Date: 22 February 2013
72 years old

Director
O'CONNELL, James
Resigned: 30 September 2015
Appointed Date: 19 March 2013
71 years old

Director
SMITH, Andrew William
Resigned: 08 December 2014
Appointed Date: 27 June 2013
75 years old

Persons With Significant Control

Aceso Healthcare Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SALUS HEALTHCARE LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
09 Nov 2016
Full accounts made up to 31 March 2016
24 Mar 2016
Appointment of Mr Jeremy Michael Benson as a director on 24 March 2016
23 Mar 2016
Termination of appointment of James O'connell as a director on 30 September 2015
01 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 19,629,913.38

...
... and 39 more events
28 Mar 2013
Appointment of Mr Stephen Paul Kennedy as a director
28 Mar 2013
Appointment of Mr John Makin as a director
28 Mar 2013
Appointment of Dale Alderson as a director
28 Mar 2013
Appointment of John Garner as a director
22 Feb 2013
Incorporation

SALUS HEALTHCARE LIMITED Charges

8 December 2014
Charge code 0841 5321 0004
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
19 April 2013
Charge code 0841 5321 0003
Delivered: 3 May 2013
Status: Satisfied on 13 December 2014
Persons entitled: Ldc (Managers) Limited
Description: Notification of addition to or amendment of charge…
19 April 2013
Charge code 0841 5321 0002
Delivered: 7 May 2013
Status: Satisfied on 13 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent
Description: Legal charge by way of supplement to a debenture dated 19…
19 March 2013
Debenture
Delivered: 30 March 2013
Status: Satisfied on 13 December 2014
Persons entitled: Clydesdale Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…