CHARTER HEALTHCARE LIMITED
PETERBOROUGH COLOPLAST DIRECT LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6FX

Company number 01237185
Status Active
Incorporation Date 11 December 1975
Company Type Private Limited Company
Address NENE HALL LYNCHWOOD PARK, PETERBOROUGH BUSINESS PARK, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6FX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Termination of appointment of Paul Cook as a director on 17 March 2017; Appointment of Mrs Annemarie Van Neck as a director on 1 April 2017; Termination of appointment of Ulrik Berthelsen as a director on 1 October 2016. The most likely internet sites of CHARTER HEALTHCARE LIMITED are www.charterhealthcare.co.uk, and www.charter-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Charter Healthcare Limited is a Private Limited Company. The company registration number is 01237185. Charter Healthcare Limited has been working since 11 December 1975. The present status of the company is Active. The registered address of Charter Healthcare Limited is Nene Hall Lynchwood Park Peterborough Business Park Peterborough Cambridgeshire Pe2 6fx. . ASQUITH, Anthony is a Director of the company. DAVIES, Myles is a Director of the company. DENEKE, Henrik is a Director of the company. MORVAN, Alain Michel Herve is a Director of the company. NECK, Annemarie Van is a Director of the company. VOLKERS, Peter is a Director of the company. Secretary BIGGS, Charles Phillip has been resigned. Secretary KENNEDY, John Leslie has been resigned. Secretary TAUTE, Glenn Trevor has been resigned. Director BEACH, William John has been resigned. Director BERTHELSEN, Ulrik has been resigned. Director BIGGS, Charles Phillip has been resigned. Director COOK, Paul has been resigned. Director HALSKOV, Folmer has been resigned. Director HANSEN, Lars Einar has been resigned. Director JORGENSEN, Christian has been resigned. Director KENDREW, Ronald Milton has been resigned. Director KENNEDY, John Leslie has been resigned. Director KERNAHAN, Susan Helen has been resigned. Director LOVELL, Martin Peter has been resigned. Director MATES, Patrick James has been resigned. Director RASMUSSEN, Lars has been resigned. Director RUSSELL, Robert Simon has been resigned. Director SCHEIBYE, Sten has been resigned. Director SCHEIBYE, Sten has been resigned. Director SETHNA, Graham Charles has been resigned. Director SKOLE, Lene has been resigned. Director STRINGER, Maxwell Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ASQUITH, Anthony
Appointed Date: 24 August 2015
54 years old

Director
DAVIES, Myles
Appointed Date: 24 August 2015
53 years old

Director
DENEKE, Henrik
Appointed Date: 28 August 2014
58 years old

Director
MORVAN, Alain Michel Herve
Appointed Date: 01 August 2011
63 years old

Director
NECK, Annemarie Van
Appointed Date: 01 April 2017
50 years old

Director
VOLKERS, Peter
Appointed Date: 01 August 2011
66 years old

Resigned Directors

Secretary
BIGGS, Charles Phillip
Resigned: 19 October 1999

Secretary
KENNEDY, John Leslie
Resigned: 15 November 2006
Appointed Date: 19 October 1999

Secretary
TAUTE, Glenn Trevor
Resigned: 11 July 2008
Appointed Date: 15 November 2006

Director
BEACH, William John
Resigned: 20 April 2000
Appointed Date: 10 June 1997
68 years old

Director
BERTHELSEN, Ulrik
Resigned: 01 October 2016
Appointed Date: 24 August 2015
47 years old

Director
BIGGS, Charles Phillip
Resigned: 19 October 1999
Appointed Date: 10 June 1997
74 years old

Director
COOK, Paul
Resigned: 17 March 2017
Appointed Date: 01 October 2016
45 years old

Director
HALSKOV, Folmer
Resigned: 15 February 1995
95 years old

Director
HANSEN, Lars Einar
Resigned: 28 August 2014
Appointed Date: 01 August 2011
62 years old

Director
JORGENSEN, Christian
Resigned: 31 August 2006
Appointed Date: 01 June 2004
65 years old

Director
KENDREW, Ronald Milton
Resigned: 31 December 1998
Appointed Date: 10 June 1997
75 years old

Director
KENNEDY, John Leslie
Resigned: 15 November 2006
Appointed Date: 10 June 1997
69 years old

Director
KERNAHAN, Susan Helen
Resigned: 24 August 2015
Appointed Date: 10 June 1997
68 years old

Director
LOVELL, Martin Peter
Resigned: 19 July 2004
Appointed Date: 29 June 2000
65 years old

Director
MATES, Patrick James
Resigned: 02 August 2001
Appointed Date: 10 June 1997
66 years old

Director
RASMUSSEN, Lars
Resigned: 01 August 2011
Appointed Date: 31 August 2006
66 years old

Director
RUSSELL, Robert Simon
Resigned: 30 September 2010
Appointed Date: 01 July 2003
60 years old

Director
SCHEIBYE, Sten
Resigned: 30 September 2008
Appointed Date: 01 December 1994
74 years old

Director
SCHEIBYE, Sten
Resigned: 28 December 1993
Appointed Date: 01 January 1994
74 years old

Director
SETHNA, Graham Charles
Resigned: 02 July 2010
Appointed Date: 01 August 1999
63 years old

Director
SKOLE, Lene
Resigned: 01 August 2011
Appointed Date: 01 October 2008
66 years old

Director
STRINGER, Maxwell Stephen
Resigned: 31 March 2004
86 years old

Persons With Significant Control

Coloplast Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARTER HEALTHCARE LIMITED Events

04 Apr 2017
Termination of appointment of Paul Cook as a director on 17 March 2017
03 Apr 2017
Appointment of Mrs Annemarie Van Neck as a director on 1 April 2017
21 Oct 2016
Termination of appointment of Ulrik Berthelsen as a director on 1 October 2016
21 Oct 2016
Appointment of Mr Paul Cook as a director on 1 October 2016
18 Oct 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 124 more events
04 Feb 1988
Registered office changed on 04/02/88 from: bridge house orchard lane huntingdon cambridge PE18 6QT

30 Apr 1987
Full accounts made up to 30 September 1986

30 Apr 1987
Return made up to 26/12/86; full list of members

30 Jan 1987
Director resigned

04 Jun 1986
Accounting reference date extended from 30/06 to 30/09