HEALTHCARE MANAGEMENT LIMITED
SOUTH WOODFORD

Hellopages » Greater London » Redbridge » E18 2JT

Company number 05027607
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address FLAT 5 REGENCY COURT, 89-111 HIGH ROAD, SOUTH WOODFORD, LONDON, ENGLAND, E18 2JT
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016. The most likely internet sites of HEALTHCARE MANAGEMENT LIMITED are www.healthcaremanagement.co.uk, and www.healthcare-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and eight months. Healthcare Management Limited is a Private Limited Company. The company registration number is 05027607. Healthcare Management Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of Healthcare Management Limited is Flat 5 Regency Court 89 111 High Road South Woodford London England E18 2jt. The company`s financial liabilities are £336.56k. It is £27.89k against last year. And the total assets are £349.23k, which is £27.27k against last year. SAVLA, Navin, Dr is a Director of the company. Secretary PATEL, Chandrakant J has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Specialists medical practice activities".


healthcare management Key Finiance

LIABILITIES £336.56k
+9%
CASH n/a
TOTAL ASSETS £349.23k
+8%
All Financial Figures

Current Directors

Director
SAVLA, Navin, Dr
Appointed Date: 28 January 2004
81 years old

Resigned Directors

Secretary
PATEL, Chandrakant J
Resigned: 01 February 2010
Appointed Date: 30 January 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 January 2004
Appointed Date: 27 January 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 January 2004
Appointed Date: 27 January 2004

Persons With Significant Control

Mr Navinchandra Bhimsee Savla
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

HEALTHCARE MANAGEMENT LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 January 2016
04 Apr 2016
Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016
04 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

04 Apr 2016
Director's details changed for Dr Navin Savla on 27 January 2016
...
... and 28 more events
19 Jul 2004
New director appointed
24 May 2004
New secretary appointed
30 Jan 2004
Secretary resigned
30 Jan 2004
Director resigned
27 Jan 2004
Incorporation