EAST AND WEST HEALTHCARE LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 2PU
Company number 04209709
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address BRAESIDE NURSING HOME, 8 ROYAL STREET SMALL BRIDGE, ROCHDALE, LANCASHIRE, OL16 2PU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 042097090007, created on 31 January 2017; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 14,500 . The most likely internet sites of EAST AND WEST HEALTHCARE LIMITED are www.eastandwesthealthcare.co.uk, and www.east-and-west-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Milnrow Rail Station (closed) is 1.9 miles; to Greenfield Rail Station is 8.1 miles; to Ashton-under-Lyne Rail Station is 9.9 miles; to Manchester Victoria Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East and West Healthcare Limited is a Private Limited Company. The company registration number is 04209709. East and West Healthcare Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of East and West Healthcare Limited is Braeside Nursing Home 8 Royal Street Small Bridge Rochdale Lancashire Ol16 2pu. . KHAN, Naimat Ullah is a Secretary of the company. AURANGZEB, Aurangzeb is a Director of the company. CHOUDHRY, Azad Hussain is a Director of the company. KHAN, Naimat Ullah is a Director of the company. YOUNAS, Mohammed is a Director of the company. YOUNIS, Mohammed is a Director of the company. Secretary YOUNAS, Mohammed has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director AFSAR, Zafar Igbal has been resigned. Director ISHFAQ, Mohammad has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
KHAN, Naimat Ullah
Appointed Date: 10 June 2002

Director
AURANGZEB, Aurangzeb
Appointed Date: 02 May 2001
77 years old

Director
CHOUDHRY, Azad Hussain
Appointed Date: 02 May 2001
82 years old

Director
KHAN, Naimat Ullah
Appointed Date: 11 July 2001
79 years old

Director
YOUNAS, Mohammed
Appointed Date: 02 May 2001
67 years old

Director
YOUNIS, Mohammed
Appointed Date: 27 March 2007
73 years old

Resigned Directors

Secretary
YOUNAS, Mohammed
Resigned: 10 June 2002
Appointed Date: 02 May 2001

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Director
AFSAR, Zafar Igbal
Resigned: 27 March 2007
Appointed Date: 11 July 2001
48 years old

Director
ISHFAQ, Mohammad
Resigned: 11 July 2001
Appointed Date: 11 July 2001
62 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

EAST AND WEST HEALTHCARE LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Feb 2017
Registration of charge 042097090007, created on 31 January 2017
11 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 14,500

03 Dec 2015
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14,500

...
... and 56 more events
24 May 2001
New director appointed
24 May 2001
Registered office changed on 24/05/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
11 May 2001
Secretary resigned
11 May 2001
Director resigned
02 May 2001
Incorporation

EAST AND WEST HEALTHCARE LIMITED Charges

31 January 2017
Charge code 0420 9709 0007
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as the mews nursing home, 1 fenton…
17 December 2004
Legal charge
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 6 royal street smallbridge rochdale…
10 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a healey lodge nursing home 114…
6 January 2003
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 8 royal street smallbridge rochdale and…
6 January 2003
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a meadow view nursing home at the rear of 1072…
6 January 2003
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land on the north west side of whitworth street…
8 February 2002
Debenture
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…