CORAZON HEALTH CARE INVESTMENTS LIMITED
ROTHERHAM EXEMPLAR HEALTH CARE INVESTMENTS LIMITED HOLYWELL HEALTH CARE LIMITED

Hellopages » South Yorkshire » Rotherham » S61 1AJ

Company number 04216835
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address FERHAM HOUSE, KIMBERWORTH ROAD MASBROUGH, ROTHERHAM, SOUTH YORKSHIRE, S61 1AJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of David Rowe-Bewick as a director. The most likely internet sites of CORAZON HEALTH CARE INVESTMENTS LIMITED are www.corazonhealthcareinvestments.co.uk, and www.corazon-health-care-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Corazon Health Care Investments Limited is a Private Limited Company. The company registration number is 04216835. Corazon Health Care Investments Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Corazon Health Care Investments Limited is Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1aj. . CRAIG, Euan David is a Director of the company. ROWE-BEWICK, David is a Director of the company. Secretary CRAIG, Euan David has been resigned. Secretary MALLETT, Keith has been resigned. Secretary QUARRINGTON, Julie has been resigned. Secretary QUARRINGTON, Julie has been resigned. Director COLLINGE, Damian has been resigned. Director CRAIG, Euan David has been resigned. Director DYSON, Neil has been resigned. Director PATUREL, Benoit Julien Mathieu has been resigned. Director QUARRINGTON, Julie has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
CRAIG, Euan David
Appointed Date: 31 August 2011
48 years old

Director
ROWE-BEWICK, David
Appointed Date: 13 July 2016
51 years old

Resigned Directors

Secretary
CRAIG, Euan David
Resigned: 14 March 2007
Appointed Date: 24 March 2005

Secretary
MALLETT, Keith
Resigned: 27 March 2002
Appointed Date: 15 May 2001

Secretary
QUARRINGTON, Julie
Resigned: 31 August 2011
Appointed Date: 03 March 2007

Secretary
QUARRINGTON, Julie
Resigned: 24 March 2005
Appointed Date: 27 March 2002

Director
COLLINGE, Damian
Resigned: 13 July 2016
Appointed Date: 31 August 2011
52 years old

Director
CRAIG, Euan David
Resigned: 14 March 2007
Appointed Date: 17 March 2003
48 years old

Director
DYSON, Neil
Resigned: 31 August 2011
Appointed Date: 03 March 2007
62 years old

Director
PATUREL, Benoit Julien Mathieu
Resigned: 17 March 2003
Appointed Date: 27 March 2002
53 years old

Director
QUARRINGTON, Julie
Resigned: 31 August 2011
Appointed Date: 15 May 2001
66 years old

Persons With Significant Control

Corazon Capital Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORAZON HEALTH CARE INVESTMENTS LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
12 Aug 2016
Accounts for a dormant company made up to 31 March 2016
11 Aug 2016
Appointment of David Rowe-Bewick as a director
11 Aug 2016
Appointment of Mr David Rowe-Bewick as a director on 13 July 2016
08 Aug 2016
Termination of appointment of Damian Collinge as a director on 13 July 2016
...
... and 65 more events
24 Apr 2002
New director appointed
09 Apr 2002
Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100
27 Mar 2002
Company name changed holywell health care LIMITED\certificate issued on 27/03/02
05 Nov 2001
Accounting reference date shortened from 31/05/02 to 31/03/02
15 May 2001
Incorporation

CORAZON HEALTH CARE INVESTMENTS LIMITED Charges

3 March 2004
Debenture
Delivered: 4 March 2004
Status: Satisfied on 7 April 2005
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 November 2003
Debenture
Delivered: 21 November 2003
Status: Satisfied on 11 May 2004
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 2003
Debenture
Delivered: 18 October 2003
Status: Satisfied on 11 May 2004
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Debenture
Delivered: 19 December 2002
Status: Satisfied on 11 May 2004
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over all freehold and leasehold…
13 December 2002
Debenture
Delivered: 24 December 2002
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…