IMMINGHAM HEALTH CARE LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 1AJ

Company number 05854506
Status Active
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address FERHAM HOUSE KIMBERWORTH ROAD, MASBOROUGH, ROTHERHAM, SOUTH ORKSHIRE, S61 1AJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 058545060003, created on 11 August 2016; Full accounts made up to 31 March 2016. The most likely internet sites of IMMINGHAM HEALTH CARE LIMITED are www.imminghamhealthcare.co.uk, and www.immingham-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Immingham Health Care Limited is a Private Limited Company. The company registration number is 05854506. Immingham Health Care Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Immingham Health Care Limited is Ferham House Kimberworth Road Masborough Rotherham South Orkshire 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 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 QUARRINGTON, Julie has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
CRAIG, Euan David
Appointed Date: 15 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: 22 June 2006

Secretary
QUARRINGTON, Julie
Resigned: 31 August 2011
Appointed Date: 14 March 2007

Director
COLLINGE, Damian
Resigned: 13 July 2016
Appointed Date: 15 August 2011
52 years old

Director
CRAIG, Euan David
Resigned: 14 March 2007
Appointed Date: 22 June 2006
48 years old

Director
DYSON, Neil
Resigned: 31 August 2011
Appointed Date: 14 March 2007
62 years old

Director
QUARRINGTON, Julie
Resigned: 31 August 2011
Appointed Date: 22 June 2006
66 years old

IMMINGHAM HEALTH CARE LIMITED Events

22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Aug 2016
Registration of charge 058545060003, created on 11 August 2016
12 Aug 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Termination of appointment of Damian Collinge as a director on 13 July 2016
09 Aug 2016
Appointment of David Rowe-Bewick as a director on 13 July 2016
...
... and 35 more events
29 Mar 2007
New director appointed
17 Nov 2006
Particulars of mortgage/charge
17 Nov 2006
Particulars of mortgage/charge
26 Jun 2006
Accounting reference date shortened from 30/06/07 to 31/03/07
22 Jun 2006
Incorporation

IMMINGHAM HEALTH CARE LIMITED Charges

11 August 2016
Charge code 0585 4506 0003
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
8 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property being the former pelham infants school, pelham…
8 November 2006
Debenture
Delivered: 17 November 2006
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…