OTTERBURN HEALTH CARE LIMITED
ROTHERHAM KINGS HEATH HEALTH CARE LIMITED

Hellopages » South Yorkshire » Rotherham » S61 1AJ

Company number 07175227
Status Active
Incorporation Date 2 March 2010
Company Type Private Limited Company
Address FERHAM HOUSE, KIMBERWORTH ROAD, ROTHERHAM, SOUTH YORKSHIRE, 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 071752270002, created on 11 August 2016; Full accounts made up to 31 March 2016. The most likely internet sites of OTTERBURN HEALTH CARE LIMITED are www.otterburnhealthcare.co.uk, and www.otterburn-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Otterburn Health Care Limited is a Private Limited Company. The company registration number is 07175227. Otterburn Health Care Limited has been working since 02 March 2010. The present status of the company is Active. The registered address of Otterburn Health Care Limited is Ferham House Kimberworth Road Rotherham South Yorkshire S61 1aj. . CLARKSON, Tracy Joanne is a Secretary of the company. CLARKSON, Tracy Jo-Anne is a Director of the company. CRAIG, Euan David is a Director of the company. DUKE, Trudy is a Director of the company. LIGHTON, Amanda is a Director of the company. ROWE-BEWICK, David is a Director of the company. THOMAS, Lisa Jayne is a Director of the company. Director COLLINGE, Damian has been resigned. Director CUNNINGHAM, Guy Bradley has been resigned. Director CUNNINGHAM, Susan Dawn has been resigned. Director FOXALL, Kerris has been resigned. Director KING, Richard has been resigned. Director MELLA-RUA, Christine Alison has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
CLARKSON, Tracy Joanne
Appointed Date: 28 March 2011

Director
CLARKSON, Tracy Jo-Anne
Appointed Date: 28 March 2011
55 years old

Director
CRAIG, Euan David
Appointed Date: 02 March 2010
48 years old

Director
DUKE, Trudy
Appointed Date: 25 July 2011
53 years old

Director
LIGHTON, Amanda
Appointed Date: 18 June 2015
45 years old

Director
ROWE-BEWICK, David
Appointed Date: 17 January 2014
51 years old

Director
THOMAS, Lisa Jayne
Appointed Date: 28 March 2011
56 years old

Resigned Directors

Director
COLLINGE, Damian
Resigned: 13 July 2016
Appointed Date: 06 July 2011
52 years old

Director
CUNNINGHAM, Guy Bradley
Resigned: 27 May 2011
Appointed Date: 28 March 2011
68 years old

Director
CUNNINGHAM, Susan Dawn
Resigned: 27 May 2011
Appointed Date: 28 March 2011
64 years old

Director
FOXALL, Kerris
Resigned: 27 May 2011
Appointed Date: 28 March 2011
74 years old

Director
KING, Richard
Resigned: 13 June 2013
Appointed Date: 03 January 2012
57 years old

Director
MELLA-RUA, Christine Alison
Resigned: 31 March 2014
Appointed Date: 28 March 2011
61 years old

OTTERBURN HEALTH CARE LIMITED Events

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

16 Aug 2016
Registration of charge 071752270002, created on 11 August 2016
12 Aug 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Termination of appointment of Damian Collinge as a director on 13 July 2016
14 Jul 2016
Satisfaction of charge 1 in full
...
... and 35 more events
12 Apr 2011
Appointment of Mrs Tracy Jo-Anne Clarkson as a director
12 Apr 2011
Appointment of Mrs Tracy Joanne Clarkson as a secretary
20 May 2010
Company name changed kings heath health care LIMITED\certificate issued on 20/05/10
  • CONNOT ‐

04 May 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23

02 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

OTTERBURN HEALTH CARE LIMITED Charges

11 August 2016
Charge code 0717 5227 0002
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property of otterburn brandwood park road birmingham…
31 August 2011
Debenture
Delivered: 5 September 2011
Status: Satisfied on 14 July 2016
Persons entitled: Horsley Capital Limited
Description: Fixed and floating charge over the undertaking and all…