Company number 06399469
Status Active
Incorporation Date 15 October 2007
Company Type Private Limited Company
Address 11 MANCHESTER ROAD, WALKDEN, MANCHESTER, M28 3NS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Memorandum and Articles of Association; Statement of capital on 7 November 2016
GBP 19,310,850
; Statement by Directors. The most likely internet sites of PCT HEALTHCARE (HOLDINGS) LIMITED are www.pcthealthcareholdings.co.uk, and www.pct-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Pct Healthcare Holdings Limited is a Private Limited Company.
The company registration number is 06399469. Pct Healthcare Holdings Limited has been working since 15 October 2007.
The present status of the company is Active. The registered address of Pct Healthcare Holdings Limited is 11 Manchester Road Walkden Manchester M28 3ns. . CATTEE, Angela Jane is a Secretary of the company. CATTEE, Angela Jane is a Director of the company. CATTEE, Peter is a Director of the company. TIMS, Geoffrey Alan is a Director of the company. Director PARKER, Andrew David has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter Cattee
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Angela Jane Cattee
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Geoffrey Alan Tims
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PCT HEALTHCARE (HOLDINGS) LIMITED Events
15 Dec 2016
Memorandum and Articles of Association
07 Nov 2016
Statement of capital on 7 November 2016
07 Nov 2016
Statement by Directors
07 Nov 2016
Solvency Statement dated 31/08/16
07 Nov 2016
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 40 more events
30 Dec 2007
Ad 30/11/07--------- £ si 499999@1=499999 £ ic 1462001/1962000
30 Dec 2007
Ad 30/11/07--------- £ si 1462000@1=1462000 £ ic 1/1462001
06 Dec 2007
Particulars of mortgage/charge
22 Nov 2007
Company name changed PCT2 healthcare (holdings) limit ed\certificate issued on 22/11/07
15 Oct 2007
Incorporation
16 February 2016
Charge code 0639 9469 0002
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge.
12 February 2016
Charge code 0639 9469 0003
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
30 November 2007
Debenture
Delivered: 6 December 2007
Status: Satisfied
on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…