TUNSTALL HEALTHCARE GROUP LIMITED
DONCASTER DMWSL 593 LIMITED

Hellopages » North Yorkshire » Selby » DN14 0HR

Company number 06495696
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address WHITLEY LODGE, WHITLEY BRIDGE, DONCASTER, YORKSHIRE, DN14 0HR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 6 February 2017 with updates; Termination of appointment of Malcolm Myer Miller as a director on 10 February 2017. The most likely internet sites of TUNSTALL HEALTHCARE GROUP LIMITED are www.tunstallhealthcaregroup.co.uk, and www.tunstall-healthcare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Selby Rail Station is 7.3 miles; to South Elmsall Rail Station is 8.6 miles; to Hatfield & Stainforth Rail Station is 8.9 miles; to Bentley (S Yorks) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tunstall Healthcare Group Limited is a Private Limited Company. The company registration number is 06495696. Tunstall Healthcare Group Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of Tunstall Healthcare Group Limited is Whitley Lodge Whitley Bridge Doncaster Yorkshire Dn14 0hr. . FURNISS, Jonathan Paul is a Secretary of the company. ARNELL, James Simon Edward is a Director of the company. PATTNI, Sheena is a Director of the company. SUTHERLAND, Gordon is a Director of the company. Secretary DUFFY, Neil has been resigned. Secretary DYSON, Kevin Frederick has been resigned. Secretary PARKER, Shaun has been resigned. Secretary WEBSTER, Richard Philip James has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BALDWIN, Gil Talbot has been resigned. Director BUCKLEY, James Peter has been resigned. Director DUFFY, Neil has been resigned. Director DYSON, Kevin Frederick has been resigned. Director GREENHALGH, Jeremy Edward has been resigned. Director JAMES, Timothy Edward has been resigned. Director MILLER, Malcolm Myer has been resigned. Director MOORES, Robert Patrick has been resigned. Director PARKER, Shaun has been resigned. Director PRESTIA, Giuseppe has been resigned. Director SADLER, Stephen Joseph has been resigned. Director STOBART, Paul Lancelot has been resigned. Director WEBSTER, Richard Philip James has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FURNISS, Jonathan Paul
Appointed Date: 04 September 2014

Director
ARNELL, James Simon Edward
Appointed Date: 28 June 2016
55 years old

Director
PATTNI, Sheena
Appointed Date: 23 January 2017
36 years old

Director
SUTHERLAND, Gordon
Appointed Date: 05 September 2016
66 years old

Resigned Directors

Secretary
DUFFY, Neil
Resigned: 24 May 2011
Appointed Date: 03 April 2008

Secretary
DYSON, Kevin Frederick
Resigned: 26 February 2013
Appointed Date: 24 May 2011

Secretary
PARKER, Shaun
Resigned: 04 September 2014
Appointed Date: 10 February 2014

Secretary
WEBSTER, Richard Philip James
Resigned: 10 February 2014
Appointed Date: 26 February 2013

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 03 April 2008
Appointed Date: 06 February 2008

Director
BALDWIN, Gil Talbot
Resigned: 30 October 2013
Appointed Date: 08 April 2010
65 years old

Director
BUCKLEY, James Peter
Resigned: 14 January 2010
Appointed Date: 03 April 2008
62 years old

Director
DUFFY, Neil
Resigned: 01 June 2011
Appointed Date: 03 April 2008
59 years old

Director
DYSON, Kevin Frederick
Resigned: 26 February 2013
Appointed Date: 26 March 2010
61 years old

Director
GREENHALGH, Jeremy Edward
Resigned: 18 December 2013
Appointed Date: 29 February 2008
62 years old

Director
JAMES, Timothy Edward
Resigned: 12 September 2016
Appointed Date: 20 March 2013
47 years old

Director
MILLER, Malcolm Myer
Resigned: 10 February 2017
Appointed Date: 18 August 2009
70 years old

Director
MOORES, Robert Patrick
Resigned: 31 December 2016
Appointed Date: 03 April 2008
63 years old

Director
PARKER, Shaun
Resigned: 31 December 2016
Appointed Date: 10 February 2014
64 years old

Director
PRESTIA, Giuseppe
Resigned: 28 June 2016
Appointed Date: 29 February 2008
50 years old

Director
SADLER, Stephen Joseph
Resigned: 31 December 2014
Appointed Date: 03 April 2008
67 years old

Director
STOBART, Paul Lancelot
Resigned: 05 September 2016
Appointed Date: 27 November 2013
68 years old

Director
WEBSTER, Richard Philip James
Resigned: 10 February 2014
Appointed Date: 26 February 2013
60 years old

Director
25 NOMINEES LIMITED
Resigned: 29 February 2008
Appointed Date: 06 February 2008

TUNSTALL HEALTHCARE GROUP LIMITED Events

04 Apr 2017
Group of companies' accounts made up to 30 September 2016
20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
16 Feb 2017
Termination of appointment of Malcolm Myer Miller as a director on 10 February 2017
23 Jan 2017
Appointment of Miss Sheena Pattni as a director on 23 January 2017
05 Jan 2017
Termination of appointment of Shaun Parker as a director on 31 December 2016
...
... and 75 more events
11 Mar 2008
Curr sho from 28/02/2009 to 30/09/2008
11 Mar 2008
Director appointed giuseppe prestia
11 Mar 2008
Director appointed jeremy edward greenhalgh
11 Mar 2008
Appointment terminated director 25 nominees LIMITED
06 Feb 2008
Incorporation