FORTH HEALTH LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 05986479
Status Active
Incorporation Date 2 November 2006
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY; Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of FORTH HEALTH LIMITED are www.forthhealth.co.uk, and www.forth-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Forth Health Limited is a Private Limited Company. The company registration number is 05986479. Forth Health Limited has been working since 02 November 2006. The present status of the company is Active. The registered address of Forth Health Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. DIX, Carl Harvey is a Director of the company. PRITCHARD, Jamie is a Director of the company. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Director ASTERAKI, David John has been resigned. Director CHARLESWORTH, Andrew Gilbert has been resigned. Director CUTTANCE, Paul Francis has been resigned. Director ELDRIDGE, James has been resigned. Director HARDY, David Michael has been resigned. Director LINNEY, Joseph Mark has been resigned. Director LOWRY, Steven has been resigned. Director MARSH, Irene Mary has been resigned. Director MARSHALL, David Bruce has been resigned. Director MCARTHUR, Ross has been resigned. Director PEARCE, Gregory David has been resigned. Director PIETERSE, Brett Johannes Theodorus has been resigned. Director RUSSELL, John Charles has been resigned. Director SHELL, Peter Geoffrey has been resigned. Director SMITH, Neil has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 04 September 2015

Director
DIX, Carl Harvey
Appointed Date: 07 January 2016
59 years old

Director
PRITCHARD, Jamie
Appointed Date: 21 May 2012
54 years old

Resigned Directors

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 27 September 2012

Secretary
MILLER, Roger Keith
Resigned: 27 September 2012
Appointed Date: 16 May 2007

Secretary
SHELL, Peter Geoffrey
Resigned: 16 May 2007
Appointed Date: 02 November 2006

Director
ASTERAKI, David John
Resigned: 26 November 2008
Appointed Date: 22 September 2008
67 years old

Director
CHARLESWORTH, Andrew Gilbert
Resigned: 21 May 2012
Appointed Date: 26 September 2011
54 years old

Director
CUTTANCE, Paul Francis
Resigned: 22 September 2008
Appointed Date: 11 May 2007
60 years old

Director
ELDRIDGE, James
Resigned: 21 July 2010
Appointed Date: 01 November 2007
67 years old

Director
HARDY, David Michael
Resigned: 17 January 2012
Appointed Date: 02 November 2006
67 years old

Director
LINNEY, Joseph Mark
Resigned: 07 January 2016
Appointed Date: 08 March 2007
66 years old

Director
LOWRY, Steven
Resigned: 01 November 2007
Appointed Date: 11 May 2007
52 years old

Director
MARSH, Irene Mary
Resigned: 23 September 2009
Appointed Date: 08 March 2007
68 years old

Director
MARSHALL, David Bruce
Resigned: 26 November 2012
Appointed Date: 26 September 2011
65 years old

Director
MCARTHUR, Ross
Resigned: 16 August 2013
Appointed Date: 23 September 2009
54 years old

Director
PEARCE, Gregory David
Resigned: 26 September 2011
Appointed Date: 16 December 2008
53 years old

Director
PIETERSE, Brett Johannes Theodorus
Resigned: 07 January 2016
Appointed Date: 16 August 2013
50 years old

Director
RUSSELL, John Charles
Resigned: 26 September 2011
Appointed Date: 21 July 2010
61 years old

Director
SHELL, Peter Geoffrey
Resigned: 05 November 2007
Appointed Date: 02 November 2006
74 years old

Director
SMITH, Neil
Resigned: 10 February 2009
Appointed Date: 01 December 2007
78 years old

Persons With Significant Control

Forth Health Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORTH HEALTH LIMITED Events

15 Dec 2016
Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
15 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
10 Nov 2016
Confirmation statement made on 2 November 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Appointment of Mr Carl Harvey Dix as a director on 7 January 2016
...
... and 73 more events
25 May 2007
Particulars of mortgage/charge
31 Mar 2007
New director appointed
29 Mar 2007
New director appointed
05 Dec 2006
Accounting reference date extended from 30/11/07 to 31/12/07
02 Nov 2006
Incorporation

FORTH HEALTH LIMITED Charges

24 May 2007
Assignation in security dated 15 may 2007
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Assigns the assigned agreement interests in respect of the…
15 May 2007
Assignation in security
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland, for Itself and as Security Trustee for Thesenior Creditors (The Security Trustee)
Description: Assigns the assigned agreement interests in respect of the…
15 May 2007
Bond and floating charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland, for Itself and as Security Trustee for Thesenior Creditors (The Security Trustee)
Description: The whole of the property (including uncalled capital)…
15 May 2007
Debenture
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…