HEALTHCARE SUPPORT (ERDINGTON) LIMITED
SWANLEY CCH(SPC) LIMITED INTERCEDE 1542 LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 03912962
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; 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; Register inspection address has been changed to C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY. The most likely internet sites of HEALTHCARE SUPPORT (ERDINGTON) LIMITED are www.healthcaresupporterdington.co.uk, and www.healthcare-support-erdington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Healthcare Support Erdington Limited is a Private Limited Company. The company registration number is 03912962. Healthcare Support Erdington Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Healthcare Support Erdington Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. HEATH, James is a Director of the company. WOODBURN, Neil is a Director of the company. Secretary HUI, Carol has been resigned. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Secretary WHITE, Alison Scillitoe has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BAYBUTT, Michael has been resigned. Director CROSSLEY, Hugh Barnabas has been resigned. Director DOYLE, Sarah Jayne has been resigned. Director GRIER, Timothy Nicholas has been resigned. Director GROOME, Richard Leonard has been resigned. Director HATZIS, Dimitrios has been resigned. Director KAYSER, Michael Arthur has been resigned. Director LUCAS, Gary Stephen has been resigned. Director MCCORMACK, James Joseph has been resigned. Director MILLER, David John has been resigned. Director MOGG, Charles Michael has been resigned. Director NELSON, Andrew Latham has been resigned. Nominee Director RICH, Michael William has been resigned. Director ROBINSON, Ewan Neill has been resigned. Director SMITH, Richard Cyril has been resigned. Director STAPLES, Brian Lynn has been resigned. Director SUTHERLAND, Douglas Iain has been resigned. Director TURK, Andrew Mark has been resigned. Nominee Director WARNER, William has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 04 September 2015

Director
HEATH, James
Appointed Date: 03 September 2013
49 years old

Director
WOODBURN, Neil
Appointed Date: 31 October 2016
46 years old

Resigned Directors

Secretary
HUI, Carol
Resigned: 14 March 2003
Appointed Date: 25 June 2001

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

Secretary
MILLER, Roger Keith
Resigned: 27 September 2012
Appointed Date: 23 March 2007

Secretary
SHELL, Peter Geoffrey
Resigned: 23 March 2007
Appointed Date: 14 March 2003

Secretary
WHITE, Alison Scillitoe
Resigned: 25 June 2001
Appointed Date: 04 August 2000

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 04 August 2000
Appointed Date: 25 January 2000

Director
BAYBUTT, Michael
Resigned: 01 February 2008
Appointed Date: 14 March 2003
70 years old

Director
CROSSLEY, Hugh Barnabas
Resigned: 01 February 2007
Appointed Date: 01 November 2005
52 years old

Director
DOYLE, Sarah Jayne
Resigned: 30 September 2016
Appointed Date: 12 February 2013
55 years old

Director
GRIER, Timothy Nicholas
Resigned: 12 February 2013
Appointed Date: 19 October 2012
63 years old

Director
GROOME, Richard Leonard
Resigned: 19 October 2012
Appointed Date: 01 February 2008
74 years old

Director
HATZIS, Dimitrios
Resigned: 25 June 2001
Appointed Date: 04 August 2000
64 years old

Director
KAYSER, Michael Arthur
Resigned: 15 October 2002
Appointed Date: 11 September 2002
70 years old

Director
LUCAS, Gary Stephen
Resigned: 01 November 2005
Appointed Date: 14 March 2003
67 years old

Director
MCCORMACK, James Joseph
Resigned: 25 June 2001
Appointed Date: 04 August 2000
70 years old

Director
MILLER, David John
Resigned: 10 September 2002
Appointed Date: 25 June 2001
63 years old

Director
MOGG, Charles Michael
Resigned: 14 March 2003
Appointed Date: 04 August 2000
80 years old

Director
NELSON, Andrew Latham
Resigned: 20 December 2001
Appointed Date: 04 August 2000
66 years old

Nominee Director
RICH, Michael William
Resigned: 04 August 2000
Appointed Date: 25 January 2000
78 years old

Director
ROBINSON, Ewan Neill
Resigned: 03 September 2013
Appointed Date: 11 July 2008
70 years old

Director
SMITH, Richard Cyril
Resigned: 11 July 2008
Appointed Date: 25 July 2003
71 years old

Director
STAPLES, Brian Lynn
Resigned: 27 February 2003
Appointed Date: 25 June 2001
80 years old

Director
SUTHERLAND, Douglas Iain
Resigned: 20 December 2001
Appointed Date: 25 June 2001
60 years old

Director
TURK, Andrew Mark
Resigned: 20 December 2001
Appointed Date: 25 June 2001
66 years old

Nominee Director
WARNER, William
Resigned: 04 August 2000
Appointed Date: 25 January 2000
57 years old

Persons With Significant Control

Healthcare Support (Erdington) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEALTHCARE SUPPORT (ERDINGTON) LIMITED Events

05 Jan 2017
Confirmation statement made on 2 January 2017 with updates
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
15 Dec 2016
Register inspection address has been changed to C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY
15 Nov 2016
Appointment of Mr Neil Woodburn as a director on 31 October 2016
19 Oct 2016
Termination of appointment of Sarah Jayne Doyle as a director on 30 September 2016
...
... and 104 more events
06 Sep 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Sep 2000
£ nc 100/1000000 07/08/00
24 Aug 2000
Particulars of mortgage/charge
10 Mar 2000
Company name changed intercede 1542 LIMITED\certificate issued on 10/03/00
25 Jan 2000
Incorporation

HEALTHCARE SUPPORT (ERDINGTON) LIMITED Charges

26 June 2015
Charge code 0391 2962 0004
Delivered: 30 June 2015
Status: Satisfied on 12 August 2015
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Beneficiaries
Description: All that leasehold property on the north side of fentham…
26 June 2015
Charge code 0391 2962 0003
Delivered: 30 June 2015
Status: Satisfied on 12 August 2015
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Beneficiaries
Description: All that leasehold property on the north side of fentham…
26 June 2015
Charge code 0391 2962 0002
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Beneficiaries
Description: All that leasehold property on the north side of fentham…
15 August 2000
Debenture
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all of the assigned assets…