HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC
SWANLEY HEALTH SUPPORT (NEWCASTLE) PLC

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 05314236
Status Active
Incorporation Date 15 December 2004
Company Type Public Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, ENGLAND, BR8 7AG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mrs Gaynor Birley-Smith as a director on 19 January 2017; Termination of appointment of Nicholas John Edward Crowther as a director on 19 January 2017; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC are www.healthcaresupportnewcastlefinance.co.uk, and www.healthcare-support-newcastle-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Healthcare Support Newcastle Finance Plc is a Public Limited Company. The company registration number is 05314236. Healthcare Support Newcastle Finance Plc has been working since 15 December 2004. The present status of the company is Active. The registered address of Healthcare Support Newcastle Finance Plc is 8 White Oak Square London Road Swanley England Br8 7ag. . HCP SOCIAL INFRASTRUCTURE (UK) LIMITED is a Secretary of the company. BIRLEY-SMITH, Gaynor is a Director of the company. HEATH, James is a Director of the company. MARSDEN, Robert James is a Director of the company. O'GORMAN, Hannah is a Director of the company. WATSON, Alastair James is a Director of the company. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary NAYLOR, Philip has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Director ASTERAKI, David John has been resigned. Director BAYBUTT, Michael has been resigned. Director BERTHOU, Nicole has been resigned. Director CROWTHER, Nicholas John Edward has been resigned. Director CUTTANCE, Paul Francis has been resigned. Director ELDRIDGE, James has been resigned. Director FREW, Leilani Mae has been resigned. Director GRAHAM, John has been resigned. Director HARDY, David Michael has been resigned. Director HARRIS, John David has been resigned. Director HUDSON, Ian David has been resigned. Director JONES, Stephen Michael has been resigned. Director LINNEY, Joseph Mark has been resigned. Director LOWRY, Steven has been resigned. Director LUCAS, Gary Stephen has been resigned. Director MCDONAGH, John has been resigned. Director PATEL, Rajeshree has been resigned. Director PEARCE, Gregory David has been resigned. Director PREMACHANDRA, Asela has been resigned. Director SHEEHAN, Richard Keith has been resigned. Director WARD, Peter Michael has been resigned. Director WATSON, Martin John Malone has been resigned. Director WELLS, Ian Joseph has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
Appointed Date: 01 October 2016

Director
BIRLEY-SMITH, Gaynor
Appointed Date: 19 January 2017
59 years old

Director
HEATH, James
Appointed Date: 07 September 2016
49 years old

Director
MARSDEN, Robert James
Appointed Date: 26 April 2005
70 years old

Director
O'GORMAN, Hannah
Appointed Date: 23 May 2016
54 years old

Director
WATSON, Alastair James
Appointed Date: 29 April 2016
51 years old

Resigned Directors

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 24 May 2010

Secretary
MILLER, Roger Keith
Resigned: 24 May 2010
Appointed Date: 23 March 2007

Secretary
NAYLOR, Philip
Resigned: 01 October 2016
Appointed Date: 04 September 2015

Secretary
SHELL, Peter Geoffrey
Resigned: 23 March 2007
Appointed Date: 15 December 2004

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

Director
BAYBUTT, Michael
Resigned: 01 December 2007
Appointed Date: 15 December 2004
70 years old

Director
BERTHOU, Nicole
Resigned: 20 February 2006
Appointed Date: 26 April 2005
64 years old

Director
CROWTHER, Nicholas John Edward
Resigned: 19 January 2017
Appointed Date: 07 December 2012
65 years old

Director
CUTTANCE, Paul Francis
Resigned: 22 September 2008
Appointed Date: 26 April 2005
60 years old

Director
ELDRIDGE, James
Resigned: 16 November 2009
Appointed Date: 01 November 2007
67 years old

Director
FREW, Leilani Mae
Resigned: 20 February 2006
Appointed Date: 17 August 2005
54 years old

Director
GRAHAM, John
Resigned: 29 April 2016
Appointed Date: 16 November 2009
72 years old

Director
HARDY, David Michael
Resigned: 23 August 2006
Appointed Date: 19 October 2005
67 years old

Director
HARRIS, John David
Resigned: 30 October 2015
Appointed Date: 07 December 2012
60 years old

Director
HUDSON, Ian David
Resigned: 20 January 2012
Appointed Date: 16 November 2009
61 years old

Director
JONES, Stephen Michael
Resigned: 07 December 2012
Appointed Date: 31 May 2007
57 years old

Director
LINNEY, Joseph Mark
Resigned: 07 September 2016
Appointed Date: 01 December 2007
66 years old

Director
LOWRY, Steven
Resigned: 01 November 2007
Appointed Date: 15 March 2006
52 years old

Director
LUCAS, Gary Stephen
Resigned: 14 March 2006
Appointed Date: 15 December 2004
67 years old

Director
MCDONAGH, John
Resigned: 23 May 2016
Appointed Date: 01 November 2015
56 years old

Director
PATEL, Rajeshree
Resigned: 13 March 2006
Appointed Date: 17 August 2005
53 years old

Director
PEARCE, Gregory David
Resigned: 16 November 2009
Appointed Date: 12 December 2008
53 years old

Director
PREMACHANDRA, Asela
Resigned: 31 May 2007
Appointed Date: 21 June 2006
59 years old

Director
SHEEHAN, Richard Keith
Resigned: 07 December 2012
Appointed Date: 29 May 2012
50 years old

Director
WARD, Peter Michael
Resigned: 01 December 2007
Appointed Date: 29 March 2007
58 years old

Director
WATSON, Martin John Malone
Resigned: 20 January 2010
Appointed Date: 30 June 2009
74 years old

Director
WELLS, Ian Joseph
Resigned: 30 June 2009
Appointed Date: 23 August 2006
74 years old

Persons With Significant Control

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

HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC Events

26 Jan 2017
Appointment of Mrs Gaynor Birley-Smith as a director on 19 January 2017
26 Jan 2017
Termination of appointment of Nicholas John Edward Crowther as a director on 19 January 2017
20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
06 Oct 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square, London Road Swanley BR8 7AG on 6 October 2016
05 Oct 2016
Termination of appointment of Philip Naylor as a secretary on 1 October 2016
...
... and 93 more events
18 Mar 2005
Certificate of authorisation to commence business and borrow
18 Mar 2005
Application to commence business
22 Feb 2005
Accounting reference date shortened from 31/12/05 to 31/12/04
29 Dec 2004
Company name changed health support (newcastle) PLC\certificate issued on 29/12/04
15 Dec 2004
Incorporation

HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC Charges

4 May 2005
Debenture
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Security Trustee for Itself and the Other Issuerdebenture Beneficiaries
Description: Fixed and floating charges over the undertaking and all…