PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 06053196
Status Active
Incorporation Date 15 January 2007
Company Type Private Limited Company
Address HCP SOCIAL INFRASTRUCTURE (UK) LIMITED, 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Andrew Brian Deacon as a director on 27 June 2016. The most likely internet sites of PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED are www.peterboroughprogresshealthholdings.co.uk, and www.peterborough-progress-health-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Peterborough Progress Health Holdings Limited is a Private Limited Company. The company registration number is 06053196. Peterborough Progress Health Holdings Limited has been working since 15 January 2007. The present status of the company is Active. The registered address of Peterborough Progress Health Holdings Limited is Hcp Social Infrastructure Uk Limited 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP SOCIAL INFRASTRUCTURE (UK) LTD is a Secretary of the company. DEACON, Andrew Brian is a Director of the company. DIX, Carl Harvey is a Director of the company. HAMES, Joanna Claire Christiane is a Director of the company. NEWTON, Robert James is a Director of the company. WAYMENT, Mark Christopher is a Director of the company. Secretary ROLLINGS, Matthew James has been resigned. Secretary ROWBURY, Timothy James has been resigned. Secretary STEVENS, Martin has been resigned. Secretary TALLENTIRE, Robert John has been resigned. Secretary TAN, Dominic has been resigned. Secretary SISEC LIMITED has been resigned. Director BOOCOCK, Patrick Matthew has been resigned. Director BRADSHAW, Mark Dening has been resigned. Director BRADSHAW, Mark Dening has been resigned. Director COLLINS, David John has been resigned. Director COOPER, Phillip John has been resigned. Director DOOLEY, Mark Jonathan has been resigned. Director ENTRACT, Jonathan Mark has been resigned. Director ESAU, Lloyd has been resigned. Director HUNTER, Andrew has been resigned. Director PRITCHARD, Jamie has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director SERKIS, Paul Christopher has been resigned. Director SMITH, Richard has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LTD
Appointed Date: 04 November 2013

Director
DEACON, Andrew Brian
Appointed Date: 27 June 2016
45 years old

Director
DIX, Carl Harvey
Appointed Date: 29 January 2016
59 years old

Director
HAMES, Joanna Claire Christiane
Appointed Date: 10 April 2013
51 years old

Director
NEWTON, Robert James
Appointed Date: 12 March 2012
68 years old

Director
WAYMENT, Mark Christopher
Appointed Date: 08 July 2008
66 years old

Resigned Directors

Secretary
ROLLINGS, Matthew James
Resigned: 04 November 2013
Appointed Date: 26 April 2013

Secretary
ROWBURY, Timothy James
Resigned: 30 April 2009
Appointed Date: 30 August 2007

Secretary
STEVENS, Martin
Resigned: 26 April 2013
Appointed Date: 30 April 2009

Secretary
TALLENTIRE, Robert John
Resigned: 30 August 2007
Appointed Date: 12 March 2007

Secretary
TAN, Dominic
Resigned: 30 August 2007
Appointed Date: 21 March 2007

Secretary
SISEC LIMITED
Resigned: 12 March 2007
Appointed Date: 15 January 2007

Director
BOOCOCK, Patrick Matthew
Resigned: 10 April 2013
Appointed Date: 10 December 2010
52 years old

Director
BRADSHAW, Mark Dening
Resigned: 12 May 2015
Appointed Date: 20 November 2007
49 years old

Director
BRADSHAW, Mark Dening
Resigned: 30 August 2007
Appointed Date: 12 March 2007
49 years old

Director
COLLINS, David John
Resigned: 05 July 2010
Appointed Date: 18 June 2007
55 years old

Director
COOPER, Phillip John
Resigned: 01 October 2011
Appointed Date: 18 September 2007
76 years old

Director
DOOLEY, Mark Jonathan
Resigned: 12 May 2015
Appointed Date: 23 March 2007
63 years old

Director
ENTRACT, Jonathan Mark
Resigned: 08 July 2008
Appointed Date: 18 September 2007
52 years old

Director
ESAU, Lloyd
Resigned: 10 December 2010
Appointed Date: 18 June 2007
60 years old

Director
HUNTER, Andrew
Resigned: 30 August 2007
Appointed Date: 12 March 2007
57 years old

Director
PRITCHARD, Jamie
Resigned: 25 June 2015
Appointed Date: 10 April 2013
54 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 27 April 2015
Appointed Date: 18 September 2007
69 years old

Director
SERKIS, Paul Christopher
Resigned: 10 April 2013
Appointed Date: 20 April 2009
56 years old

Director
SMITH, Richard
Resigned: 29 January 2016
Appointed Date: 25 June 2015
71 years old

Director
LOVITING LIMITED
Resigned: 12 March 2007
Appointed Date: 15 January 2007

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 12 March 2007
Appointed Date: 15 January 2007

Persons With Significant Control

Jlif Holdings (Peterborough Hospital) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peterborough Hospital Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
09 Oct 2016
Group of companies' accounts made up to 31 March 2016
01 Jul 2016
Appointment of Mr Andrew Brian Deacon as a director on 27 June 2016
01 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000

29 Jan 2016
Appointment of Mr Carl Harvey Dix as a director on 29 January 2016
...
... and 84 more events
22 Mar 2007
Registered office changed on 22/03/07 from: 21 holborn viaduct london EC1A 2DY
22 Mar 2007
Secretary resigned
22 Mar 2007
Director resigned
22 Mar 2007
Director resigned
15 Jan 2007
Incorporation

PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED Charges

4 July 2007
Security agreement
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Abn Amro Trustees Limited as Agent and Trustee for the Secured Finance Parties
Description: Its interest in all shares all book and other debts its…