HEALTHCARE UK LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 04123617
Status Liquidation
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address WILSON FIELD LTD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Millennium House Peak Business Park Foxwood Road Chesterfield Derbyshire S41 9RF to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of HEALTHCARE UK LIMITED are www.healthcareuk.co.uk, and www.healthcare-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Healthcare Uk Limited is a Private Limited Company. The company registration number is 04123617. Healthcare Uk Limited has been working since 12 December 2000. The present status of the company is Liquidation. The registered address of Healthcare Uk Limited is Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . GURDUS, Olga is a Secretary of the company. COOK, Timothy James is a Director of the company. MILLS, Andrew James is a Director of the company. Secretary LACEY, Barbara Christine has been resigned. Secretary MILLS, Christopher John has been resigned. Secretary TALBERT, Michael Harold has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MILLS, Christopher John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GURDUS, Olga
Appointed Date: 01 February 2014

Director
COOK, Timothy James
Appointed Date: 01 February 2014
49 years old

Director
MILLS, Andrew James
Appointed Date: 14 December 2000
65 years old

Resigned Directors

Secretary
LACEY, Barbara Christine
Resigned: 24 April 2006
Appointed Date: 04 April 2002

Secretary
MILLS, Christopher John
Resigned: 04 April 2002
Appointed Date: 14 December 2000

Secretary
TALBERT, Michael Harold
Resigned: 31 January 2014
Appointed Date: 24 April 2006

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 December 2000
Appointed Date: 12 December 2000

Director
MILLS, Christopher John
Resigned: 04 April 2002
Appointed Date: 14 December 2000
68 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 December 2000
Appointed Date: 12 December 2000

Persons With Significant Control

Mr Andrew James Mills
Notified on: 12 December 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HEALTHCARE UK LIMITED Events

02 Mar 2017
Registered office address changed from Millennium House Peak Business Park Foxwood Road Chesterfield Derbyshire S41 9RF to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2 March 2017
01 Mar 2017
Declaration of solvency
01 Mar 2017
Appointment of a voluntary liquidator
01 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
...
... and 48 more events
29 Dec 2000
New director appointed
29 Dec 2000
Registered office changed on 29/12/00 from: temple house 20 holywell row london EC2A 4XH
29 Dec 2000
Secretary resigned
29 Dec 2000
Director resigned
12 Dec 2000
Incorporation

HEALTHCARE UK LIMITED Charges

13 December 2012
Debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…