GREENBROOK HEALTHCARE (HOUNSLOW) LIMITED
SOLIHULL GREENBROOK HEALTHCARE LIMITED GREENBROOK HEALTH CARE LTD

Hellopages » West Midlands » Solihull » B37 7DL

Company number 06025335
Status Active
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address MARSTON HOUSE 5, ELMDON LANE, MARSTON GREEN, SOLIHULL, WEST MIDLANDS, B37 7DL
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of GREENBROOK HEALTHCARE (HOUNSLOW) LIMITED are www.greenbrookhealthcarehounslow.co.uk, and www.greenbrook-healthcare-hounslow.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Greenbrook Healthcare Hounslow Limited is a Private Limited Company. The company registration number is 06025335. Greenbrook Healthcare Hounslow Limited has been working since 12 December 2006. The present status of the company is Active. The registered address of Greenbrook Healthcare Hounslow Limited is Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7dl. . ANNETTS, Daniel John is a Director of the company. JOHNSON, Sally Joanne, Dr is a Director of the company. STEEL, Michael Robert is a Director of the company. Secretary CORT, Louise has been resigned. Director SCOTT, Peter Neville has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
ANNETTS, Daniel John
Appointed Date: 01 July 2012
49 years old

Director
JOHNSON, Sally Joanne, Dr
Appointed Date: 01 July 2012
56 years old

Director
STEEL, Michael Robert
Appointed Date: 06 March 2008
55 years old

Resigned Directors

Secretary
CORT, Louise
Resigned: 01 October 2009
Appointed Date: 12 December 2006

Director
SCOTT, Peter Neville
Resigned: 11 December 2008
Appointed Date: 12 December 2006
81 years old

Persons With Significant Control

Dr Siobhan Mactavish
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr David John Charles Wingfield
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENBROOK HEALTHCARE (HOUNSLOW) LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
19 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

12 Dec 2015
Accounts for a medium company made up to 31 March 2015
21 May 2015
Satisfaction of charge 1 in full
...
... and 29 more events
19 Mar 2008
Director appointed michael robert steel
12 Feb 2008
Return made up to 12/12/07; full list of members
29 Nov 2007
Company name changed greenbrook healthcare LIMITED\certificate issued on 29/11/07
20 Dec 2006
Company name changed greenbrook health care LTD\certificate issued on 20/12/06
12 Dec 2006
Incorporation

GREENBROOK HEALTHCARE (HOUNSLOW) LIMITED Charges

24 June 2008
Charge of deposit
Delivered: 28 June 2008
Status: Satisfied on 21 May 2015
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
24 June 2008
Debenture
Delivered: 28 June 2008
Status: Satisfied on 21 May 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…