GREENBROOK HEALTHCARE LIMITED
SOLIHULL GREENBROOK HEALTHCARE (HOUNSLOW) LIMITED

Hellopages » West Midlands » Solihull » B37 7DL
Company number 06144705
Status Active
Incorporation Date 7 March 2007
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-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of GREENBROOK HEALTHCARE LIMITED are www.greenbrookhealthcare.co.uk, and www.greenbrook-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Greenbrook Healthcare Limited is a Private Limited Company. The company registration number is 06144705. Greenbrook Healthcare Limited has been working since 07 March 2007. The present status of the company is Active. The registered address of Greenbrook Healthcare Limited is Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7dl. . ANNETTS, Daniel John is a Director of the company. KANTOR, Kazimiera Teresa is a Director of the company. STEEL, Michael Robert is a Director of the company. Secretary CORT, Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREENBROOK HEALTHCARE LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
ANNETTS, Daniel John
Appointed Date: 14 December 2012
49 years old

Director
KANTOR, Kazimiera Teresa
Appointed Date: 01 January 2010
76 years old

Director
STEEL, Michael Robert
Appointed Date: 22 January 2009
55 years old

Resigned Directors

Secretary
CORT, Louise
Resigned: 01 October 2009
Appointed Date: 07 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2007
Appointed Date: 07 March 2007

Director
GREENBROOK HEALTHCARE LIMITED
Resigned: 11 December 2008
Appointed Date: 07 March 2007

Persons With Significant Control

Mr Peter Neville Scott
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

GREENBROOK HEALTHCARE LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

11 Feb 2016
Accounts for a dormant company made up to 31 March 2015
09 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 23 more events
16 Dec 2008
Accounts for a dormant company made up to 31 March 2008
11 Mar 2008
Return made up to 07/03/08; full list of members
29 Nov 2007
Company name changed greenbrook healthcare (hounslow) LIMITED\certificate issued on 29/11/07
07 Mar 2007
Secretary resigned
07 Mar 2007
Incorporation