Company number 02957012
Status Active
Incorporation Date 9 August 1994
Company Type Private Limited Company
Address PARK HOUSE WINSHIP ROAD, MILTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 6BQ
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 029570120007, created on 13 May 2016. The most likely internet sites of LAB 21 HEALTHCARE LIMITED are www.lab21healthcare.co.uk, and www.lab-21-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Cambridge Rail Station is 3.2 miles; to Shelford (Cambs) Rail Station is 6.3 miles; to Whittlesford Parkway Rail Station is 9.3 miles; to Foxton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lab 21 Healthcare Limited is a Private Limited Company.
The company registration number is 02957012. Lab 21 Healthcare Limited has been working since 09 August 1994.
The present status of the company is Active. The registered address of Lab 21 Healthcare Limited is Park House Winship Road Milton Cambridge Cambridgeshire Cb24 6bq. . DYER, Anthony William is a Director of the company. MULLIS, Graham David is a Director of the company. Secretary KENNEDY, Madeleine Elizabeth has been resigned. Secretary LOWTHER, Susan Day has been resigned. Secretary PROPHET, Judith Anne has been resigned. Secretary PUTTICK, Richard Alfred has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director APPLETON, Peter Nigel has been resigned. Director BROWNE, Robert Charles Bladon has been resigned. Director COOKE, Anthony, Dr has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KENNEDY, Madeleine Elizabeth has been resigned. Director KERTON, Nicholas Anthony, Dr has been resigned. Director KNOX, Colin Alexander has been resigned. Director LOWTHER, Susan Day has been resigned. Director MORPHEW, Brian Frederick has been resigned. Director PROPHET, Judith Anne has been resigned. Director PROPHET, Judith Anne has been resigned. Director PUTTICK, Richard Alfred has been resigned. Director SCOTT, Derek Stuart has been resigned. Director WALKER, Jeremy Nigel Burgess, Dr has been resigned. The company operates in "Manufacture of pharmaceutical preparations".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 August 1994
Appointed Date: 09 August 1994
Director
COOKE, Anthony, Dr
Resigned: 17 September 2008
Appointed Date: 05 October 2006
69 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 August 1994
Appointed Date: 09 August 1994
Director
LOWTHER, Susan Day
Resigned: 30 September 2014
Appointed Date: 04 August 2010
66 years old
Persons With Significant Control
Lab21 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LAB 21 HEALTHCARE LIMITED Events
14 Sep 2016
Confirmation statement made on 9 August 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
31 May 2016
Registration of charge 029570120007, created on 13 May 2016
27 May 2016
Registration of charge 029570120006, created on 13 May 2016
17 Nov 2015
Satisfaction of charge 3 in full
...
... and 99 more events
23 Aug 1995
Return made up to 09/08/95; full list of members
06 Apr 1995
Accounting reference date notified as 30/11
26 Aug 1994
Director resigned;new director appointed
26 Aug 1994
Secretary resigned;new secretary appointed;new director appointed
09 Aug 1994
Incorporation
13 May 2016
Charge code 0295 7012 0007
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Kreos Capital V (UK) Limited (the "Chargee")
Description: The chargor charges by way of legal mortgage all present…
13 May 2016
Charge code 0295 7012 0006
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Robert Powell (As Security Trustee)
Description: Intentionally left blank…
15 July 2015
Charge code 0295 7012 0005
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Kreos Capital Iv (UK) Limited (the Lender)
Description: 1. the chargor charges to the lender and agrees to charge…
19 November 2013
Charge code 0295 7012 0004
Delivered: 26 November 2013
Status: Satisfied
on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
22 June 2012
Debenture
Delivered: 28 June 2012
Status: Satisfied
on 17 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
14 July 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 17 July 2009
Status: Satisfied
on 21 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All associated rights relating to any non-vesting domestic…
7 February 1997
Mortgage debenture
Delivered: 17 February 1997
Status: Satisfied
on 12 September 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…