CENTAUR HEALTHCARE LIMITED
BURTON-ON-TRENT

Hellopages » Derbyshire » South Derbyshire » DE15 0YZ

Company number 08139826
Status Active
Incorporation Date 12 July 2012
Company Type Private Limited Company
Address UNIT 2B BRETBY BUSINESS PARK, BRETBY, BURTON-ON-TRENT, DE15 0YZ
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Group of companies' accounts made up to 31 October 2016; Confirmation statement made on 2 September 2016 with updates; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of CENTAUR HEALTHCARE LIMITED are www.centaurhealthcare.co.uk, and www.centaur-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Willington Rail Station is 4.3 miles; to Tutbury & Hatton Rail Station is 6.8 miles; to Peartree Rail Station is 8.3 miles; to Derby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centaur Healthcare Limited is a Private Limited Company. The company registration number is 08139826. Centaur Healthcare Limited has been working since 12 July 2012. The present status of the company is Active. The registered address of Centaur Healthcare Limited is Unit 2b Bretby Business Park Bretby Burton On Trent De15 0yz. . AMERICA, Julian is a Director of the company. CORBETT, Andrew is a Director of the company. INGLEY, Andrew David is a Director of the company. RICHARDSON, Julian James Anthony is a Director of the company. Director GARDNER, Ian Charles has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
AMERICA, Julian
Appointed Date: 12 July 2012
62 years old

Director
CORBETT, Andrew
Appointed Date: 12 July 2012
70 years old

Director
INGLEY, Andrew David
Appointed Date: 12 July 2012
59 years old

Director
RICHARDSON, Julian James Anthony
Appointed Date: 12 July 2012
58 years old

Resigned Directors

Director
GARDNER, Ian Charles
Resigned: 07 July 2015
Appointed Date: 12 July 2012
76 years old

CENTAUR HEALTHCARE LIMITED Events

10 Feb 2017
Group of companies' accounts made up to 31 October 2016
22 Sep 2016
Confirmation statement made on 2 September 2016 with updates
28 Jun 2016
Group of companies' accounts made up to 31 October 2015
07 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000

08 Jul 2015
Satisfaction of charge 1 in full
...
... and 36 more events
12 Jul 2012
Director's details changed for Mr Andrew David Ingley on 12 July 2012
12 Jul 2012
Director's details changed for Mr Ian Charles Gardner on 12 July 2012
12 Jul 2012
Director's details changed for Mr Andrew Corbett on 12 July 2012
12 Jul 2012
Director's details changed for Mr Julian America on 12 July 2012
12 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CENTAUR HEALTHCARE LIMITED Charges

4 June 2014
Charge code 0813 9826 0010
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
17 May 2013
Charge code 0813 9826 0009
Delivered: 29 May 2013
Status: Satisfied on 8 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0813 9826 0008
Delivered: 29 May 2013
Status: Satisfied on 8 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
6 March 2013
Deed of assignment
Delivered: 7 March 2013
Status: Satisfied on 29 May 2013
Persons entitled: The Co-Operative Bank P.L.C
Description: The policy of assurance including any substituted policy or…
6 March 2013
Deed of assignment
Delivered: 7 March 2013
Status: Satisfied on 29 May 2013
Persons entitled: The Co-Operative Bank P.L.C
Description: The policy of assurance including any substituted policy or…
6 March 2013
Deed of assignment
Delivered: 7 March 2013
Status: Satisfied on 29 May 2013
Persons entitled: The Co-Operative Bank P.L.C
Description: The policy of assurance including any substituted policy or…
6 March 2013
Deed of assignment
Delivered: 7 March 2013
Status: Satisfied on 29 May 2013
Persons entitled: The Co-Operative Bank P.L.C
Description: The policy of assurance including any substituted policy or…
10 September 2012
Debenture
Delivered: 25 September 2012
Status: Satisfied on 8 July 2015
Persons entitled: Ian Gardner (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 September 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 13 September 2012
Status: Satisfied on 18 March 2015
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…
10 September 2012
Debenture
Delivered: 11 September 2012
Status: Satisfied on 8 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…