NEWCROSS HEALTHCARE SOLUTIONS LIMITED
TOTNES NEWCROSS NURSING AGENCY LIMITED

Hellopages » Devon » South Hams » TQ9 6LH

Company number 03184321
Status Active
Incorporation Date 11 April 1996
Company Type Private Limited Company
Address WATERSIDE, BERRY POMEROY, TOTNES, DEVON, TQ9 6LH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Director's details changed for Tracy Willday on 4 January 2017; Full accounts made up to 30 April 2016; Director's details changed for Stephen Pattrick on 1 November 2016. The most likely internet sites of NEWCROSS HEALTHCARE SOLUTIONS LIMITED are www.newcrosshealthcaresolutions.co.uk, and www.newcross-healthcare-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Newcross Healthcare Solutions Limited is a Private Limited Company. The company registration number is 03184321. Newcross Healthcare Solutions Limited has been working since 11 April 1996. The present status of the company is Active. The registered address of Newcross Healthcare Solutions Limited is Waterside Berry Pomeroy Totnes Devon Tq9 6lh. . PATTRICK, Stephen is a Secretary of the company. CHADWICK, Helen Louise is a Director of the company. GORRINGE, Michelle is a Director of the company. O'KENNEDY, Tracy is a Director of the company. PATTRICK, Stephen is a Director of the company. WHITE, Geoff Alan is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director DERBY-WEBB, Jonathan has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
PATTRICK, Stephen
Appointed Date: 30 May 1997

Director
CHADWICK, Helen Louise
Appointed Date: 31 March 2015
50 years old

Director
GORRINGE, Michelle
Appointed Date: 30 May 1997
60 years old

Director
O'KENNEDY, Tracy
Appointed Date: 08 March 2012
56 years old

Director
PATTRICK, Stephen
Appointed Date: 06 June 1996
58 years old

Director
WHITE, Geoff Alan
Appointed Date: 08 March 2012
56 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 30 May 1997
Appointed Date: 11 April 1996

Director
DERBY-WEBB, Jonathan
Resigned: 11 April 2010
Appointed Date: 01 May 2009
56 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 06 June 1996
Appointed Date: 11 April 1996

NEWCROSS HEALTHCARE SOLUTIONS LIMITED Events

12 Jan 2017
Director's details changed for Tracy Willday on 4 January 2017
11 Nov 2016
Full accounts made up to 30 April 2016
08 Nov 2016
Director's details changed for Stephen Pattrick on 1 November 2016
08 Nov 2016
Director's details changed for Michelle Gorringe on 1 November 2016
14 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

...
... and 78 more events
29 Jul 1996
Company name changed newcross agency LIMITED\certificate issued on 30/07/96
20 Jun 1996
Company name changed bondco 612 LIMITED\certificate issued on 21/06/96
19 Jun 1996
Director resigned
19 Jun 1996
New director appointed
11 Apr 1996
Incorporation

NEWCROSS HEALTHCARE SOLUTIONS LIMITED Charges

18 February 2013
Debenture deed
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2013
An omnibus guarantee and set-off agreement
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
9 September 1999
Fixed charge on purchased debts which fail to vest
Delivered: 13 September 1999
Status: Satisfied on 15 February 2013
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
30 June 1999
Debenture
Delivered: 6 July 1999
Status: Satisfied on 15 February 2013
Persons entitled: Capital Bank Cashflow Finance Limited
Description: By way of first fixed charge;all discounted debts and the…
13 January 1999
Legal mortgage
Delivered: 20 January 1999
Status: Satisfied on 26 June 2002
Persons entitled: Midland Bank PLC
Description: The property known as 28 tor hill road torquay devon. With…
30 October 1998
Fixed charge on purchased debts which fail to vest
Delivered: 3 November 1998
Status: Satisfied on 18 February 2013
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
30 June 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 15 February 2013
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…