UPTON COMMUNITY HEALTH CARE LIMITED
CHARD

Hellopages » Somerset » South Somerset » TA20 1FA
Company number 04407841
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address LENTELLS LTD, 17-18 LEACH ROAD, CHARD BUSINESS PARK, CHARD, SOMERSET, TA20 1FA
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Statement of capital following an allotment of shares on 6 July 2016 GBP 1 ; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of UPTON COMMUNITY HEALTH CARE LIMITED are www.uptoncommunityhealthcare.co.uk, and www.upton-community-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Taunton Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upton Community Health Care Limited is a Private Limited Company. The company registration number is 04407841. Upton Community Health Care Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Upton Community Health Care Limited is Lentells Ltd 17 18 Leach Road Chard Business Park Chard Somerset Ta20 1fa. . HAVERCROFT, Andrew Richard, Dr is a Director of the company. LEWIN, Timothy James is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WILSON, George Morrison, Dr has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WILSON, George Morrison, Dr has been resigned. The company operates in "General medical practice activities".


upton community health care Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HAVERCROFT, Andrew Richard, Dr
Appointed Date: 24 March 2006
59 years old

Director
LEWIN, Timothy James
Appointed Date: 02 April 2002
67 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Secretary
WILSON, George Morrison, Dr
Resigned: 02 December 2012
Appointed Date: 02 April 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 April 2002
Appointed Date: 02 April 2002
72 years old

Director
WILSON, George Morrison, Dr
Resigned: 02 December 2012
Appointed Date: 02 April 2002
84 years old

Persons With Significant Control

Upton Medical Limited
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more

UPTON COMMUNITY HEALTH CARE LIMITED Events

06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
22 Mar 2017
Statement of capital following an allotment of shares on 6 July 2016
  • GBP 1

13 Jun 2016
Total exemption small company accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

07 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 45 more events
12 Apr 2002
New secretary appointed;new director appointed
12 Apr 2002
Registered office changed on 12/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Apr 2002
Secretary resigned
12 Apr 2002
Director resigned
02 Apr 2002
Incorporation

UPTON COMMUNITY HEALTH CARE LIMITED Charges

28 April 2006
Charge of agreement for lease
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 28 april 2006 for the grant of a lease…
28 April 2006
Legal charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A parcel of land lying to the north of tunnel hill…
28 April 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2003
Debenture
Delivered: 30 July 2003
Status: Satisfied on 26 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…