ATTENDS HEALTHCARE FINANCE LIMITED
LONDON NICOL ACQUISITIONS 3 LIMITED

Hellopages » Greater London » Southwark » SE1 2AQ

Company number 06302118
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address C/O NOROSE COMPANY SECRETARIAL SERICES LTD, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Statement of capital following an allotment of shares on 29 February 2016 EUR 16,159,850.0 . The most likely internet sites of ATTENDS HEALTHCARE FINANCE LIMITED are www.attendshealthcarefinance.co.uk, and www.attends-healthcare-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Attends Healthcare Finance Limited is a Private Limited Company. The company registration number is 06302118. Attends Healthcare Finance Limited has been working since 04 July 2007. The present status of the company is Active. The registered address of Attends Healthcare Finance Limited is C O Norose Company Secretarial Serices Ltd 3 More London Riverside London Se1 2aq. . MIREAULT, Josee is a Secretary of the company. NOROSE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. FAGAN, Michael Earl, Dr is a Director of the company. Secretary BIGGS, Andrew James has been resigned. Secretary SALE, Timothy Rawlinson has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BIGGS, Andrew James has been resigned. Director CARTWRIGHT, Paul Ian has been resigned. Director GILLEKENS, Raimund has been resigned. Director JONES, Oliver has been resigned. Director MELLBERG, Mats has been resigned. Director MORRILL, Nicholas David has been resigned. Director SALE, Timothy Rawlinson has been resigned. Director STEELE, James has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
MIREAULT, Josee
Appointed Date: 25 April 2012

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 29 February 2012

Director
FAGAN, Michael Earl, Dr
Appointed Date: 29 February 2012
64 years old

Resigned Directors

Secretary
BIGGS, Andrew James
Resigned: 29 February 2012
Appointed Date: 29 July 2010

Secretary
SALE, Timothy Rawlinson
Resigned: 29 February 2012
Appointed Date: 09 July 2007

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 09 July 2007
Appointed Date: 04 July 2007

Director
BIGGS, Andrew James
Resigned: 30 August 2013
Appointed Date: 28 September 2011
58 years old

Director
CARTWRIGHT, Paul Ian
Resigned: 20 July 2007
Appointed Date: 16 July 2007
64 years old

Director
GILLEKENS, Raimund
Resigned: 29 February 2012
Appointed Date: 20 July 2007
65 years old

Director
JONES, Oliver
Resigned: 20 July 2007
Appointed Date: 16 July 2007
49 years old

Director
MELLBERG, Mats
Resigned: 04 January 2011
Appointed Date: 20 July 2007
70 years old

Director
MORRILL, Nicholas David
Resigned: 20 July 2007
Appointed Date: 16 July 2007
67 years old

Director
SALE, Timothy Rawlinson
Resigned: 27 February 2015
Appointed Date: 09 July 2007
62 years old

Director
STEELE, James
Resigned: 22 January 2016
Appointed Date: 09 July 2007
58 years old

Director
HUNTSMOOR LIMITED
Resigned: 09 July 2007
Appointed Date: 04 July 2007

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 09 July 2007
Appointed Date: 04 July 2007

Persons With Significant Control

Attends Healthcare Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATTENDS HEALTHCARE FINANCE LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 4 July 2016 with updates
29 Feb 2016
Statement of capital following an allotment of shares on 29 February 2016
  • EUR 16,159,850.0

29 Feb 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

04 Feb 2016
Termination of appointment of James Steele as a director on 22 January 2016
...
... and 57 more events
19 Jul 2007
Registered office changed on 19/07/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
19 Jul 2007
Secretary resigned
19 Jul 2007
Director resigned
19 Jul 2007
Director resigned
04 Jul 2007
Incorporation

ATTENDS HEALTHCARE FINANCE LIMITED Charges

19 July 2007
Debenture
Delivered: 1 August 2007
Status: Satisfied on 5 March 2012
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries, the 'Security Agent')
Description: Fixed and floating charge over the undertaking and all…