BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED
STAFFORD BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 01242883
Status Active
Incorporation Date 4 February 1976
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, UNITED KINGDOM, ST18 0FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Resolutions RES13 ‐ Section 28 10/08/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 2 . The most likely internet sites of BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED are www.britishnursingassociationhomecareservices.co.uk, and www.british-nursing-association-home-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Nursing Association Home Care Services Limited is a Private Limited Company. The company registration number is 01242883. British Nursing Association Home Care Services Limited has been working since 04 February 1976. The present status of the company is Active. The registered address of British Nursing Association Home Care Services Limited is Cavendish House Lakpur Court Staffordshire Technology Park Stafford United Kingdom St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary BISSELL, John Harold has been resigned. Secretary COLLISON, David has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary ROBERTS THOMAS, Caroline Emma has been resigned. Secretary WOOD, John has been resigned. Director BOOTY, Stephen Martin has been resigned. Director CHAPMAN, Clive Richard has been resigned. Director CONWAY, David Michael has been resigned. Director DEVINE, Francis Joseph has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director GREENE, Kevin Anthony has been resigned. Director HORGAN, Michael David has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director JACKSON, Dawn Elizabeth has been resigned. Director JEWITT, Justin Allan Spaven, Professor has been resigned. Director LYON, David Oliver has been resigned. Director MCGAREL-GROVES, Hugh Macmillan Jullian has been resigned. Director PETHICK, Timothy Mark has been resigned. Director PILGRIM, Alan John Templer has been resigned. Director PREECE, Richard Mark has been resigned. Director PUNTER, Philip has been resigned. Director ROGERS, Michael Greig has been resigned. Director SIVAKUMARAN, Kanapathpillai Sivasambo has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
BISSELL, John Harold
Resigned: 27 September 1991
Appointed Date: 13 June 1991

Secretary
COLLISON, David
Resigned: 01 February 2011
Appointed Date: 11 March 2005

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 22 August 1998

Secretary
WOOD, John
Resigned: 22 August 1998
Appointed Date: 27 September 1991

Director
BOOTY, Stephen Martin
Resigned: 30 April 2008
Appointed Date: 01 August 2002
71 years old

Director
CHAPMAN, Clive Richard
Resigned: 17 December 1997
76 years old

Director
CONWAY, David Michael
Resigned: 23 September 1999
Appointed Date: 23 November 1998
74 years old

Director
DEVINE, Francis Joseph
Resigned: 14 July 1998
Appointed Date: 16 May 1996
69 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 01 May 2003
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
GREENE, Kevin Anthony
Resigned: 01 May 2003
Appointed Date: 16 May 1996
72 years old

Director
HORGAN, Michael David
Resigned: 04 March 2002
Appointed Date: 16 May 1996
80 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 01 February 2011
63 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 01 July 2010
63 years old

Director
JACKSON, Dawn Elizabeth
Resigned: 26 October 2001
Appointed Date: 16 May 1996
58 years old

Director
JEWITT, Justin Allan Spaven, Professor
Resigned: 27 May 2004
Appointed Date: 11 July 1994
71 years old

Director
LYON, David Oliver
Resigned: 01 May 2003
Appointed Date: 03 February 1998
64 years old

Director
MCGAREL-GROVES, Hugh Macmillan Jullian
Resigned: 31 July 2002
Appointed Date: 12 June 2000
73 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Director
PILGRIM, Alan John Templer
Resigned: 05 June 1995
Appointed Date: 17 July 1992
74 years old

Director
PREECE, Richard Mark
Resigned: 16 February 2016
Appointed Date: 15 January 2016
60 years old

Director
PUNTER, Philip
Resigned: 19 February 1996
76 years old

Director
ROGERS, Michael Greig
Resigned: 15 July 1996
83 years old

Director
SIVAKUMARAN, Kanapathpillai Sivasambo
Resigned: 02 March 2000
Appointed Date: 06 September 1999
68 years old

BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Resolutions
  • RES13 ‐ Section 28 10/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

30 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2

18 Feb 2016
Termination of appointment of Richard Mark Preece as a director on 16 February 2016
16 Jan 2016
Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
...
... and 134 more events
22 Oct 1987
Accounts made up to 31 December 1986

01 May 1987
New director appointed

12 Feb 1987
Return made up to 02/04/86; full list of members

09 May 1986
Director resigned

04 Feb 1976
Incorporation