HOBSON HEALTH (NORTHWICH) LIMITED
STOKE-ON-TRENT ASHLING OCCUPATIONAL HEALTH LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DB

Company number 02766588
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address KINGFISHER HOUSE 2 WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 4DB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of HOBSON HEALTH (NORTHWICH) LIMITED are www.hobsonhealthnorthwich.co.uk, and www.hobson-health-northwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Hobson Health Northwich Limited is a Private Limited Company. The company registration number is 02766588. Hobson Health Northwich Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of Hobson Health Northwich Limited is Kingfisher House 2 Waters Edge Business Park Campbell Road Stoke On Trent Staffordshire St4 4db. The company`s financial liabilities are £0.1k. It is £-3.16k against last year. . HOBSON, John Andrew, Dr is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary O'SULLIVAN, Breda Anne has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director O'SULLIVAN, Breda Anne has been resigned. Director O'SULLIVAN, John James, Dr has been resigned. Director O'SULLIVAN, Niamh, Dr has been resigned. Director O'SULLIVAN, Orla Maeve has been resigned. Director O'SULLIVAN, Ruth Ellen Mary, Dr has been resigned. The company operates in "Other human health activities".


hobson health (northwich) Key Finiance

LIABILITIES £0.1k
-97%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOBSON, John Andrew, Dr
Appointed Date: 18 January 2013
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 November 1992
Appointed Date: 20 November 1992

Secretary
O'SULLIVAN, Breda Anne
Resigned: 18 January 2013
Appointed Date: 20 November 1992

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 November 1992
Appointed Date: 20 November 1992
71 years old

Director
O'SULLIVAN, Breda Anne
Resigned: 18 January 2013
Appointed Date: 20 November 1992
75 years old

Director
O'SULLIVAN, John James, Dr
Resigned: 18 January 2013
Appointed Date: 20 November 1992
77 years old

Director
O'SULLIVAN, Niamh, Dr
Resigned: 18 January 2013
Appointed Date: 24 April 2005
47 years old

Director
O'SULLIVAN, Orla Maeve
Resigned: 18 January 2013
Appointed Date: 24 April 2005
45 years old

Director
O'SULLIVAN, Ruth Ellen Mary, Dr
Resigned: 18 January 2013
Appointed Date: 24 April 2005
45 years old

Persons With Significant Control

Nosboh Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HOBSON HEALTH (NORTHWICH) LIMITED Events

14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Company name changed ashling occupational health LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2015-01-02

...
... and 76 more events
21 Jan 1993
Accounting reference date notified as 31/05

04 Dec 1992
Director resigned;new director appointed

04 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

04 Dec 1992
Registered office changed on 04/12/92 from: 61 fairview avenue wigmore. Gillingham kent. ME8 0QP

20 Nov 1992
Incorporation