GREAT BRIDGE PARTNERSHIPS FOR HEALTH LIMITED
STRATFORD UPON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9NP

Company number 04133508
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 3 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NP
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 29 December 2015 with full list of shareholders ANNOTATION Replacement the form replaces the AR01 registered on 05/01/2016 as it was not properly delivered ; Confirmation statement made on 21 February 2017 with updates; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of GREAT BRIDGE PARTNERSHIPS FOR HEALTH LIMITED are www.greatbridgepartnershipsforhealth.co.uk, and www.great-bridge-partnerships-for-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Hatton (Warks) Rail Station is 6.9 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Bridge Partnerships For Health Limited is a Private Limited Company. The company registration number is 04133508. Great Bridge Partnerships For Health Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Great Bridge Partnerships For Health Limited is 3 The Courtyard Timothys Bridge Road Stratford Upon Avon Warwickshire Cv37 9np. . DAVIDSON, Joanne is a Director of the company. TOWNSEND, Yvette Tracey is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary TOWNSEND, Yvette Tracey has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BURFORD, Julie Elaine has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
DAVIDSON, Joanne
Appointed Date: 29 December 2000
62 years old

Director
TOWNSEND, Yvette Tracey
Appointed Date: 29 December 2000
62 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Secretary
TOWNSEND, Yvette Tracey
Resigned: 28 December 2011
Appointed Date: 29 December 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Director
BURFORD, Julie Elaine
Resigned: 31 July 2003
Appointed Date: 29 December 2000
69 years old

Persons With Significant Control

Mrs Yvette Tracey Townsend
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Davidson
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREAT BRIDGE PARTNERSHIPS FOR HEALTH LIMITED Events

03 Mar 2017
Annual return made up to 29 December 2015 with full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 05/01/2016 as it was not properly delivered

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
08 Feb 2017
Confirmation statement made on 29 December 2016 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jan 2017
Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,001

...
... and 72 more events
25 Jan 2001
Registered office changed on 25/01/01 from: 12-14 saint mary's street, newport, shropshire TF10 7AB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 2001
Registered office changed on 25/01/01 from: 12-14 saint mary's street newport shropshire TF10 7AB
25 Jan 2001
Director resigned
25 Jan 2001
Secretary resigned
29 Dec 2000
Incorporation

GREAT BRIDGE PARTNERSHIPS FOR HEALTH LIMITED Charges

8 April 2008
Mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 10 quarry road dudley west midlands t/no WM160243…
23 November 2007
Legal mortgage
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land lying on south east side of slater street great bridge…
23 November 2007
Legal mortgage
Delivered: 27 November 2007
Status: Satisfied on 26 August 2009
Persons entitled: Clydesdale Bank PLC
Description: L/H property 130 lodge road west bromwich west midlands…
23 November 2007
Legal mortgage
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property 1A cordley street west bromwich west midlands…
23 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Legal mortgage
Delivered: 12 October 2005
Status: Satisfied on 26 August 2009
Persons entitled: Hsbc Bank PLC
Description: F/H doctors surgery 1A cordley street west bromwich t/no…
30 September 2005
Legal mortgage
Delivered: 8 October 2005
Status: Satisfied on 26 August 2009
Persons entitled: Hsbc Bank PLC
Description: L/H sia surgery 10 slater street great bridge tipton t/no…
30 September 2005
Legal mortgage
Delivered: 8 October 2005
Status: Satisfied on 26 August 2009
Persons entitled: Hsbc Bank PLC
Description: L/H lodge road health centre 130 lodge road west bromwich…
30 September 2005
Legal mortgage
Delivered: 4 October 2005
Status: Satisfied on 26 August 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 22 maple drive yew tree estate walsall. With the…
2 July 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 26 August 2009
Persons entitled: National Westminster Bank PLC
Description: 1A cordley street, west bromwich, west midlands B70 9NQ. By…
30 September 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 26 August 2009
Persons entitled: National Westminster Bank PLC
Description: The leasehold land being land on the east side of lodge…
18 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 26 August 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 10 slater street great bridge tipton west…