CAMBIAN ANSEL HEALTHCARE LIMITED
SEVENOAKS ANSEL HEALTHCARE LIMITED ELLMATH (172) LIMITED

Hellopages » Kent » Tonbridge and Malling » TN15 7RS
Company number 06514054
Status Active
Incorporation Date 26 February 2008
Company Type Private Limited Company
Address NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Appointment of Mr Laurence Lee Harrod as a director on 28 December 2016; Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 9 January 2017. The most likely internet sites of CAMBIAN ANSEL HEALTHCARE LIMITED are www.cambiananselhealthcare.co.uk, and www.cambian-ansel-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Barming Rail Station is 6.2 miles; to Bat & Ball Rail Station is 6.3 miles; to Tonbridge Rail Station is 8.1 miles; to Farningham Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambian Ansel Healthcare Limited is a Private Limited Company. The company registration number is 06514054. Cambian Ansel Healthcare Limited has been working since 26 February 2008. The present status of the company is Active. The registered address of Cambian Ansel Healthcare Limited is Nepicar House London Road Wrotham Heath Sevenoaks Kent England Tn15 7rs. . HARROD, Laurence Lee is a Director of the company. MCQUAID, Michael James is a Director of the company. ROMERO, Antonio, Dr is a Director of the company. Secretary DAWSON, Joanna Louise has been resigned. Secretary JARDINE, Francis has been resigned. Secretary LANE, Geoffrey Roy has been resigned. Secretary WRIGHT, Paul has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director ASARIA, Mohamed Saleem has been resigned. Director BROUGHTON, Richard has been resigned. Director BURNS, Thomas has been resigned. Director GRIFFITH, Andrew Patrick has been resigned. Director GROUND, Mark George has been resigned. Director HOLLYER, Paul Anthony has been resigned. Director LANE, Geoffrey Roy has been resigned. Director MCLEOD, Nicola Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HARROD, Laurence Lee
Appointed Date: 28 December 2016
69 years old

Director
MCQUAID, Michael James
Appointed Date: 28 December 2016
68 years old

Director
ROMERO, Antonio, Dr
Appointed Date: 28 December 2016
54 years old

Resigned Directors

Secretary
DAWSON, Joanna Louise
Resigned: 07 January 2009
Appointed Date: 26 February 2008

Secretary
JARDINE, Francis
Resigned: 28 December 2016
Appointed Date: 15 September 2016

Secretary
LANE, Geoffrey Roy
Resigned: 30 November 2011
Appointed Date: 07 January 2009

Secretary
WRIGHT, Paul
Resigned: 15 September 2016
Appointed Date: 30 January 2015

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 30 January 2015
Appointed Date: 05 September 2014

Director
ASARIA, Mohamed Saleem
Resigned: 28 December 2016
Appointed Date: 05 September 2014
61 years old

Director
BROUGHTON, Richard
Resigned: 05 September 2014
Appointed Date: 07 January 2009
55 years old

Director
BURNS, Thomas
Resigned: 05 September 2014
Appointed Date: 07 January 2009
69 years old

Director
GRIFFITH, Andrew Patrick
Resigned: 27 April 2016
Appointed Date: 05 September 2014
57 years old

Director
GROUND, Mark George
Resigned: 28 December 2016
Appointed Date: 28 December 2016
55 years old

Director
HOLLYER, Paul Anthony
Resigned: 07 January 2009
Appointed Date: 26 February 2008
70 years old

Director
LANE, Geoffrey Roy
Resigned: 30 November 2011
Appointed Date: 07 January 2009
72 years old

Director
MCLEOD, Nicola Jane
Resigned: 28 December 2016
Appointed Date: 28 December 2016
64 years old

Persons With Significant Control

Cygnet Health Care Limited
Notified on: 28 December 2016
Nature of control: Ownership of shares – 75% or more

CAMBIAN ANSEL HEALTHCARE LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
09 Jan 2017
Appointment of Mr Laurence Lee Harrod as a director on 28 December 2016
09 Jan 2017
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 9 January 2017
06 Jan 2017
Termination of appointment of Nicola Jane Mcleod as a director on 28 December 2016
06 Jan 2017
Termination of appointment of Mark George Ground as a director on 28 December 2016
...
... and 52 more events
09 Jan 2009
Director and secretary appointed geoffrey lane
17 Dec 2008
Registered office changed on 17/12/2008 from the courtyard 49 low pavement chesterfield derbyshire S40 1PB
16 Dec 2008
Company name changed ellmath (172) LIMITED\certificate issued on 17/12/08
03 Mar 2008
Memorandum and Articles of Association
26 Feb 2008
Incorporation