STAC HEALTHCARE LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 7RS

Company number 04736696
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Termination of appointment of David John Cole as a director on 25 October 2016; Appointment of Mr Laurence Harrod as a director on 28 September 2016. The most likely internet sites of STAC HEALTHCARE LIMITED are www.stachealthcare.co.uk, and www.stac-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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.Stac Healthcare Limited is a Private Limited Company. The company registration number is 04736696. Stac Healthcare Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Stac Healthcare Limited is Nepicar House London Road Wrotham Heath Sevenoaks Kent England Tn15 7rs. . COLEMAN, Anthony James is a Secretary of the company. GROUND, Mark George is a Director of the company. HARROD, Laurence is a Director of the company. MCLEOD, Nicola Jane is a Director of the company. Secretary DINHAM, Robin Christopher has been resigned. Secretary WILSON, Kenneth Adrian Raymond has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BRIGSTOCKE, John Richard has been resigned. Director COLE, David John has been resigned. Director DAVIDGE, Christopher Guy Vere has been resigned. Director HUGHES, John Craig has been resigned. Director SUGARMAN, Philip Ashley, Professor has been resigned. Director WAKE, Hereward Charles has been resigned. Director WILSON, Kenneth Adrian Raymond has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
COLEMAN, Anthony James
Appointed Date: 09 January 2013

Director
GROUND, Mark George
Appointed Date: 29 October 2010
54 years old

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

Director
MCLEOD, Nicola Jane
Appointed Date: 28 September 2016
63 years old

Resigned Directors

Secretary
DINHAM, Robin Christopher
Resigned: 09 January 2013
Appointed Date: 01 December 2008

Secretary
WILSON, Kenneth Adrian Raymond
Resigned: 01 December 2008
Appointed Date: 16 April 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
BRIGSTOCKE, John Richard
Resigned: 03 November 2004
Appointed Date: 14 May 2003
80 years old

Director
COLE, David John
Resigned: 25 October 2016
Appointed Date: 01 April 2014
63 years old

Director
DAVIDGE, Christopher Guy Vere
Resigned: 03 November 2004
Appointed Date: 14 May 2003
95 years old

Director
HUGHES, John Craig
Resigned: 29 October 2010
Appointed Date: 16 April 2003
78 years old

Director
SUGARMAN, Philip Ashley, Professor
Resigned: 31 August 2007
Appointed Date: 03 November 2004
65 years old

Director
WAKE, Hereward Charles
Resigned: 31 August 2007
Appointed Date: 03 November 2004
72 years old

Director
WILSON, Kenneth Adrian Raymond
Resigned: 01 April 2014
Appointed Date: 16 April 2003
68 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Persons With Significant Control

Cygnet Propco Holdco Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAC HEALTHCARE LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
30 Nov 2016
Termination of appointment of David John Cole as a director on 25 October 2016
07 Oct 2016
Appointment of Mr Laurence Harrod as a director on 28 September 2016
03 Oct 2016
Appointment of Ms Nicola Jane Mcleod as a director on 28 September 2016
08 Jun 2016
Full accounts made up to 31 December 2015
...
... and 55 more events
29 May 2003
New director appointed
04 May 2003
New director appointed
28 Apr 2003
New secretary appointed;new director appointed
28 Apr 2003
Registered office changed on 28/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
16 Apr 2003
Incorporation

STAC HEALTHCARE LIMITED Charges

14 August 2003
Legal charge
Delivered: 20 August 2003
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a former carewell…