EQUILIBRIUM HEALTHCARE GROUP LIMITED
WILMSLOW

Company number 05847869
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address BOLLIN HOUSE, RIVERSIDE PARK BOLLIN LINK, WILMSLOW, CHESHIRE SK9 IDP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Group of companies' accounts made up to 30 June 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 1,000 . The most likely internet sites of EQUILIBRIUM HEALTHCARE GROUP LIMITED are www.equilibriumhealthcaregroup.co.uk, and www.equilibrium-healthcare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Equilibrium Healthcare Group Limited is a Private Limited Company. The company registration number is 05847869. Equilibrium Healthcare Group Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Equilibrium Healthcare Group Limited is Bollin House Riverside Park Bollin Link Wilmslow Cheshire Sk9 Idp. . DUDGEON, Harriet Jane is a Secretary of the company. DUDGEON, Harriet Jane is a Director of the company. KEELY, Patrick John is a Director of the company. WHITE, Andrew is a Director of the company. Secretary DUDGEON, Harriet Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DUDGEON, Harriet Jane has been resigned. Director HALL, Lewis Morgan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DUDGEON, Harriet Jane
Appointed Date: 01 July 2014

Director
DUDGEON, Harriet Jane
Appointed Date: 01 July 2014
52 years old

Director
KEELY, Patrick John
Appointed Date: 26 June 2006
66 years old

Director
WHITE, Andrew
Appointed Date: 31 October 2012
71 years old

Resigned Directors

Secretary
DUDGEON, Harriet Jane
Resigned: 31 October 2012
Appointed Date: 26 June 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 June 2006
Appointed Date: 15 June 2006

Director
DUDGEON, Harriet Jane
Resigned: 31 October 2012
Appointed Date: 26 June 2006
66 years old

Director
HALL, Lewis Morgan
Resigned: 31 October 2012
Appointed Date: 26 June 2006
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 June 2006
Appointed Date: 15 June 2006

EQUILIBRIUM HEALTHCARE GROUP LIMITED Events

17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

02 Dec 2015
Group of companies' accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000

19 Jan 2015
Appointment of Miss Harriet Jane Dudgeon as a director on 1 July 2014
19 Jan 2015
Appointment of Miss Harriet Jane Dudgeon as a secretary on 1 July 2014
...
... and 34 more events
10 Jul 2006
New director appointed
10 Jul 2006
New director appointed
10 Jul 2006
Registered office changed on 10/07/06 from: 12 york place leeds west yorkshire LS1 2DS
04 Jul 2006
Ad 26/06/06--------- £ si 999@1=999 £ ic 1/1000
15 Jun 2006
Incorporation

EQUILIBRIUM HEALTHCARE GROUP LIMITED Charges

14 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 31 July 2013
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…