KINGSLAND HEALTHCARE LIMITED
RANDALSTOWN ROAD


Company number NI013297
Status Active
Incorporation Date 8 January 1979
Company Type Private Limited Company
Address PHS WASHROOMS PART BLOCK 5, ANTRIM BUSINESS PARK, RANDALSTOWN ROAD, ANTRIM, BT41 4LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 5,000 . The most likely internet sites of KINGSLAND HEALTHCARE LIMITED are www.kingslandhealthcare.co.uk, and www.kingsland-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Kingsland Healthcare Limited is a Private Limited Company. The company registration number is NI013297. Kingsland Healthcare Limited has been working since 08 January 1979. The present status of the company is Active. The registered address of Kingsland Healthcare Limited is Phs Washrooms Part Block 5 Antrim Business Park Randalstown Road Antrim Bt41 4lh. . WOODS, Simon Alasdair is a Director of the company. Secretary REDPATH, Violet has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Director COHEN, Peter James has been resigned. Director PANNELL, Caroline Margaret has been resigned. Director PANNELL, John Roderick William has been resigned. Director PANNELL, Roger has been resigned. Director SKIDMORE, John Fletcher has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
REDPATH, Violet
Resigned: 30 November 2007
Appointed Date: 08 January 1979

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 30 November 2007

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 30 November 2007
73 years old

Director
PANNELL, Caroline Margaret
Resigned: 05 September 2001
Appointed Date: 08 January 1979
75 years old

Director
PANNELL, John Roderick William
Resigned: 30 September 2001
Appointed Date: 08 January 1979
78 years old

Director
PANNELL, Roger
Resigned: 30 November 2007
Appointed Date: 05 September 2001
55 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 30 November 2007
58 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGSLAND HEALTHCARE LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,000

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,000

...
... and 104 more events
08 Jan 1979
Articles

08 Jan 1979
Situation of reg office

08 Jan 1979
Statement of nominal cap

08 Jan 1979
Decl on compl on incorp

08 Jan 1979
Memorandum