BOSTON HEALTHCARE LIMITED
WAKEFIELD ENSCO 852 LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 7BJ
Company number 07607930
Status Active
Incorporation Date 18 April 2011
Company Type Private Limited Company
Address 6 NAVIGATION COURT, CALDER PARK, WAKEFIELD, YORKSHIRE, WF2 7BJ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Accounts for a small company made up to 30 April 2016; Satisfaction of charge 1 in full. The most likely internet sites of BOSTON HEALTHCARE LIMITED are www.bostonhealthcare.co.uk, and www.boston-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Boston Healthcare Limited is a Private Limited Company. The company registration number is 07607930. Boston Healthcare Limited has been working since 18 April 2011. The present status of the company is Active. The registered address of Boston Healthcare Limited is 6 Navigation Court Calder Park Wakefield Yorkshire Wf2 7bj. . SALMOND, Hamish George is a Secretary of the company. BROWN, Ian David is a Director of the company. DARROCH, Colin Pollock is a Director of the company. JONES, Nicholas John is a Director of the company. SALMOND, Hamish George is a Director of the company. STOCKS, Steven is a Director of the company. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director HOPWOOD, Craig has been resigned. Director SALMOND, Hamish George has been resigned. Director WARD, Michael James has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
SALMOND, Hamish George
Appointed Date: 30 August 2011

Director
BROWN, Ian David
Appointed Date: 12 July 2012
67 years old

Director
DARROCH, Colin Pollock
Appointed Date: 21 April 2011
72 years old

Director
JONES, Nicholas John
Appointed Date: 19 October 2011
58 years old

Director
SALMOND, Hamish George
Appointed Date: 09 September 2011
69 years old

Director
STOCKS, Steven
Appointed Date: 21 April 2011
74 years old

Resigned Directors

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 21 April 2011
Appointed Date: 18 April 2011

Director
HOPWOOD, Craig
Resigned: 12 July 2012
Appointed Date: 22 July 2011
54 years old

Director
SALMOND, Hamish George
Resigned: 30 August 2011
Appointed Date: 30 August 2011
69 years old

Director
WARD, Michael James
Resigned: 21 April 2011
Appointed Date: 18 April 2011
67 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 21 April 2011
Appointed Date: 18 April 2011

Persons With Significant Control

Finance Yorkshire Equity Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Viking Fund Managers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

BOSTON HEALTHCARE LIMITED Events

28 Apr 2017
Confirmation statement made on 18 April 2017 with updates
13 Sep 2016
Accounts for a small company made up to 30 April 2016
09 Aug 2016
Satisfaction of charge 1 in full
16 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,150

01 Dec 2015
Accounts for a small company made up to 30 April 2015
...
... and 40 more events
21 Apr 2011
Termination of appointment of Hbjgw Incorporations Limited as a director
21 Apr 2011
Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
21 Apr 2011
Appointment of Mr Colin Pollock Darroch as a director
21 Apr 2011
Company name changed ensco 852 LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution

18 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BOSTON HEALTHCARE LIMITED Charges

30 January 2015
Charge code 0760 7930 0003
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Finance Yorkshire Equity L.P
Description: UK trade mark - uvistate (registration number- 766454) in…
22 May 2012
Debenture
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
22 July 2011
Charge
Delivered: 6 August 2011
Status: Satisfied on 9 August 2016
Persons entitled: Lpc (Pharmaceuticals) Limited
Description: The secured property see image for full details.