CUTLERS HILL EA LIMITED
HALESWORTH

Hellopages » Suffolk » Waveney » IP19 8SG
Company number 07323217
Status Active
Incorporation Date 22 July 2010
Company Type Private Limited Company
Address CUTLERS HILL SURGERY, BUNGAY ROAD, HALESWORTH, SUFFOLK, IP19 8SG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Dr Daniel Robert Treen as a director on 14 November 2016; Appointment of Dr Rishikesh Nair as a director on 1 August 2016. The most likely internet sites of CUTLERS HILL EA LIMITED are www.cutlershillea.co.uk, and www.cutlers-hill-ea.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Brampton (Suffolk) Rail Station is 3.6 miles; to Darsham Rail Station is 5.2 miles; to Beccles Rail Station is 8.1 miles; to Saxmundham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cutlers Hill Ea Limited is a Private Limited Company. The company registration number is 07323217. Cutlers Hill Ea Limited has been working since 22 July 2010. The present status of the company is Active. The registered address of Cutlers Hill Ea Limited is Cutlers Hill Surgery Bungay Road Halesworth Suffolk Ip19 8sg. . PRENDERGAST, Anthony Ailwyn is a Secretary of the company. ABBOTT, Annette, Dr is a Director of the company. CRAIK, Marie, Dr is a Director of the company. MACLUSKY, Kevin, Doctor is a Director of the company. NAIR, Rishikesh, Dr is a Director of the company. PRENDERGAST, Anthony Ailwyn is a Director of the company. SHAPLAND, Judith Mary, Dr is a Director of the company. SQUIRES, Paul, Dr is a Director of the company. TREEN, Daniel Robert, Dr is a Director of the company. Director HICKFORD, Robert Alan has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PRENDERGAST, Anthony Ailwyn
Appointed Date: 06 January 2011

Director
ABBOTT, Annette, Dr
Appointed Date: 06 January 2011
71 years old

Director
CRAIK, Marie, Dr
Appointed Date: 01 August 2016
63 years old

Director
MACLUSKY, Kevin, Doctor
Appointed Date: 06 January 2011
63 years old

Director
NAIR, Rishikesh, Dr
Appointed Date: 01 August 2016
51 years old

Director
PRENDERGAST, Anthony Ailwyn
Appointed Date: 24 September 2010
59 years old

Director
SHAPLAND, Judith Mary, Dr
Appointed Date: 01 August 2016
63 years old

Director
SQUIRES, Paul, Dr
Appointed Date: 01 August 2016
55 years old

Director
TREEN, Daniel Robert, Dr
Appointed Date: 14 November 2016
44 years old

Resigned Directors

Director
HICKFORD, Robert Alan
Resigned: 24 September 2010
Appointed Date: 22 July 2010
61 years old

Persons With Significant Control

Mr Anthony Ailwyn Prendergast
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUTLERS HILL EA LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
11 Apr 2017
Appointment of Dr Daniel Robert Treen as a director on 14 November 2016
09 Nov 2016
Appointment of Dr Rishikesh Nair as a director on 1 August 2016
09 Nov 2016
Appointment of Dr Marie Craik as a director on 1 August 2016
09 Nov 2016
Appointment of Dr Paul Squires as a director on 1 August 2016
...
... and 21 more events
20 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Sep 2010
Appointment of Mr Anthony Ailwyn Prendergast as a director
30 Sep 2010
Termination of appointment of Robert Hickford as a director
30 Sep 2010
Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 30 September 2010
22 Jul 2010
Incorporation

CUTLERS HILL EA LIMITED Charges

28 April 2011
Mortgage
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The pharmacy, cutlers hill surgery, bungay road…
21 January 2011
Debenture
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…