FULL SUPPORT HEALTHCARE LIMITED
WELLLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 6AB

Company number 04370473
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address HARROWDEN COURT 66-80 HUXLEY CLOSE, PARK FARM INDUSTRIAL ESTATE, WELLLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6AB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of FULL SUPPORT HEALTHCARE LIMITED are www.fullsupporthealthcare.co.uk, and www.full-support-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Full Support Healthcare Limited is a Private Limited Company. The company registration number is 04370473. Full Support Healthcare Limited has been working since 08 February 2002. The present status of the company is Active. The registered address of Full Support Healthcare Limited is Harrowden Court 66 80 Huxley Close Park Farm Industrial Estate Welllingborough Northamptonshire Nn8 6ab. . FULLER, David Charles is a Secretary of the company. STOUTE, Richard Peter is a Secretary of the company. STOUTE, Richard Peter is a Director of the company. STOUTE, Sarah Jane is a Director of the company. Secretary FULLER, David Charles has been resigned. Secretary FULLER, Sarah Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FULLER, David Charles has been resigned. Director STOUTE, Richard Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
FULLER, David Charles
Appointed Date: 06 February 2015

Secretary
STOUTE, Richard Peter
Appointed Date: 13 July 2010

Director
STOUTE, Richard Peter
Appointed Date: 15 September 2004
54 years old

Director
STOUTE, Sarah Jane
Appointed Date: 26 June 2003
52 years old

Resigned Directors

Secretary
FULLER, David Charles
Resigned: 13 July 2010
Appointed Date: 26 June 2003

Secretary
FULLER, Sarah Jane
Resigned: 26 June 2003
Appointed Date: 08 February 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Director
FULLER, David Charles
Resigned: 06 February 2015
Appointed Date: 26 June 2003
74 years old

Director
STOUTE, Richard Peter
Resigned: 25 June 2003
Appointed Date: 08 February 2002
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Persons With Significant Control

Mr David Charles Fuller
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Jane Stoute
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FULL SUPPORT HEALTHCARE LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Jan 2017
Full accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

22 Dec 2015
Accounts for a small company made up to 31 March 2015
13 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 55 more events
11 Nov 2002
New secretary appointed
11 Nov 2002
New director appointed
08 Nov 2002
Director resigned
08 Nov 2002
Secretary resigned
08 Feb 2002
Incorporation

FULL SUPPORT HEALTHCARE LIMITED Charges

7 April 2006
Debenture
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2004
All assets debenture
Delivered: 30 January 2004
Status: Satisfied on 19 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 November 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied on 19 June 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…