THE HUB COMMUNITY HEALTHCARE LIMITED
SKELMERSDALE AGHOCO 1264 LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9PL

Company number 09306171
Status Active
Incorporation Date 11 November 2014
Company Type Private Limited Company
Address PADDOCK BUSINESS CENTRE, 2 PADDOCK ROAD, SKELMERSDALE, LANCASHIRE, WN8 9PL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of THE HUB COMMUNITY HEALTHCARE LIMITED are www.thehubcommunityhealthcare.co.uk, and www.the-hub-community-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The Hub Community Healthcare Limited is a Private Limited Company. The company registration number is 09306171. The Hub Community Healthcare Limited has been working since 11 November 2014. The present status of the company is Active. The registered address of The Hub Community Healthcare Limited is Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire Wn8 9pl. . ATKINSON, David is a Director of the company. BALL, Christopher is a Director of the company. BUTTERWORTH, Andrew Craig is a Director of the company. HURRELL, James Lewis is a Director of the company. JEFFERS, Stephen Thomas is a Director of the company. WYNCOLL, Oliver Quentin James is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ATKINSON, David
Appointed Date: 28 October 2015
52 years old

Director
BALL, Christopher
Appointed Date: 01 June 2015
65 years old

Director
BUTTERWORTH, Andrew Craig
Appointed Date: 01 June 2015
53 years old

Director
HURRELL, James Lewis
Appointed Date: 20 November 2014
40 years old

Director
JEFFERS, Stephen Thomas
Appointed Date: 01 June 2015
69 years old

Director
WYNCOLL, Oliver Quentin James
Appointed Date: 20 November 2014
56 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 20 November 2014
Appointed Date: 11 November 2014

Director
HART, Roger
Resigned: 20 November 2014
Appointed Date: 11 November 2014
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 20 November 2014
Appointed Date: 11 November 2014

Director
INHOCO FORMATIONS LIMITED
Resigned: 20 November 2014
Appointed Date: 11 November 2014

Persons With Significant Control

The Hub Community Healthcare Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE HUB COMMUNITY HEALTHCARE LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
22 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

02 Nov 2016
Statement of capital following an allotment of shares on 28 October 2016
  • GBP 14,418,489

15 Jul 2016
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 16 more events
11 Dec 2014
Appointment of Mr James Lewis Hurrell as a director on 20 November 2014
11 Dec 2014
Appointment of Mr Oliver Quentin James Wyncoll as a director on 20 November 2014
20 Nov 2014
Company name changed aghoco 1264 LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution

20 Nov 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-20

11 Nov 2014
Incorporation
Statement of capital on 2014-11-11
  • GBP 1