BAMPTON HEALTH CARE LIMITED
OXON

Hellopages » Oxfordshire » West Oxfordshire » OX18 2LJ

Company number 03271345
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address LANDELLS, BAMPTON, OXON, OX18 2LJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of BAMPTON HEALTH CARE LIMITED are www.bamptonhealthcare.co.uk, and www.bampton-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Ascott-under-Wychwood Rail Station is 9.6 miles; to Shipton Rail Station is 9.6 miles; to Charlbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bampton Health Care Limited is a Private Limited Company. The company registration number is 03271345. Bampton Health Care Limited has been working since 30 October 1996. The present status of the company is Active. The registered address of Bampton Health Care Limited is Landells Bampton Oxon Ox18 2lj. . UDEN, John Anthony, Dr is a Secretary of the company. GRIMWADE, Helen Louise is a Director of the company. GRIMWADE, Peter Robert, Dr is a Director of the company. UDEN, Alison Jacqueline is a Director of the company. UDEN, John Anthony, Dr is a Director of the company. WARD, Jeanette Susan is a Director of the company. WARD, Nicholas Alexander Lawton, Dr is a Director of the company. Secretary ALLARDICE, Pamela Claire has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MACKENZIE, Ronald Mackinnon, Doctor has been resigned. Director PERRY, Matthew Giles, Doctor has been resigned. Director TEMPLE, Euan Malcolm Forbes has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
UDEN, John Anthony, Dr
Appointed Date: 17 February 1997

Director
GRIMWADE, Helen Louise
Appointed Date: 16 November 2011
57 years old

Director
GRIMWADE, Peter Robert, Dr
Appointed Date: 01 April 2008
58 years old

Director
UDEN, Alison Jacqueline
Appointed Date: 16 November 2011
63 years old

Director
UDEN, John Anthony, Dr
Appointed Date: 17 February 1997
64 years old

Director
WARD, Jeanette Susan
Appointed Date: 16 November 2011
64 years old

Director
WARD, Nicholas Alexander Lawton, Dr
Appointed Date: 17 February 1997
62 years old

Resigned Directors

Secretary
ALLARDICE, Pamela Claire
Resigned: 17 February 1997
Appointed Date: 30 October 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996
35 years old

Director
MACKENZIE, Ronald Mackinnon, Doctor
Resigned: 09 July 2007
Appointed Date: 17 February 1997
80 years old

Director
PERRY, Matthew Giles, Doctor
Resigned: 31 March 2008
Appointed Date: 17 February 1997
77 years old

Director
TEMPLE, Euan Malcolm Forbes
Resigned: 17 February 1997
Appointed Date: 30 October 1996
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996

Persons With Significant Control

Dr John Anthony Uden
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Nicholas Alexander Lawton Ward
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Peter Robert Grimwade
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BAMPTON HEALTH CARE LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 March 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 March 2015
03 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 400

23 Dec 2014
Total exemption small company accounts made up to 30 March 2014
...
... and 56 more events
09 Nov 1996
New secretary appointed
09 Nov 1996
Director resigned
09 Nov 1996
Secretary resigned;director resigned
09 Nov 1996
Registered office changed on 09/11/96 from: crwys house 33 crwys road cardiff CF2 4YF
30 Oct 1996
Incorporation

BAMPTON HEALTH CARE LIMITED Charges

10 August 2005
Deed of collateral charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The l/h property comprising part of bampton surgery…