HARLEY HEALTHCARE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 01964284
Status Active
Incorporation Date 25 November 1985
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HARLEY HEALTHCARE LIMITED are www.harleyhealthcare.co.uk, and www.harley-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harley Healthcare Limited is a Private Limited Company. The company registration number is 01964284. Harley Healthcare Limited has been working since 25 November 1985. The present status of the company is Active. The registered address of Harley Healthcare Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. Secretary FRETWELL, Ingrid Ann has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Director CORMACK, Derek George has been resigned. Director DANIEL, Thomas Edward has been resigned. Director FRETWELL, Andrew has been resigned. Director GRIFFIN, Craig has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013

Director
FARKAS, Jonathan David
Appointed Date: 27 January 2015
45 years old

Resigned Directors

Secretary
FRETWELL, Ingrid Ann
Resigned: 30 November 2005

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 30 November 2005

Director
CORMACK, Derek George
Resigned: 22 June 2007
Appointed Date: 01 November 2006
65 years old

Director
DANIEL, Thomas Edward
Resigned: 30 November 2005
66 years old

Director
FRETWELL, Andrew
Resigned: 30 November 2005
76 years old

Director
GRIFFIN, Craig
Resigned: 22 June 2007
Appointed Date: 30 November 2005
58 years old

Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 11 September 2013
Appointed Date: 30 November 2005
58 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 31 December 2009
75 years old

Director
STREIFF, Mathieu Bernard
Resigned: 27 January 2015
Appointed Date: 11 September 2013
50 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
59 years old

Persons With Significant Control

Ga Hc Reit Ch Uk Senior Housing Portfolio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARLEY HEALTHCARE LIMITED Events

14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015
21 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1

...
... and 125 more events
30 Jan 1989
Full accounts made up to 31 December 1987

30 Jan 1989
Return made up to 22/06/88; full list of members

06 Jun 1988
Full accounts made up to 31 December 1986

23 Jul 1987
Return made up to 22/05/87; full list of members
25 Nov 1985
Certificate of incorporation

HARLEY HEALTHCARE LIMITED Charges

28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
5 July 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H sundridge nursing home t/no sgl 563638. fixed charge…
30 November 2005
Deed of accession
Delivered: 8 December 2005
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Financeparty
Description: 19 edward road, bromley, kent t/no SGL563638. Fixed and…
14 May 1996
Mortgage deed
Delivered: 28 May 1996
Status: Satisfied on 16 November 2005
Persons entitled: Lloyds Bank PLC
Description: 19 edward road l/b of bromley t/no. SGL563638 and assigns…
14 June 1995
Legal charge
Delivered: 19 June 1995
Status: Satisfied on 16 November 2005
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 79 dartford road, sevenoaks, kent and all…
20 March 1995
Single debenture
Delivered: 31 March 1995
Status: Satisfied on 16 November 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…