SWIIS HEALTHCARE LIMITED
LONDON SWIIS NURSING & HEALTHCARE LIMITED JOBSMART LIMITED

Hellopages » Greater London » Westminster » W1G 9RE
Company number 04298359
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address CONNAUGHT HOUSE, 80-81 WIMPOLE STREET, LONDON, W1G 9RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1 . The most likely internet sites of SWIIS HEALTHCARE LIMITED are www.swiishealthcare.co.uk, and www.swiis-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Swiis Healthcare Limited is a Private Limited Company. The company registration number is 04298359. Swiis Healthcare Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Swiis Healthcare Limited is Connaught House 80 81 Wimpole Street London W1g 9re. . NOTCHELL, Timothy is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary COX, Gary Alan has been resigned. Secretary DADRAL, Sonell has been resigned. Secretary MCCULLEY, Graham has been resigned. Secretary MCCULLEY, Graham has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director COX, Gary Alan has been resigned. Director DADRAL, Gurdev Singh has been resigned. Director DADRAL, Kamla has been resigned. Director DADRAL, Romanna has been resigned. Director DADRAL, Sonell has been resigned. Director DOUGHTY, Brian has been resigned. Director MCCULLEY, Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Director
NOTCHELL, Timothy
Appointed Date: 24 January 2012
67 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Secretary
COX, Gary Alan
Resigned: 31 July 2006
Appointed Date: 23 February 2004

Secretary
DADRAL, Sonell
Resigned: 22 November 2002
Appointed Date: 03 October 2001

Secretary
MCCULLEY, Graham
Resigned: 31 May 2008
Appointed Date: 07 August 2006

Secretary
MCCULLEY, Graham
Resigned: 23 February 2004
Appointed Date: 21 November 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
COX, Gary Alan
Resigned: 29 April 2006
Appointed Date: 24 March 2004
65 years old

Director
DADRAL, Gurdev Singh
Resigned: 20 February 2012
Appointed Date: 21 November 2002
72 years old

Director
DADRAL, Kamla
Resigned: 24 January 2012
Appointed Date: 24 March 2004
64 years old

Director
DADRAL, Romanna
Resigned: 22 November 2002
Appointed Date: 03 October 2001
41 years old

Director
DADRAL, Sonell
Resigned: 22 November 2002
Appointed Date: 03 October 2001
42 years old

Director
DOUGHTY, Brian
Resigned: 07 July 2004
Appointed Date: 14 August 2003
76 years old

Director
MCCULLEY, Graham
Resigned: 31 May 2008
Appointed Date: 27 November 2006
82 years old

Persons With Significant Control

Swiis International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWIIS HEALTHCARE LIMITED Events

02 Nov 2016
Confirmation statement made on 3 October 2016 with updates
15 Jun 2016
Full accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

18 Jun 2015
Accounts for a small company made up to 30 September 2014
15 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1

...
... and 57 more events
12 Nov 2001
New director appointed
12 Nov 2001
Registered office changed on 12/11/01 from: 47-49 green lane northwood middlesex HA6 3AE
12 Oct 2001
Secretary resigned
12 Oct 2001
Director resigned
03 Oct 2001
Incorporation

SWIIS HEALTHCARE LIMITED Charges

23 August 2011
An omnibus guarantee and set-off agreement
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…