JOERNS HEALTHCARE LIMITED
PERSHORE SUNRISE MEDICAL LTC LIMITED SUNRISE HEALTHCARE LIMITED PIMCO 2506 LIMITED

Hellopages » Worcestershire » Wychavon » WR10 2AG

Company number 05859837
Status Active
Incorporation Date 27 June 2006
Company Type Private Limited Company
Address DRAKES BROUGHTON BUSINESS PARK WORCESTER ROAD, DRAKES BROUGHTON, PERSHORE, WORCESTERSHIRE, WR10 2AG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 6,000,001 ; Compulsory strike-off action has been discontinued. The most likely internet sites of JOERNS HEALTHCARE LIMITED are www.joernshealthcare.co.uk, and www.joerns-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Worcester Shrub Hill Rail Station is 5.8 miles; to Worcester Foregate Street Rail Station is 6.1 miles; to Droitwich Spa Rail Station is 9.4 miles; to Ashchurch for Tewkesbury Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joerns Healthcare Limited is a Private Limited Company. The company registration number is 05859837. Joerns Healthcare Limited has been working since 27 June 2006. The present status of the company is Active. The registered address of Joerns Healthcare Limited is Drakes Broughton Business Park Worcester Road Drakes Broughton Pershore Worcestershire Wr10 2ag. . MCWATTIE, Nathan Richard is a Secretary of the company. SHILLER, James Andrew, Chief Financial Officer is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DIEKELMAN, Debbie Jo has been resigned. Director JAYE, Steven Andrew has been resigned. Director MAYER, Glen has been resigned. Director MCWATTIE, Nathan Richard has been resigned. Director RILEY, Peter has been resigned. Director SINASOHN, Sam has been resigned. Director URBANIA, Matthew Mark, Chief Financial Officer has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MCWATTIE, Nathan Richard
Appointed Date: 11 July 2006

Director
SHILLER, James Andrew, Chief Financial Officer
Appointed Date: 01 August 2015
50 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 11 July 2006
Appointed Date: 27 June 2006

Director
DIEKELMAN, Debbie Jo
Resigned: 16 April 2012
Appointed Date: 26 June 2009
57 years old

Director
JAYE, Steven Andrew
Resigned: 11 June 2008
Appointed Date: 31 January 2007
69 years old

Director
MAYER, Glen
Resigned: 15 May 2009
Appointed Date: 31 January 2007
62 years old

Director
MCWATTIE, Nathan Richard
Resigned: 31 January 2007
Appointed Date: 11 July 2006
52 years old

Director
RILEY, Peter
Resigned: 31 January 2007
Appointed Date: 11 July 2006
70 years old

Director
SINASOHN, Sam
Resigned: 21 March 2008
Appointed Date: 31 January 2007
64 years old

Director
URBANIA, Matthew Mark, Chief Financial Officer
Resigned: 31 July 2015
Appointed Date: 16 April 2012
61 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 11 July 2006
Appointed Date: 27 June 2006

JOERNS HEALTHCARE LIMITED Events

09 Nov 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 6,000,001

16 Jan 2016
Compulsory strike-off action has been discontinued
13 Jan 2016
Full accounts made up to 31 December 2014
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 44 more events
18 Jul 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Jul 2006
£ nc 1000/6001000 11/07/06
18 Jul 2006
Registered office changed on 18/07/06 from: 1 park row leeds LS1 5AB
12 Jul 2006
Company name changed pimco 2506 LIMITED\certificate issued on 12/07/06
27 Jun 2006
Incorporation