TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Surecalm Healthcare LTD

Adresse
Unit 6
The Hatch Industrial Park
Greywell Road
Basingstoke
RG24 7NG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
8 juin 2021
End of VAT Registration
1 mai 2022
Company Register Address Gdc First Avenue
Deeside
CH5 2NU
Société Numéro de Registre 07129736 Show on Companies House
Accountsdormant
last accounts made up to 31 décembre 2021
Activité (Code NAF)86900 - Autres activités pour la santé humaine
Statut de Sociétéactive
Noms Précédents
  • SC Healthcare Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Surecalm Healthcare Holdings Limited Status: Active Notified: 07/04/2016 Companies House Number: 07112438 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Brownlee, William Deeside Industrial Park, Deeside, United Kingdom Status: Active Notified: 01/12/2023 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Mccalla, Grace Deeside Industrial Park, Deeside, Flintshire Status: Active Notified: 28/11/2022 Date of Birth: 06/1990 Occupation: Assistant Company Secretary Role: Director Country of Residence: England Nationality: British
    Auger, Lee 23 Forbury Road, Reading, United Kingdom Status: Ceased Notified: 29/07/2022 Ceased: 01/12/2023 Date of Birth: 03/1977 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Barratt, Richard John Deeside Industrial Park, Deeside, United Kingdom Status: Ceased Notified: 11/09/2012 Ceased: 26/01/2018 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Bates, Clare Jane 23 Forbury Road, Reading, United Kingdom Status: Ceased Notified: 24/09/2018 Ceased: 16/04/2021 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Marsden, Susan Reading, England Status: Ceased Notified: 16/04/2021 Ceased: 11/11/2022 Occupation: Deputy Company Secretary Fcis Role: Director Country of Residence: United Kingdom Nationality: British
    Sedwell, Christopher John Deeside Industrial Park, Deeside, United Kingdom Status: Ceased Notified: 26/01/2018 Ceased: 26/02/2021 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB Alpha-MED (Medical & Surgical) Limited Status: Active Notified: 07/04/2016 Companies House Number: 02672844 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB B.C.A. Direct Limited Status: Active Notified: 07/04/2016 Companies House Number: 03244349 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Resus Positive Limited Status: Active Notified: 07/04/2016 Companies House Number: 02777441 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Surecalm Pharmacy Limited Status: Active Notified: 07/04/2016 Companies House Number: 07436418 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors