EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Private Healthcare (Holdings) UK Limited

Address
33 Wolverhampton Road
Cannock
WS11 1AP
VAT ID no VAT ID available
Company No. 04331447 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 28 May 2022
Sector (SIC)87100 - Residential nursing care activities
Company Register Statusactive
Previous Names
  • Paramount Healthcare (UK) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    Reddington-Hughes, Ana Status: Active Notified: 08/10/2018 Date of Birth: 06/1983 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control as firm
  • Long, Steven Status: Ceased Notified: 06/07/2016 Ceased: 01/06/2017 Date of Birth: 12/1967 Nature of Control
  • Significant influence or control
  • Partington, David Status: Ceased Notified: 06/07/2016 Ceased: 06/06/2018 Date of Birth: 10/1962 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • Officers (2)

    Source: Companies House
    Ellis, Mark David Market Harborough, England Status: Active Notified: 10/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Metcalfe, Paul William Cannock Status: Ceased Notified: 05/06/2018 Ceased: 13/11/2023 Date of Birth: 06/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB GB Property Investment Fund Limited Status: Active Notified: 31/08/2018 Companies House Number: 04174271 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Hindley Ashwood Court LTD Status: Active Notified: 02/09/2018 Companies House Number: 09707793 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Lincolnshire Licences Limited Status: Active Notified: 02/09/2018 Companies House Number: 04087296 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Outreacher2 LTD Status: Active Notified: 09/03/2022 Companies House Number: 13965427 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Quality Street Properties Limited Status: Active Notified: 05/09/2018 Companies House Number: 10663982 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Renovated and NEW Homes Partnership Limited Status: Active Notified: 02/09/2018 Companies House Number: 04087152 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Westminster Enterprise Holdings Limited Status: Active Notified: 02/09/2018 Companies House Number: 06650139 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB HLN (Lincoln) LTD Status: Ceased Notified: 02/09/2018 Ceased: 02/09/2018 Companies House Number: 08080541 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Hendon Universal Property Company Limited Status: Ceased Notified: 02/09/2018 Ceased: 17/09/2019 Companies House Number: 09860937 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more