VALE HEALTHCARE LIMITED

Address:
Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

VALE HEALTHCARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04237264. The registration start date is June 19, 2001. The current status is Active.

Company Overview

Company Number 04237264
Company Name VALE HEALTHCARE LIMITED
Registered Address Epsom Gateway
Ashley Avenue
Epsom
Surrey
KT18 5AL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-06-19
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-22
Returns Last Update 2015-11-24
Confirmation Statement Due Date 2021-01-05
Confirmation Statement Last Update 2019-11-24
Mortgage Charges 11
Mortgage Satisfied 11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86101 Hospital activities

Office Location

Address EPSOM GATEWAY
ASHLEY AVENUE
Post Town EPSOM
County SURREY
Post Code KT18 5AL

Companies with the same location

Entity Name Office Address
ARCHER LEISURE LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD HEALTH PENSION TRUSTEES LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL, United Kingdom
HEALTHSCORE LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
MSCP HOLDINGS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
GREENS HEALTH AND FITNESS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
VALE HEALTH PARTNERS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
THE FOOD CALCULATOR LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
MYTHBREAKER LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD PROACTIVE HEALTH GROUP LTD Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD PROACTIVE HEALTH MEDICAL LTD Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TALBUTT, Luke Secretary (Active) Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL /
9 January 2015
/
HYATT, Greg Director (Active) Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL December 1964 /
31 January 2014
British /
England
Accountant
TALBUTT, Luke Director (Active) Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL June 1965 /
8 December 2015
British /
United Kingdom
General Counsel
ATTER, Timothy John Secretary (Resigned) 122 Pencisely Road, Cardiff, South Glamorgan, CF5 1DR /
22 November 2007
/
GRAHAM, Geoffrey Paul Secretary (Resigned) Palla House, Peterston Super Ely, Vale Of Glamorgan, CF5 6WD /
31 August 2007
/
LEEKE, Stephen James Secretary (Resigned) 13 Brummell Drive, Creigiau, Cardiff, CF15 9NX /
8 August 2001
/
ATTER, Timothy John Director (Resigned) 122 Pencisely Road, Cardiff, South Glamorgan, CF5 1DR July 1960 /
8 August 2001
British /
Gb
Physiotherapist
CROWTHER, Philipa Ann Director (Resigned) 37 Ellar Gardens, Menston, Ilkley, West Yorkshire, LS29 6QA November 1957 /
22 November 2007
British /
Managing Director
DAVIES, Paul Rhys Director (Resigned) 8 Marine Parade, Penarth, Cardiff, Vale Of Glamorgan, CF64 3BE March 1963 /
12 March 2002
British /
Surgeon
DOYLE, Kevan Peter Director (Resigned) 34 Park Road, Twickenham, Middlesex, TW1 2PX February 1958 /
21 September 2009
Irish /
Great Britain
Cfo
GODFREY, Adrian Malcolm William Director (Resigned) Marloes 23 North Rise, Cardiff, South Glamorgan, CF14 0RN September 1959 /
12 June 2008
British /
United Kingdom
Accountant And Consultant
GRAHAM, Geoffrey Paul Director (Resigned) Palla House, Peterston Super Ely, Vale Of Glamorgan, CF5 6WD July 1960 /
8 August 2001
British /
Surgeon
HEMMADI, Sandeep Director (Resigned) 8 Cae Garw Bach, St Fagans, Cardiff, South Glamorgan, CF5 6HH September 1965 /
12 June 2008
British /
United Kingdom
Consultant
LEE, Patricia Lesley Director (Resigned) Tigley Barn, Tigley, Dartington, Totnes, Devon, TQ9 6DP October 1962 /
22 November 2007
British /
Great Britain
Director
LEEKE, Stephen James Director (Resigned) 13 Brummell Drive, Creigiau, Cardiff, CF15 9NX December 1970 /
8 August 2001
British /
United Kingdom
Director
PEMBERTON, David John Director (Resigned) 53 Llyswen Road, Cyncoed, Cardiff, CF23 6PP November 1960 /
8 August 2001
British /
Director
SAVAGE, William Henry Director (Resigned) Church Farm, Llangwm, Usk, Monmouthshire, NP15 1HA March 1956 /
16 June 2008
British /
Wales
Director
SEVERNSIDE NOMINEES LIMITED Nominee Director (Resigned) 14-18 City Road, Cardiff, CF24 3DL /
19 June 2001
/

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT18 5AL
SIC Code 86101 - Hospital activities

Improve Information

Please provide details on VALE HEALTHCARE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches