Healthcare Providers (gloucester) Limited MAIDENHEAD


Healthcare Providers (gloucester) started in year 2001 as Private Limited Company with registration number 04341295. The Healthcare Providers (gloucester) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Maidenhead at Part First Floor. Postal code: SL6 1HN.

The firm has 4 directors, namely Richard L., Albert N. and Ian T. and others. Of them, Neil R. has been with the company the longest, being appointed on 24 June 2009 and Richard L. has been with the company for the least time - from 1 June 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Healthcare Providers (gloucester) Limited Address / Contact

Office Address Part First Floor
Office Address2 1 Grenfell Road
Town Maidenhead
Post code SL6 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04341295
Date of Incorporation Mon, 17th Dec 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Richard L.

Position: Director

Appointed: 01 June 2016

Albert N.

Position: Director

Appointed: 29 May 2015

Ian T.

Position: Director

Appointed: 17 October 2013

Neil R.

Position: Director

Appointed: 24 June 2009

Emeka E.

Position: Secretary

Appointed: 24 July 2013

Resigned: 20 March 2024

Arne S.

Position: Director

Appointed: 13 April 2012

Resigned: 29 May 2015

Frank S.

Position: Director

Appointed: 13 April 2012

Resigned: 17 January 2019

Ian T.

Position: Secretary

Appointed: 13 April 2012

Resigned: 05 June 2013

Phillip D.

Position: Director

Appointed: 31 March 2012

Resigned: 01 June 2016

Ian B.

Position: Director

Appointed: 10 October 2011

Resigned: 12 April 2012

Bruce D.

Position: Director

Appointed: 01 January 2010

Resigned: 31 March 2012

William D.

Position: Director

Appointed: 30 January 2009

Resigned: 01 January 2010

Yusuf P.

Position: Director

Appointed: 01 November 2008

Resigned: 31 August 2011

Mark G.

Position: Secretary

Appointed: 01 November 2008

Resigned: 08 December 2011

David C.

Position: Director

Appointed: 28 December 2007

Resigned: 13 July 2009

Frank S.

Position: Director

Appointed: 28 December 2007

Resigned: 28 December 2007

Alan B.

Position: Director

Appointed: 28 December 2007

Resigned: 30 January 2009

Karen B.

Position: Director

Appointed: 07 December 2007

Resigned: 28 December 2007

Kevin F.

Position: Director

Appointed: 16 August 2007

Resigned: 28 December 2007

Aftab R.

Position: Secretary

Appointed: 01 August 2007

Resigned: 01 November 2008

Bernard K.

Position: Director

Appointed: 21 April 2006

Resigned: 02 April 2007

Ian B.

Position: Director

Appointed: 21 April 2006

Resigned: 13 April 2012

David D.

Position: Secretary

Appointed: 01 March 2006

Resigned: 01 August 2007

Herbert E.

Position: Director

Appointed: 29 October 2004

Resigned: 07 December 2007

Alasdair E.

Position: Director

Appointed: 29 October 2004

Resigned: 01 October 2007

Tim S.

Position: Director

Appointed: 27 April 2004

Resigned: 13 April 2012

Nicholas D.

Position: Director

Appointed: 16 December 2002

Resigned: 28 December 2007

Christopher A.

Position: Secretary

Appointed: 24 September 2002

Resigned: 01 March 2006

Nicola B.

Position: Secretary

Appointed: 20 May 2002

Resigned: 24 September 2002

Kirsty T.

Position: Director

Appointed: 28 February 2002

Resigned: 29 October 2004

Stephen A.

Position: Director

Appointed: 28 February 2002

Resigned: 19 May 2004

Kenneth R.

Position: Director

Appointed: 17 December 2001

Resigned: 16 December 2002

A G Registrars Limited

Position: Corporate Secretary

Appointed: 17 December 2001

Resigned: 24 September 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 December 2001

Resigned: 17 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2001

Resigned: 17 December 2001

Charles O.

Position: Director

Appointed: 17 December 2001

Resigned: 23 March 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Bbgi Global Infrastructure S.a. from Senningberg, Luxembourg. This PSC is categorised as "a public limited company with variable share capital", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Semperian Ppp Investment Partners No.2 Limited that entered Bristol, United Kingdom as the official address. This PSC has a legal form of "a private limited company, limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bbgi Global Infrastructure S.A.

6e Route De Treves, L-2633, Senningberg, Luxembourg

Legal authority Luxembourg Act 10 August 1915, Luxembourg Law 17 December 2010, Luxembourg Law 12 July 2013
Legal form A Public Limited Company With Variable Share Capital
Country registered Luxembourg
Place registered Registre De Commerce Et Des Societes
Registration number B163879
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Semperian Ppp Investment Partners No.2 Limited

Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom

Legal authority Companies Act 2006
Legal form A Private Limited Company, Limited By Shares
Country registered England
Place registered Companies House
Registration number 06250753
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (29 pages)

Company search

Advertisements