Blackshaw Healthcare Services Limited LONDON


Blackshaw Healthcare Services started in year 1999 as Private Limited Company with registration number 03824177. The Blackshaw Healthcare Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since Friday 27th August 1999 Blackshaw Healthcare Services Limited is no longer carrying the name M M & S (2568).

The company has 2 directors, namely Mark K., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Mark K. has been with the company for the least time - from 31 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Noble Financial Holdings Limited who worked with the the company until 5 June 2003.

Blackshaw Healthcare Services Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03824177
Date of Incorporation Thu, 12th Aug 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Mark K.

Position: Director

Appointed: 31 January 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 05 August 2005

John W.

Position: Director

Appointed: 02 December 2021

Resigned: 31 January 2023

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 02 December 2021

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 11 July 2012

Resigned: 25 July 2014

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 30 June 2011

Resigned: 25 January 2016

Andrew C.

Position: Director

Appointed: 01 August 2010

Resigned: 07 September 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 01 August 2010

Anita G.

Position: Director

Appointed: 19 March 2009

Resigned: 22 May 2012

Alan R.

Position: Director

Appointed: 13 March 2009

Resigned: 14 October 2009

John M.

Position: Director

Appointed: 05 April 2006

Resigned: 19 March 2009

Nigel M.

Position: Director

Appointed: 23 July 2004

Resigned: 13 March 2006

Nicholas S.

Position: Director

Appointed: 23 July 2004

Resigned: 13 March 2006

Noble Partnership Limited

Position: Corporate Secretary

Appointed: 05 June 2003

Resigned: 05 August 2005

Michael R.

Position: Director

Appointed: 17 April 2003

Resigned: 19 March 2009

Andrew G.

Position: Director

Appointed: 10 September 2001

Resigned: 20 November 2003

David E.

Position: Director

Appointed: 30 June 2001

Resigned: 30 January 2003

Peter C.

Position: Director

Appointed: 21 June 2001

Resigned: 02 January 2003

Alistair R.

Position: Director

Appointed: 21 June 2001

Resigned: 23 July 2004

Robert A.

Position: Director

Appointed: 21 June 2001

Resigned: 02 January 2003

David D.

Position: Director

Appointed: 19 June 2001

Resigned: 21 June 2001

Colin M.

Position: Director

Appointed: 09 April 2001

Resigned: 01 June 2001

Anthony H.

Position: Director

Appointed: 05 December 2000

Resigned: 01 June 2001

Rory C.

Position: Director

Appointed: 05 December 2000

Resigned: 30 July 2003

Alan J.

Position: Director

Appointed: 16 March 2000

Resigned: 01 June 2001

David E.

Position: Director

Appointed: 16 March 2000

Resigned: 15 June 2001

Robert C.

Position: Director

Appointed: 16 March 2000

Resigned: 21 June 2001

Michael R.

Position: Director

Appointed: 16 March 2000

Resigned: 01 June 2001

Colin M.

Position: Director

Appointed: 28 September 1999

Resigned: 16 March 2000

Noble Financial Holdings Limited

Position: Secretary

Appointed: 28 September 1999

Resigned: 05 June 2003

Barry E.

Position: Director

Appointed: 28 September 1999

Resigned: 16 March 2000

Andrew G.

Position: Director

Appointed: 19 August 1999

Resigned: 01 June 2001

Joseph P.

Position: Director

Appointed: 19 August 1999

Resigned: 21 June 2001

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 12 August 1999

Resigned: 28 September 1999

Vindex Services Limited

Position: Corporate Director

Appointed: 12 August 1999

Resigned: 19 August 1999

Vindex Limited

Position: Corporate Director

Appointed: 12 August 1999

Resigned: 19 August 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Blackshaw Healthcare Services Holdings Limited from London, United Kingdom. This PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blackshaw Healthcare Services Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03872309
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M M & S (2568) August 27, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, July 2023
Free Download (25 pages)

Company search

Advertisements