Healthcare Providers Limited BRISTOL


Founded in 2000, Healthcare Providers, classified under reg no. 04034076 is an active company. Currently registered at Third Floor Broad Quay House BS1 4DJ, Bristol the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Richard M., Neil R. and Alan R.. Of them, Alan R. has been with the company the longest, being appointed on 4 February 2014 and Richard M. and Neil R. have been with the company for the least time - from 10 June 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Healthcare Providers Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04034076
Date of Incorporation Fri, 14th Jul 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Richard M.

Position: Director

Appointed: 10 June 2019

Neil R.

Position: Director

Appointed: 10 June 2019

Alan R.

Position: Director

Appointed: 04 February 2014

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 27 October 2006

Nicholas S.

Position: Director

Appointed: 27 June 2014

Resigned: 29 August 2017

Julia M.

Position: Director

Appointed: 02 April 2013

Resigned: 10 June 2019

Kim C.

Position: Director

Appointed: 26 August 2009

Resigned: 31 March 2013

Brian S.

Position: Director

Appointed: 27 May 2008

Resigned: 26 August 2009

Balasingham R.

Position: Director

Appointed: 27 May 2008

Resigned: 27 July 2009

Alan B.

Position: Director

Appointed: 13 May 2008

Resigned: 04 February 2014

Brian S.

Position: Director

Appointed: 02 January 2008

Resigned: 02 January 2008

Bruce D.

Position: Director

Appointed: 21 February 2007

Resigned: 13 May 2008

Barry W.

Position: Director

Appointed: 27 October 2006

Resigned: 14 August 2007

Paul M.

Position: Director

Appointed: 27 October 2006

Resigned: 18 December 2006

Bernard K.

Position: Director

Appointed: 29 March 2006

Resigned: 27 October 2006

Aftab R.

Position: Secretary

Appointed: 29 March 2006

Resigned: 27 October 2006

Marco S.

Position: Director

Appointed: 26 April 2005

Resigned: 27 October 2006

Tim S.

Position: Director

Appointed: 15 July 2004

Resigned: 31 December 2008

Nicholas D.

Position: Director

Appointed: 01 December 2002

Resigned: 29 March 2006

Nicholas D.

Position: Secretary

Appointed: 01 December 2002

Resigned: 29 March 2006

Charles O.

Position: Director

Appointed: 01 December 2002

Resigned: 15 July 2004

Dirk S.

Position: Director

Appointed: 01 December 2002

Resigned: 26 April 2005

Kenneth R.

Position: Secretary

Appointed: 31 August 2000

Resigned: 01 December 2002

Kenneth R.

Position: Director

Appointed: 14 July 2000

Resigned: 01 December 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 July 2000

Resigned: 14 July 2000

Tg Registrars Limited

Position: Secretary

Appointed: 14 July 2000

Resigned: 31 August 2000

Gerhard B.

Position: Director

Appointed: 14 July 2000

Resigned: 01 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2000

Resigned: 14 July 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is G4S Joint Ventures Limited from Bristol, United Kingdom. This PSC is classified as "a 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.

G4s Joint Ventures Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04031538
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 29th, August 2023
Free Download (19 pages)

Company search

Advertisements