Key Health Services Holdings (addenbrookes) Limited LONDON


Key Health Services Holdings (addenbrookes) started in year 2004 as Private Limited Company with registration number 05094413. The Key Health Services Holdings (addenbrookes) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 1st June 2004 Key Health Services Holdings (addenbrookes) Limited is no longer carrying the name Broomco (3430).

The firm has 3 directors, namely Matthew E., Paul G. and Kirsty O.. Of them, Kirsty O. has been with the company the longest, being appointed on 18 December 2018 and Matthew E. has been with the company for the least time - from 29 September 2023. At the moment 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.

Key Health Services Holdings (addenbrookes) 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 05094413
Date of Incorporation Mon, 5th Apr 2004
Industry Activities of head offices
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Matthew E.

Position: Director

Appointed: 29 September 2023

Paul G.

Position: Director

Appointed: 15 October 2019

Kirsty O.

Position: Director

Appointed: 18 December 2018

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 14 May 2008

Bryan A.

Position: Director

Appointed: 07 June 2022

Resigned: 29 September 2023

John C.

Position: Director

Appointed: 13 April 2022

Resigned: 07 June 2022

John W.

Position: Director

Appointed: 17 December 2021

Resigned: 29 February 2024

David H.

Position: Director

Appointed: 02 September 2020

Resigned: 17 December 2021

Amit T.

Position: Director

Appointed: 18 December 2018

Resigned: 15 October 2019

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 13 April 2022

John C.

Position: Director

Appointed: 22 February 2016

Resigned: 17 December 2021

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Natalia P.

Position: Director

Appointed: 07 January 2013

Resigned: 18 December 2018

Richard H.

Position: Director

Appointed: 22 November 2012

Resigned: 25 July 2014

Thomas H.

Position: Director

Appointed: 06 July 2012

Resigned: 22 November 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 01 August 2010

Resigned: 22 February 2016

Ross C.

Position: Director

Appointed: 22 October 2009

Resigned: 07 January 2013

Anita G.

Position: Director

Appointed: 19 March 2009

Resigned: 06 July 2012

Anastasios C.

Position: Director

Appointed: 19 March 2009

Resigned: 05 March 2010

Michael C.

Position: Director

Appointed: 24 July 2008

Resigned: 18 December 2018

John M.

Position: Director

Appointed: 12 February 2008

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 12 February 2008

Resigned: 19 March 2009

Martin R.

Position: Director

Appointed: 21 November 2006

Resigned: 13 February 2008

John G.

Position: Director

Appointed: 21 November 2006

Resigned: 13 February 2008

David B.

Position: Director

Appointed: 08 September 2006

Resigned: 22 October 2009

Antony W.

Position: Director

Appointed: 23 November 2004

Resigned: 21 June 2006

Michael C.

Position: Secretary

Appointed: 23 November 2004

Resigned: 14 May 2008

Mark W.

Position: Director

Appointed: 21 September 2004

Resigned: 13 September 2006

Garry F.

Position: Secretary

Appointed: 08 July 2004

Resigned: 23 November 2004

Darren K.

Position: Director

Appointed: 08 July 2004

Resigned: 24 July 2008

Stephen K.

Position: Director

Appointed: 08 July 2004

Resigned: 21 November 2006

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 April 2004

Resigned: 08 July 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 April 2004

Resigned: 08 July 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2004

Resigned: 08 July 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Am Holdco Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Neif Project Investments Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Am Holdco Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, 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 06387403
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Neif Project Investments Limited

C/O Nibc Bank N.V. 11th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 04369766
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Broomco (3430) June 1, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 30th June 2023
filed on: 15th, March 2024
Free Download (33 pages)

Company search

Advertisements