Check the

HALSA CARE GROUP LIMITED

Company
HALSA CARE GROUP LIMITED (05149951)

HALSA CARE GROUP

Phone: 08450 947 979
B⁺ rating

KEY FINANCES

Year
2016
Assets
£518.61k ▲ £47.05k (9.98 %)
Cash
£118.27k ▼ £-21.2k (-15.20 %)
Liabilities
£530.51k ▲ £8.15k (1.56 %)
Net Worth
£-11.9k ▼ £38.89k (-76.58 %)

REGISTRATION INFO

Company name
HALSA CARE GROUP LIMITED
Company number
05149951
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jun 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.halsagroup.co.uk
Phones
08450 947 979
01344 371 741
01344 302 992
01628 669 117
01483 419 538
01628 630 346
01628 477 699
01753 853 521
02081 020 483
02037 009 684
02034 575 266
Registered Address
UNIT B3, INDEPENDENCE HOUSE,
FAIRACRES INDUSTRIAL ESTATE, DEDWORTH ROAD,
WINDSOR,
ENGLAND,
SL4 4LE

ECONOMIC ACTIVITIES

86900
Other human health activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

03 Mar 2017
Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to Unit B3, Independence House Fairacres Industrial Estate, Dedworth Road Windsor SL4 4LE on 3 March 2017
06 Jul 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 205

CHARGES

26 October 2012
Status
Outstanding
Delivered
2 November 2012
Persons entitled
Gms Estates Limited
Description
The deposit monies from time to time deposited.

23 September 2011
Status
Outstanding
Delivered
7 October 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
2 las palomas albert road bracknell all plant and machinery…

23 September 2011
Status
Outstanding
Delivered
7 October 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

15 September 2004
Status
Satisfied on 28 September 2011
Delivered
22 September 2004
Persons entitled
National Westminster Bank PLC
Description
2 las palomas albert road bracknell berkshire. By way of…

1 September 2004
Status
Satisfied on 28 September 2011
Delivered
7 September 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HALSA CARE GROUP LIMITED DIRECTORS

Rupert Layard Hamilton Wright

  Acting
Appointed
03 April 2008
Role
Secretary
Address
15 Hamilton Gardens, Burnham, Slough, Berkshire, SL1 7AA
Name
WRIGHT, Rupert Layard Hamilton

Eamonn Francis Byrne

  Acting
Appointed
10 June 2004
Occupation
Director
Role
Director
Age
54
Nationality
Irish
Address
Unit B3, Independence House, Fairacres Industrial Estate, Dedworth Road, Windsor, England, SL4 4LE
Country Of Residence
United Kingdom
Name
BYRNE, Eamonn Francis

Jenny Maria Byrne

  Acting
Appointed
01 October 2012
Occupation
Director
Role
Director
Age
52
Nationality
Swedish
Address
Unit B3, Independence House, Fairacres Industrial Estate, Dedworth Road, Windsor, England, SL4 4LE
Country Of Residence
England
Name
BYRNE, Jenny Maria

Natalie De Gouveia

  Acting
Appointed
01 October 2012
Occupation
Director
Role
Director
Age
40
Nationality
South African
Address
19 Helston Lane, Windsor, Berkshire, England, SL4 5HS
Country Of Residence
England
Name
DE GOUVEIA, Natalie

Jonathan Andrew Light

  Acting
Appointed
01 October 2012
Occupation
Director
Role
Director
Age
51
Nationality
Uk
Address
Unit B3, Independence House, Fairacres Industrial Estate, Dedworth Road, Windsor, England, SL4 4LE
Country Of Residence
England
Name
LIGHT, Jonathan Andrew

Ryan Sean Rieder

  Acting
Appointed
01 October 2012
Occupation
Director
Role
Director
Age
40
Nationality
South African
Address
Unit B3, Independence House, Fairacres Industrial Estate, Dedworth Road, Windsor, England, SL4 4LE
Country Of Residence
United Kingdom
Name
RIEDER, Ryan Sean

Eamonn Francis Byrne

  Resigned
Appointed
10 June 2004
Resigned
03 April 2008
Role
Secretary
Address
13 St Marks Place, Windsor, Berkshire, SL4 4UP
Name
BYRNE, Eamonn Francis

DUPORT SECRETARY LIMITED

  Resigned
Appointed
09 June 2004
Resigned
10 June 2004
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

Porath Peterson Mikael Dr

  Resigned
Appointed
10 June 2004
Resigned
03 April 2008
Occupation
Chiropractor
Role
Director
Age
56
Nationality
Danish
Address
2 Albert Road, Bracknell, Berkshire, RG42 2AE
Name
PORATH PETERSON, Mikael, Dr

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
09 June 2004
Resigned
10 June 2004
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.