MATCH HEALTHCARE SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
MATCH HEALTHCARE SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MATCH HEALTHCARE SERVICES LIMITED was incorporated 31 years ago on 27/05/1993 and has the registered number: 02822226. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MATCH HEALTHCARE SERVICES LIMITED was incorporated 31 years ago on 27/05/1993 and has the registered number: 02822226. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MATCH HEALTHCARE SERVICES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 APPOLD STREET
LONDON
EC2A 2AP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL FRANCIS TONER | Secretary | 2022-04-20 | CURRENT | ||
MR MICHAEL DAVID BARNARD | Mar 1973 | British | Director | 2019-06-20 | CURRENT |
MR THOMAS CHRISTOPHER RICHARDS | Jul 1977 | British | Director | 2017-08-08 | CURRENT |
MR ALAN JOHN TEMPLER PILGRIM | Jun 1951 | British | Director | 2001-11-12 UNTIL 2005-12-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-05-27 UNTIL 1993-06-15 | RESIGNED | ||
MICHAEL JOHN TAYLOR | Aug 1943 | British | Secretary | 2002-09-19 UNTIL 2008-08-15 | RESIGNED |
DAVID MILLER | Mar 1958 | British | Secretary | 1998-07-07 UNTIL 1999-09-30 | RESIGNED |
MR PAUL QUENTIN CULLUM STACEY | Sep 1948 | British | Secretary | 1996-02-29 UNTIL 1998-05-11 | RESIGNED |
MR THOMAS CHRISTOPHER RICHARDS | Secretary | 2017-09-19 UNTIL 2022-04-20 | RESIGNED | ||
MR RICHARD MCBRIDE | Secretary | 2011-05-16 UNTIL 2017-09-19 | RESIGNED | ||
MR JOHN STUART CARISS | Aug 1960 | British | Secretary | 1993-06-15 UNTIL 1996-02-29 | RESIGNED |
MR GARY BELCHEM | Sep 1970 | British | Secretary | 1999-09-30 UNTIL 2002-09-19 | RESIGNED |
MR RICHARD PAUL THOMAS MACMILLAN | Mar 1970 | British | Director | 2006-01-01 UNTIL 2020-09-18 | RESIGNED |
MR MICHAEL JEFFREY SINCLAIR | Dec 1942 | British,Israeli | Director | 1996-02-29 UNTIL 1999-07-30 | RESIGNED |
JACQUELINE REEVES | Jan 1954 | British | Director | 1996-01-11 UNTIL 1996-11-14 | RESIGNED |
JOHN RICHARD PINDER | Aug 1950 | British | Director | 2000-04-14 UNTIL 2010-01-18 | RESIGNED |
STEPHEN WAYNE PHOENIX | May 1958 | British | Director | 1993-10-01 UNTIL 1996-02-19 | RESIGNED |
MR ROBERT ANTHONY OLIVER | May 1959 | British | Director | 2010-01-04 UNTIL 2011-03-31 | RESIGNED |
FERGAL O'BRIEN | Nov 1953 | Irish | Director | 2001-04-02 UNTIL 2003-12-09 | RESIGNED |
MR RICHARD MCBRIDE | Dec 1965 | British | Director | 2011-05-16 UNTIL 2017-09-19 | RESIGNED |
MR CLIVE RICHARD CHAPMAN | Mar 1949 | British | Director | 1999-08-12 UNTIL 1999-11-05 | RESIGNED |
STANLEY RALPH JACKSON | May 1933 | British | Director | 1993-10-01 UNTIL 1995-04-18 | RESIGNED |
MR STEVEN DON HALLIDAY | Sep 1953 | British | Director | 1998-11-19 UNTIL 2000-06-30 | RESIGNED |
SIR ARTHUR DAVID CHESSELLS | Jun 1941 | British | Director | 2001-04-02 UNTIL 2007-06-01 | RESIGNED |
MR JOHN STUART CARISS | Aug 1960 | British | Director | 1993-06-15 UNTIL 2001-05-02 | RESIGNED |
DAVID GRANVILLE BROOK | Apr 1958 | British | Director | 1996-12-01 UNTIL 1999-02-01 | RESIGNED |
MS KATHLEEN VERONICA BLEASDALE | Jan 1961 | British | Director | 1993-06-15 UNTIL 2001-05-02 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-05-27 UNTIL 1993-06-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pulse Healthcare Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |