CRITERION HEALTHCARE HOLDINGS LIMITED

C/O Equitix Management Services Ltd 2nd Floor, Toronto Square C/O Equitix Management Services Ltd 2nd Floor, Toronto Square, Leeds, LS1 2HJ, United Kingdom
StatusACTIVE
Company No.03672920
CategoryPrivate Limited Company
Incorporated24 Nov 1998
Age25 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

CRITERION HEALTHCARE HOLDINGS LIMITED is an active private limited company with number 03672920. It was incorporated 25 years, 5 months, 28 days ago, on 24 November 1998. The company address is C/O Equitix Management Services Ltd 2nd Floor, Toronto Square C/O Equitix Management Services Ltd 2nd Floor, Toronto Square, Leeds, LS1 2HJ, United Kingdom.



People

FOWLER, Jack Leonard

Secretary

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 21 days

EDWARDS, Elise

Director

Company Director

ACTIVE

Assigned on 31 Mar 2023

Current time on role 1 year, 1 month, 22 days

HOLMAN, Hannah

Director

Director

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 2 months, 21 days

MCERLANE, Andrew John

Director

Company Director

ACTIVE

Assigned on 08 Sep 2022

Current time on role 1 year, 8 months, 14 days

O'BRIEN, Kirsty

Director

Investment Director

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 2 months, 21 days

ABEL, Keith Fred

Secretary

General Manager

RESIGNED

Assigned on 09 Feb 2001

Resigned on 31 Dec 2002

Time on role 1 year, 10 months, 22 days

CONNEALLY, Helen

Secretary

Accountant

RESIGNED

Assigned on 29 Sep 2003

Resigned on 29 Nov 2004

Time on role 1 year, 2 months

DUCK, Andrew Neil

Secretary

RESIGNED

Assigned on 22 Nov 2010

Resigned on 21 Oct 2011

Time on role 10 months, 29 days

HAZELL, Anthony John

Secretary

Accountant

RESIGNED

Assigned on 30 Nov 2004

Resigned on 21 Sep 2005

Time on role 9 months, 21 days

HAZELL, Anthony John

Secretary

Merchant Banker

RESIGNED

Assigned on 14 May 1999

Resigned on 09 Feb 2001

Time on role 1 year, 8 months, 26 days

HUDSON, Ian David

Secretary

RESIGNED

Assigned on 21 Jan 2003

Resigned on 26 Sep 2003

Time on role 8 months, 5 days

HUTT, Graham John

Secretary

RESIGNED

Assigned on 21 Oct 2011

Resigned on 01 Jul 2012

Time on role 8 months, 10 days

JENKINSON, Louisa Jane

Secretary

RESIGNED

Assigned on 21 Sep 2005

Resigned on 26 Apr 2007

Time on role 1 year, 7 months, 5 days

MILLER, Philip

Secretary

RESIGNED

Assigned on 26 Apr 2007

Resigned on 21 Aug 2009

Time on role 2 years, 3 months, 25 days

OWEN, Stephen

Secretary

RESIGNED

Assigned on 21 Aug 2009

Resigned on 22 Nov 2010

Time on role 1 year, 3 months, 1 day

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Nov 1998

Resigned on 14 May 1999

Time on role 5 months, 20 days

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2012

Resigned on 01 Apr 2022

Time on role 9 years, 9 months, 1 day

AHMED, Jahangeer

Director

Accountant

RESIGNED

Assigned on 21 May 1999

Resigned on 29 Nov 1999

Time on role 6 months, 8 days

BAL, Jasvinder Singh

Director

Fund Manager

RESIGNED

Assigned on 04 Nov 2010

Resigned on 28 Mar 2014

Time on role 3 years, 4 months, 24 days

BHUWANIA, Achal Prakash

Director

None

RESIGNED

Assigned on 28 Mar 2014

Resigned on 23 Mar 2016

Time on role 1 year, 11 months, 26 days

BROWN, Jonathan Peter

Director

Investment Manager

RESIGNED

Assigned on 15 Dec 2017

Resigned on 01 Mar 2021

Time on role 3 years, 2 months, 17 days

CHAPPELL, Anthony

Director

Accountant

RESIGNED

Assigned on 30 Aug 2003

Resigned on 13 Apr 2005

Time on role 1 year, 7 months, 14 days

COOPER, Phillip John

Director

Director

RESIGNED

Assigned on 31 May 2006

Resigned on 17 Oct 2011

Time on role 5 years, 4 months, 17 days

CRAIG, Gareth Irons

Director

Private Equity Investment

RESIGNED

Assigned on 21 May 1999

Resigned on 31 May 2006

Time on role 7 years, 10 days

DEELEY, Rosemary Lucy Jude

Director

Financial Controller

RESIGNED

Assigned on 18 Jun 2018

Resigned on 01 Mar 2021

Time on role 2 years, 8 months, 13 days

DEELEY, Rosemary Lucy Jude

Director

Financial Controller

RESIGNED

Assigned on 23 Mar 2016

Resigned on 18 Jun 2018

Time on role 2 years, 2 months, 26 days

GLEDHILL, Sarah Louise

Director

Accountant

RESIGNED

Assigned on 21 Sep 2016

Resigned on 10 Sep 2018

Time on role 1 year, 11 months, 19 days

GORDON, Ray

Director

Company Director

RESIGNED

Assigned on 12 May 2000

Resigned on 28 Sep 2003

Time on role 3 years, 4 months, 16 days

HAZELL, Anthony John

Director

Merchant Banker

RESIGNED

Assigned on 14 May 1999

Resigned on 27 Jul 2004

Time on role 5 years, 2 months, 13 days

HEATH, James Christopher

Director

Company Director

RESIGNED

Assigned on 10 Sep 2018

Resigned on 31 Mar 2023

Time on role 4 years, 6 months, 21 days

HOLDEN, Mark Geoffrey David

Director

Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 08 Sep 2022

Time on role 8 years, 2 months, 7 days

HORNBY, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 15 May 2009

Resigned on 04 Dec 2009

Time on role 6 months, 20 days

HORNBY, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 06 Feb 2009

Resigned on 15 May 2009

Time on role 3 months, 9 days

JAFFE, Michael Ian

Director

Investment Manager

RESIGNED

Assigned on 15 Jun 2010

Resigned on 28 Mar 2014

Time on role 3 years, 9 months, 13 days

JAIN, Vimal

Director

Company Director

RESIGNED

Assigned on 30 Jun 2007

Resigned on 15 Jun 2010

Time on role 2 years, 11 months, 15 days

LEES, Stephen Adrian

Director

Technical Director

RESIGNED

Assigned on 31 Oct 2002

Resigned on 06 Aug 2004

Time on role 1 year, 9 months, 6 days

MCCULLOCH, Paul

Director

Investment Consultant

RESIGNED

Assigned on 27 Mar 2013

Resigned on 15 Dec 2017

Time on role 4 years, 8 months, 19 days

MCDONAGH, Vicky

Director

Fund Manager

RESIGNED

Assigned on 15 Mar 2006

Resigned on 30 Jun 2007

Time on role 1 year, 3 months, 15 days

NEWTON, Robert James

Director

None

RESIGNED

Assigned on 22 Mar 2012

Resigned on 21 Sep 2016

Time on role 4 years, 5 months, 30 days

PIGACHE, Guy Roland Marc

Director

Fund Manager

RESIGNED

Assigned on 27 Jul 2004

Resigned on 14 Mar 2006

Time on role 1 year, 7 months, 18 days

QUAIFE, Geoffrey Alan

Director

Company Director

RESIGNED

Assigned on 13 Sep 2007

Resigned on 05 Feb 2009

Time on role 1 year, 4 months, 22 days

RAE, Neil

Director

Company Director

RESIGNED

Assigned on 15 May 2009

Resigned on 27 Mar 2013

Time on role 3 years, 10 months, 12 days

RAE, Neil

Director

Company Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 06 Feb 2009

Time on role 1 year, 4 months, 26 days

RITCHIE, Alan Campbell

Director

Company Director

RESIGNED

Assigned on 04 Dec 2009

Resigned on 27 Mar 2013

Time on role 3 years, 3 months, 23 days

RYAN, Robert

Director

Director

RESIGNED

Assigned on 21 Sep 2005

Resigned on 29 Jun 2007

Time on role 1 year, 9 months, 8 days

SEMPLE, Brian Mervyn

Director

Company Director

RESIGNED

Assigned on 06 Feb 2009

Resigned on 15 May 2009

Time on role 3 months, 9 days

SEMPLE, Brian Mervyn

Director

Company Director

RESIGNED

Assigned on 05 Feb 2009

Resigned on 06 Feb 2009

Time on role 1 day

SHELDRAKE, Peter John

Director

None

RESIGNED

Assigned on 28 Mar 2014

Resigned on 18 Jun 2018

Time on role 4 years, 2 months, 21 days

STOWELL, Wendy

Director

Pfi Projects Director

RESIGNED

Assigned on 21 Oct 2005

Resigned on 29 Jun 2007

Time on role 1 year, 8 months, 8 days

THOMPSON, Richard James

Director

Senior Investment Manager

RESIGNED

Assigned on 27 Mar 2013

Resigned on 15 Dec 2017

Time on role 4 years, 8 months, 19 days

TILL, Ian Jeremy

Director

Accountant

RESIGNED

Assigned on 14 May 1999

Resigned on 15 May 2000

Time on role 1 year, 1 day

VERMEER, Daniel Marinus Maria

Director

Senior Manager

RESIGNED

Assigned on 15 Dec 2017

Resigned on 01 Mar 2021

Time on role 3 years, 2 months, 17 days

WARLOW, David John

Director

Accountant

RESIGNED

Assigned on 29 Nov 1999

Resigned on 25 Jan 2001

Time on role 1 year, 1 month, 26 days

WAYMENT, Mark Christopher

Director

Company Director

RESIGNED

Assigned on 05 Feb 2009

Resigned on 01 Jul 2014

Time on role 5 years, 4 months, 26 days

WILLIAMS, Paul Leonard

Director

Executive

RESIGNED

Assigned on 25 Jan 2001

Resigned on 31 Oct 2002

Time on role 1 year, 9 months, 6 days

WOODBURY, Antonie Paul

Director

Fund Manager

RESIGNED

Assigned on 27 Jul 2004

Resigned on 30 Sep 2010

Time on role 6 years, 2 months, 3 days

WOODHAMS, Mark Richard

Director

Financier

RESIGNED

Assigned on 08 Jun 2006

Resigned on 13 Sep 2007

Time on role 1 year, 3 months, 5 days

WOODHAMS, Mark Richard

Director

Financier

RESIGNED

Assigned on 25 May 1999

Resigned on 31 May 2006

Time on role 7 years, 6 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Nov 1998

Resigned on 14 May 1999

Time on role 5 months, 20 days


Some Companies

1 LEIGHAM STREET RESTORATION LIMITED

1D LEIGHAM STREET,PLYMOUTH,PL1 3BE

Number:11169346
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASPLIN NORTH EAST LIMITED

19 PINEWOOD ROAD,STOCKTON-ON-TEES,TS16 0AH

Number:09025929
Status:ACTIVE
Category:Private Limited Company

CHESTER AID TO THE HOMELESS

THE BLUECOAT THE BLUECOAT,CHESTER CH1 4EE,CH1 4EE

Number:03686284
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CRESTWOOD MANAGEMENT LIMITED

28 MAWDSLEY STREET,BOLTON,BL1 1LF

Number:06537746
Status:ACTIVE
Category:Private Limited Company

POSILLIPO PROPERTIES LIMITED

149-151 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:09943680
Status:ACTIVE
Category:Private Limited Company

SILVIUTOP TRANS LTD

78 GALAHAD CLOSE,ANDOVER,SP10 4BW

Number:10797284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source