HEALTHCARE AT HOME (EUROPE) LIMITED

107 Station Street, Burton-On-Trent, DE14 1SZ, Staffordshire, England
StatusACTIVE
Company No.06718558
CategoryPrivate Limited Company
Incorporated08 Oct 2008
Age15 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

HEALTHCARE AT HOME (EUROPE) LIMITED is an active private limited company with number 06718558. It was incorporated 15 years, 7 months, 8 days ago, on 08 October 2008. The company address is 107 Station Street, Burton-on-trent, DE14 1SZ, Staffordshire, England.



People

BRADSHAW, John

Secretary

ACTIVE

Assigned on 04 Dec 2013

Current time on role 10 years, 5 months, 12 days

BRADSHAW, John Richard

Director

Solicitor

ACTIVE

Assigned on 17 Jan 2017

Current time on role 7 years, 3 months, 30 days

GIBSON, Darryn Stanley

Director

Ceo

ACTIVE

Assigned on 23 May 2018

Current time on role 5 years, 11 months, 24 days

ROBERTS, Sharon Mary

Secretary

RESIGNED

Assigned on 08 Oct 2008

Resigned on 30 Sep 2013

Time on role 4 years, 11 months, 22 days

WHITE, Graham Roger

Secretary

RESIGNED

Assigned on 01 Sep 2013

Resigned on 04 Dec 2013

Time on role 3 months, 3 days

FEATHERSTONE, James Michael, Dr

Director

Coo

RESIGNED

Assigned on 01 Jul 2015

Resigned on 30 Sep 2016

Time on role 1 year, 2 months, 29 days

GORDON, Michael Andrew

Director

Chef Operating Officer

RESIGNED

Assigned on 08 Oct 2008

Resigned on 24 Oct 2014

Time on role 6 years, 16 days

GRAFF, Anthony Daniel

Director

Cfo

RESIGNED

Assigned on 29 Apr 2015

Resigned on 20 Feb 2017

Time on role 1 year, 9 months, 21 days

JONES, Edward Gareth, Dr

Director

Director

RESIGNED

Assigned on 08 Oct 2008

Resigned on 28 Feb 2012

Time on role 3 years, 4 months, 20 days

POOLE, Jennifer Ruth

Director

Company Director

RESIGNED

Assigned on 11 Feb 2015

Resigned on 30 Jun 2015

Time on role 4 months, 19 days

RODERICK, Mark Edward

Director

Group Operations Director

RESIGNED

Assigned on 17 May 2017

Resigned on 08 Jun 2018

Time on role 1 year, 22 days

SHERIDAN, John Spencer

Director

Cfo

RESIGNED

Assigned on 30 Aug 2018

Resigned on 30 Apr 2024

Time on role 5 years, 8 months

STEVENS, Matthew

Director

Cfo

RESIGNED

Assigned on 20 Apr 2017

Resigned on 17 May 2017

Time on role 27 days

WALSH, Charles Anthony

Director

Director

RESIGNED

Assigned on 08 Oct 2008

Resigned on 15 Feb 2012

Time on role 3 years, 4 months, 7 days

WHITE, Graham Roger

Director

Chartered Accountant

RESIGNED

Assigned on 08 Oct 2008

Resigned on 29 Apr 2015

Time on role 6 years, 6 months, 21 days


Some Companies

AI BUILDING CONTRACTORS LIMITED

55 RECTORY GROVE,LEIGH-ON-SEA,SS9 2HA

Number:11635156
Status:ACTIVE
Category:Private Limited Company

BECAUSE IT'S THERE LIMITED

STATION HOUSE STATION APPROACH,LEATHERHEAD,KT24 6QX

Number:05299274
Status:ACTIVE
Category:Private Limited Company

CITY ILLUMINATIONS LIMITED

TRINITY CHAMBERS,WARRINGTON,WA1 1EG

Number:04176527
Status:ACTIVE
Category:Private Limited Company

HILL AUDIO LIMITED

1349-1353 1349-1353 LONDON ROAD,LEIGH ON SEA,SS9 2AB

Number:11579774
Status:ACTIVE
Category:Private Limited Company

PARADOX ENGINEERING CONSULTANCY LTD

41 FOULFORD STREET,COWDENBEATH,KY4 9ND

Number:SC597891
Status:ACTIVE
Category:Private Limited Company

PREFERRED DEVELOPMENTS LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:01618289
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