About

Registered Number: 03415978
Date of Incorporation: 06/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: York House, York Street, Manchester, M2 3BB

 

Established in 1997, Healthtrust Management Services Ltd are based in Manchester, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Peter Gerard 06 August 1997 - 1
CARR, Philip Alexander 06 December 2010 19 December 2013 1
CASSIDY, Thomas Joseph 06 August 1997 06 March 2003 1
CLARO, Louise 01 April 2009 08 January 2014 1
GODWIN, Susan Linda 01 June 2001 15 May 2009 1
HESKETH, David John Philip 19 December 2013 29 March 2018 1
KEELING, Damian John 15 May 2009 16 May 2009 1
KNIGHT, Antony James 24 October 2003 29 February 2008 1
MURRAY, Gabriel Paul 25 June 2003 15 May 2009 1
O'BRIEN, Timothy 24 October 2003 31 May 2005 1
SCOTT, Ian 25 June 2003 15 May 2009 1
WILKINSON, Ian Mitcheal 19 November 2013 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
CRADDOCK, Peter 21 February 2012 19 December 2013 1
HESKETH, David John Philip 19 December 2013 29 March 2018 1
MUNDY, Philip Duncan 06 August 1997 09 April 1999 1
PUGSLEY, Ronald Charles 09 April 1999 24 August 2000 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 13 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 06 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AD01 - Change of registered office address 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
MR04 - N/A 16 April 2018
MR04 - N/A 16 April 2018
MR04 - N/A 16 April 2018
MR04 - N/A 16 April 2018
AA - Annual Accounts 04 October 2017
PARENT_ACC - N/A 04 October 2017
GUARANTEE2 - N/A 04 October 2017
AGREEMENT2 - N/A 04 October 2017
CS01 - N/A 23 August 2017
PSC02 - N/A 23 August 2017
AA - Annual Accounts 03 October 2016
PARENT_ACC - N/A 03 October 2016
AGREEMENT2 - N/A 03 October 2016
GUARANTEE2 - N/A 03 October 2016
CS01 - N/A 18 August 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR01 - N/A 28 June 2016
AA - Annual Accounts 15 October 2015
PARENT_ACC - N/A 15 October 2015
AGREEMENT2 - N/A 15 October 2015
GUARANTEE2 - N/A 15 October 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 01 October 2014
PARENT_ACC - N/A 01 October 2014
AGREEMENT2 - N/A 01 October 2014
GUARANTEE2 - N/A 01 October 2014
AR01 - Annual Return 28 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2014
MR04 - N/A 09 July 2014
MR01 - N/A 18 June 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 15 January 2014
AP03 - Appointment of secretary 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
TM01 - Termination of appointment of director 12 January 2014
AA - Annual Accounts 02 October 2013
MR01 - N/A 17 August 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 August 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
AP03 - Appointment of secretary 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 09 August 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AP01 - Appointment of director 25 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 20 December 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 29 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
AA - Annual Accounts 29 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
363a - Annual Return 26 August 2009
RESOLUTIONS - N/A 03 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
RESOLUTIONS - N/A 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
288a - Notice of appointment of directors or secretaries 10 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
287 - Change in situation or address of Registered Office 18 June 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AUD - Auditor's letter of resignation 28 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
363a - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
363s - Annual Return 23 August 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 04 May 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 18 August 2002
363s - Annual Return 16 August 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
AA - Annual Accounts 21 June 2001
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 04 May 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 10 August 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 11 June 1998
395 - Particulars of a mortgage or charge 22 May 1998
225 - Change of Accounting Reference Date 17 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
NEWINC - New incorporation documents 06 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 03 June 2014 Fully Satisfied

N/A

A registered charge 02 August 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 April 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 19 March 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 20 December 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 31 August 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 03 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 31 May 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 December 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 22 December 2010 Fully Satisfied

N/A

Debenture 14 December 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 29 October 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008, 06 August 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 02 april 2008, and 04 June 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 22 March 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement (ogsa) 04 February 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 08 January 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 18 December 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 03 December 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 16 October 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 04 September 2009 Fully Satisfied

N/A

Debenture 15 May 2009 Fully Satisfied

N/A

Debenture 15 May 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 15 May 2009 Fully Satisfied

N/A

Debenture 21 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.