Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINGERS HEALTHCARE FINANCE LIMITED
Company Information for

SINGERS HEALTHCARE FINANCE LIMITED

LUTEA HOUSE THE DRIVE, WARLEY HILL BUSINESS PARK, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
00983790
Private Limited Company
Active

Company Overview

About Singers Healthcare Finance Ltd
SINGERS HEALTHCARE FINANCE LIMITED was founded on 1970-07-03 and has its registered office in Brentwood. The organisation's status is listed as "Active". Singers Healthcare Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SINGERS HEALTHCARE FINANCE LIMITED
 
Legal Registered Office
LUTEA HOUSE THE DRIVE, WARLEY HILL BUSINESS PARK
GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3BE
Other companies in RH4
 
Previous Names
SINGER & FRIEDLANDER LEASING LIMITED06/08/2009
Filing Information
Company Number 00983790
Company ID Number 00983790
Date formed 1970-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 16:14:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINGERS HEALTHCARE FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SINGERS HEALTHCARE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JAMES RUSHBROOK
Company Secretary 2015-06-09
PHILIP ANTHONY GEORGE
Director 2015-07-02
ANDREW JOHN JAMES
Director 2009-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY PYMAN
Director 2005-01-01 2015-10-02
CATRIONA MACINNES SMITH
Company Secretary 2010-04-30 2015-06-09
PHILIP ANTHONY GEORGE
Director 2012-03-22 2014-07-18
ROSS ANTONY SHAW
Director 2011-01-01 2014-07-18
JONATHAN JAMES ALEXANDER BAKER
Director 2009-07-31 2014-06-18
SUSAN MARION HINTON-SMITH
Director 2008-10-29 2014-02-12
NICHOLAS MARK FIELDEN
Director 2012-03-22 2013-10-31
ALEC DAVID JOHNSON
Director 2012-03-22 2013-07-06
ROBIN JAMES ASHTON
Director 2012-03-22 2012-10-31
OWEN PEARSON WOODLEY
Director 2012-03-22 2012-05-04
MALCOLM GEORGE BRIGGS
Company Secretary 2001-04-30 2010-04-30
MALCOLM GEORGE BRIGGS
Director 2009-07-31 2010-04-30
JAMES GERRARD CANNON
Director 1999-01-04 2009-07-31
PAUL FREDERICK TAGG
Director 2005-03-22 2009-07-31
ANNE FILLIS
Director 2005-01-01 2008-12-22
BRUCE JOHN MATTHEWS
Director 2003-02-24 2007-10-15
SUSAN MARION HINTON-SMITH
Director 2004-12-01 2007-06-01
RONALD THOMAS HEINRICH MORTON
Director 1999-01-04 2006-01-01
JONATHAN MURGATROYD SPENCE
Director 1996-06-10 2004-12-31
BRIAN GEORGE OVENDEN
Director 1993-02-26 2004-08-16
CHARLES BEAUFORT PRICE
Director 1997-01-07 2003-10-31
SARAH MAYES
Company Secretary 1999-02-22 2001-04-27
CATRIONA MACINNES SMITH
Company Secretary 1995-07-21 1999-11-01
JOHN HODSON
Director 1992-06-04 1998-10-01
SIMON CHARLES MELLING
Director 1995-07-21 1998-10-01
JOHN RICE
Company Secretary 1997-07-18 1998-03-25
PETER GRAHAM CORDREY
Director 1992-06-04 1996-12-31
STEPHEN PAUL DOHERTY
Company Secretary 1994-01-04 1995-07-20
ANTHONY NATHAN SOLOMONS
Director 1992-06-04 1995-07-20
ROY FIDDEMONT
Company Secretary 1992-06-04 1994-01-04
MARCEL GEORGE WRIGHT
Director 1992-06-04 1992-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTHONY GEORGE SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED Director 2015-08-19 CURRENT 1973-09-07 Active
PHILIP ANTHONY GEORGE COACHLEASE LIMITED Director 2015-07-02 CURRENT 1997-11-07 Active
PHILIP ANTHONY GEORGE HERMES GROUP LIMITED Director 2015-07-02 CURRENT 1989-12-15 Active
PHILIP ANTHONY GEORGE SINGERS CORPORATE ASSET FINANCE LIMITED Director 2015-07-02 CURRENT 2009-03-30 Active
PHILIP ANTHONY GEORGE SHAWBROOK BUILDINGS AND PROTECTION LIMITED Director 2012-04-26 CURRENT 2011-03-09 Active - Proposal to Strike off
PHILIP ANTHONY GEORGE VISION OWNERS LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
PHILIP ANTHONY GEORGE APPLE ACQUISITION LIMITED Director 2010-03-11 CURRENT 2010-03-05 Dissolved 2015-12-04
PHILIP ANTHONY GEORGE APPLE HOLDCO LIMITED Director 2010-03-11 CURRENT 2010-03-05 Dissolved 2015-12-04
PHILIP ANTHONY GEORGE ASCOT FUNDING LIMITED Director 2010-03-11 CURRENT 2010-03-05 Dissolved 2015-11-13
PHILIP ANTHONY GEORGE LINK LOANS LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
ANDREW JOHN JAMES BISHOP'S FIELD (MAIDSTONE) MANAGEMENT CO. LTD. Director 2015-06-25 CURRENT 2007-04-02 Active
ANDREW JOHN JAMES BAYVIEW PROPERTY MANAGEMENT LTD Director 2013-09-01 CURRENT 2013-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-30RES01ADOPT ARTICLES 30/09/21
2021-09-30MEM/ARTSARTICLES OF ASSOCIATION
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN COWIE
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-02-13CH01Director's details changed for Mr Ian Cowie on 2019-02-13
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN JAMES
2018-10-08AP01DIRECTOR APPOINTED MR IAN COWIE
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY PYMAN
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02AP01DIRECTOR APPOINTED MR PHILIP ANTHONY GEORGE
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-18AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-10CH01Director's details changed for Mr Richard Anthony Pyman on 2015-06-10
2015-06-09TM02Termination of appointment of Catriona Macinnes Smith on 2015-06-09
2015-06-09AP03Appointment of Daniel James Rushbrook as company secretary on 2015-06-09
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY GEORGE
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAKER
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SHAW
2014-07-21AUDAUDITOR'S RESIGNATION
2014-07-14MISCAUD RES SECT 519
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-17AR0104/06/14 FULL LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HINTON-SMITH
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FIELDEN
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEC JOHNSON
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0104/06/13 FULL LIST
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM SINGERS HOUSE DORKING BUSINESS PARK STATION ROAD DORKING SURREY RH4 1HJ
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ASHTON
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0104/06/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY PYMAN / 04/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JAMES / 04/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARION HINTON-SMITH / 04/06/2012
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR OWEN WOODLEY
2012-04-11AP01DIRECTOR APPOINTED ROBIN JAMES ASHTON
2012-04-05AP01DIRECTOR APPOINTED MR OWEN PEARSON WOODLEY
2012-04-05AP01DIRECTOR APPOINTED PHILIP ANTHONY GEORGE
2012-04-03AP01DIRECTOR APPOINTED MR ALEC DAVID JOHNSON
2012-04-03AP01DIRECTOR APPOINTED MR NICHOLAS MARK FIELDEN
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0104/06/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES ALEXANDER BAKER / 05/03/2010
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES ALEXANDER BAKER / 05/03/2010
2011-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS CATRIONA MACINNES SMITH / 30/04/2010
2011-01-10AP01DIRECTOR APPOINTED MR ROSS ANTONY SHAW
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0104/06/10 FULL LIST
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM SINGERS HOUSE DORKING BUSINESS PARK STATION ROAD DORKING SURREY RH4 1HJ
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM KAUPTHING HOUSE THE DORKING BUSINESS PARK, STATION ROAD DORKING SURREY RH4 1HJ UNITED KINGDOM
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS CATRIONA MACINNES SMITH / 04/06/2010
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SINGERS HEALTHCARE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SINGERS HEALTHCARE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT MADE PURSUANT TO A MASTER SECURITY ASSIGNMENT DATED 24 MAY 2007 2007-09-04 Outstanding KBC LEASE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SINGERS HEALTHCARE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of SINGERS HEALTHCARE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINGERS HEALTHCARE FINANCE LIMITED
Trademarks
We have not found any records of SINGERS HEALTHCARE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MASTER BLOCK DISCOUNTING AGREEMENT 39
MORTGAGE DEBENTURE 3
FLOATING CHARGE 2
MASTER BLOCK DISCOUNTING AGREEMENT (THE "BLOCK DISCOUNTING AGREEMENT") 2
THIRD PARTY CHARGE ON SHARES 1
MASTER AGREEMENT 1
CASH COLLATERAL CHARGE 1

We have found 49 mortgage charges which are owed to SINGERS HEALTHCARE FINANCE LIMITED

Income
Government Income
We have not found government income sources for SINGERS HEALTHCARE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as SINGERS HEALTHCARE FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SINGERS HEALTHCARE FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINGERS HEALTHCARE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SINGERS HEALTHCARE FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.