HEALTHSURE GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHEALTHSURE GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00092646
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEALTHSURE GROUP?

    • (6603) /

    Where is HEALTHSURE GROUP located?

    Registered Office Address
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHSURE GROUP?

    Previous Company Names
    Company NameFromUntil
    MANCHESTER AND SALFORD HOSPITAL SATURDAY FUND INCORPORATEDDec 31, 1981Dec 31, 1981
    MANCHESTER & SALFORD HOSPITAL SATURDAY AND CONVALESCENT HOMES FUND,INCORPORATED (THE)Mar 22, 1907Mar 22, 1907

    What are the latest accounts for HEALTHSURE GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HEALTHSURE GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Feb 20, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2011

    Statement of capital on Feb 25, 2011

    • Capital: GBP 1
    SH01

    Secretary's details changed for Romana Abdin on Feb 25, 2011

    2 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Feb 20, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    2 pages363a

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2005

    21 pagesAA

    legacy

    2 pages363a

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    16 pagesMAR

    legacy

    3 pages49(8)(b)

    legacy

    1 pages49(8)(a)

    legacy

    3 pages49(1)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2004

    28 pagesAA

    legacy

    1 pages288b

    Who are the officers of HEALTHSURE GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABDIN, Romana
    Tekels Avenue
    GU15 2LB Camberley
    29a
    Surrey
    United Kingdom
    Secretary
    Tekels Avenue
    GU15 2LB Camberley
    29a
    Surrey
    United Kingdom
    British26292180003
    BENJAMIN, Desmond
    Foxwood Lodge, Georgia Lane
    SP11 8JB Amport
    Hampshire
    Director
    Foxwood Lodge, Georgia Lane
    SP11 8JB Amport
    Hampshire
    United KingdomBritish92005980001
    MAUDE, Ian Milton
    Harewood Barn
    Longparish Road
    SP11 7AW Wherwell
    Hampshire
    Director
    Harewood Barn
    Longparish Road
    SP11 7AW Wherwell
    Hampshire
    United KingdomBritish88435820002
    JALLANDS, Stephen
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    Secretary
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    English65486780001
    MARTIN, Leslie
    52 Park Road
    M6 8JR Salford
    Lancashire
    Secretary
    52 Park Road
    M6 8JR Salford
    Lancashire
    British8981430001
    SEAR, Richard Thomas Hall, Dr
    2 Earlscliffe Court
    Devisdale Road
    WA14 2BX Bowdon
    Cheshire
    Secretary
    2 Earlscliffe Court
    Devisdale Road
    WA14 2BX Bowdon
    Cheshire
    British30005850002
    SEAR, Richard Thomas Hall, Dr
    2 Earlscliffe Court
    Devisdale Road
    WA14 2BX Bowdon
    Cheshire
    Secretary
    2 Earlscliffe Court
    Devisdale Road
    WA14 2BX Bowdon
    Cheshire
    British30005850002
    BARNARD, James Edward
    19 Cromwell Road
    Bramhall
    SK7 1DA Stockport
    Cheshire
    Director
    19 Cromwell Road
    Bramhall
    SK7 1DA Stockport
    Cheshire
    United KingdomBritish28843970001
    BOSWELL, James Henry
    26 Bower Terrace
    Droylsden
    M43 7GQ Manchester
    Lancashire
    Director
    26 Bower Terrace
    Droylsden
    M43 7GQ Manchester
    Lancashire
    British8981570001
    BRIERS, Kenneth John
    22 Squires Walk
    NN3 6AL Northampton
    Northants
    Director
    22 Squires Walk
    NN3 6AL Northampton
    Northants
    EnglandBritish50730130001
    CAMERON, Jean Winifred
    14 Grenville Road
    Hazel Grove
    SK7 5AF Stockport
    Cheshire
    Director
    14 Grenville Road
    Hazel Grove
    SK7 5AF Stockport
    Cheshire
    British8981580001
    CARROLL, Rhoda Jean
    139 Town Lane
    Denton
    M34 2DJ Manchester
    Lancashire
    Director
    139 Town Lane
    Denton
    M34 2DJ Manchester
    Lancashire
    British8981460001
    COLLINS, Ramon
    98 Repton Avenue
    Hollins
    OL8 4JD Oldham
    Lancashire
    Director
    98 Repton Avenue
    Hollins
    OL8 4JD Oldham
    Lancashire
    British8981470001
    COWMAN, Barry
    209 Broadoak Road
    OL6 8RR Ashton Under Lyne
    Lancashire
    Director
    209 Broadoak Road
    OL6 8RR Ashton Under Lyne
    Lancashire
    British8981440001
    COWMAN, Joyce
    209 Broadoak Road
    OL6 8RR Ashton Under Lyne
    Lancashire
    Director
    209 Broadoak Road
    OL6 8RR Ashton Under Lyne
    Lancashire
    British27486400001
    DELANEY, Dennis
    93 Worsborough Avenue
    Great Sankey
    WA5 1UZ Warrington
    Cheshire
    Director
    93 Worsborough Avenue
    Great Sankey
    WA5 1UZ Warrington
    Cheshire
    British8981450001
    ELLIOTT, Michelle Ann
    Tile Hall
    420 Tag Lane Ingol
    PR2 7AB Preston
    Lancashire
    Director
    Tile Hall
    420 Tag Lane Ingol
    PR2 7AB Preston
    Lancashire
    British39096240001
    EMMOTT, Richard
    Branksom Mount 9 Bank Lane
    Holmfirth
    HD7 1XS Huddersfield
    West Yorkshire
    Director
    Branksom Mount 9 Bank Lane
    Holmfirth
    HD7 1XS Huddersfield
    West Yorkshire
    British58906010001
    HARGREAVES, William Arthur Blackburn
    415 Barlow Moor Road
    Chorlton Cum Hardy
    M21 7FZ Manchester
    Lancashire
    Director
    415 Barlow Moor Road
    Chorlton Cum Hardy
    M21 7FZ Manchester
    Lancashire
    British8981480001
    HILLIER, Thomas
    5 Northumberland Road
    Urmston
    M31 4NN Manchester
    Lancashire
    Director
    5 Northumberland Road
    Urmston
    M31 4NN Manchester
    Lancashire
    British8981490001
    JALLANDS, Stephen
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    Director
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    EnglandEnglish65486780001
    JONES, Mary
    18 Crowden Road
    Moston
    M40 5RW Manchester
    Lancashire
    Director
    18 Crowden Road
    Moston
    M40 5RW Manchester
    Lancashire
    British39096200001
    KEELEY, Dennis James
    9 Morley Avenue
    Fallowfield
    M14 7HB Manchester
    Lancashire
    Director
    9 Morley Avenue
    Fallowfield
    M14 7HB Manchester
    Lancashire
    British27486410001
    KILGALLON, Donald
    20 Alcester Close
    Walshaw Park
    BL8 1QE Bury
    Lancashire
    Director
    20 Alcester Close
    Walshaw Park
    BL8 1QE Bury
    Lancashire
    British39096280001
    LACHS, Werner
    5 Hartley Avenue
    Prestwich
    M25 0AT Manchester
    Lancashire
    Director
    5 Hartley Avenue
    Prestwich
    M25 0AT Manchester
    Lancashire
    British2352650001
    LEYLAND, Louisa
    5 Highbank Road
    Droylsden
    M43 6FS Manchester
    Director
    5 Highbank Road
    Droylsden
    M43 6FS Manchester
    British43396270001
    MARTIN, Leslie
    52 Park Road
    M6 8JR Salford
    Lancashire
    Director
    52 Park Road
    M6 8JR Salford
    Lancashire
    British8981430001
    MICHAEL, John Edward
    1 Woodgate Road
    Wootton
    NN4 6ET Northampton
    Northamptonshire
    Director
    1 Woodgate Road
    Wootton
    NN4 6ET Northampton
    Northamptonshire
    British50608580002
    PATTISON, Leslie
    63 Turves Road
    Cheadle Hulme
    SK8 6AE Cheadle
    Cheshire
    Director
    63 Turves Road
    Cheadle Hulme
    SK8 6AE Cheadle
    Cheshire
    EnglandBritish111524170001
    PLATT, Joseph
    16 Ribble Drive
    Walmersley
    BL9 6RT Bury
    Lancashire
    Director
    16 Ribble Drive
    Walmersley
    BL9 6RT Bury
    Lancashire
    British27486420001
    RAGGETT, Bernard
    Whitengill
    429 Holcombe Road Greenmount
    BL8 4HB Bury
    Lancs
    Director
    Whitengill
    429 Holcombe Road Greenmount
    BL8 4HB Bury
    Lancs
    United KingdomBritish7487580001
    SEAR, Richard Thomas Hall, Dr
    2 Earlscliffe Court
    Devisdale Road
    WA14 2BX Bowdon
    Cheshire
    Director
    2 Earlscliffe Court
    Devisdale Road
    WA14 2BX Bowdon
    Cheshire
    EnglandBritish30005850002
    SHARPLES, Eric
    42 Newton Crescent
    Middleton
    M24 5PB Manchester
    Lancashire
    Director
    42 Newton Crescent
    Middleton
    M24 5PB Manchester
    Lancashire
    British8981510001
    SWALES, Philip Albert
    1 Saint Johns Close
    HU17 8FD Beverley
    East Yorkshire
    Director
    1 Saint Johns Close
    HU17 8FD Beverley
    East Yorkshire
    British66472320002
    TITHER, Hannah
    16 Welbeck Grove
    M7 4DH Salford
    Manchester
    Director
    16 Welbeck Grove
    M7 4DH Salford
    Manchester
    British43396460001

    Does HEALTHSURE GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Agreement
    Created On Dec 09, 1997
    Delivered On Dec 29, 1997
    Outstanding
    Amount secured
    £37,500 due from the company to the chargee
    Short particulars
    43 and 45 lever street manchester t/n GM204663.
    Persons Entitled
    • The Council of the City of Manchester
    Transactions
    • Dec 29, 1997Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0