NICARAGUA HEALTH FUND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNICARAGUA HEALTH FUND
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01974486
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NICARAGUA HEALTH FUND?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is NICARAGUA HEALTH FUND located?

    Registered Office Address
    6a Barnes High Street
    SW13 9LW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NICARAGUA HEALTH FUND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for NICARAGUA HEALTH FUND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 01, 2012 no member list

    5 pagesAR01

    Appointment of Mr David Neil Fletcher as a secretary on Nov 11, 2011

    1 pagesAP03

    Registered office address changed from 74/77 White Lion Street London N1 9PF United Kingdom on Nov 13, 2011

    1 pagesAD01

    Termination of appointment of David Gareth Richards as a secretary on Nov 11, 2011

    1 pagesTM02

    Termination of appointment of Ijeoma Chinyelu Omambala as a director on Oct 10, 2011

    1 pagesTM01

    Termination of appointment of Christopher Anthony Seymour as a director on Oct 10, 2011

    1 pagesTM01

    Termination of appointment of Rachael Elizabeth Stokes as a director on Oct 10, 2011

    1 pagesTM01

    Termination of appointment of Margaret Eileen Joyce Wheeler as a director on Oct 10, 2011

    1 pagesTM01

    Termination of appointment of Mark William Lister as a director on Oct 10, 2011

    1 pagesTM01

    Termination of appointment of Ruth Emily Thomas as a director on Oct 10, 2011

    1 pagesTM01

    Termination of appointment of Melanie Claire Ward as a director on Oct 10, 2011

    1 pagesTM01

    Termination of appointment of Judith Anne Harrop as a director on Oct 10, 2011

    1 pagesTM01

    Termination of appointment of Jarina Khanam Choudhury as a director on Sep 12, 2011

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jun 01, 2011 no member list

    15 pagesAR01

    Director's details changed for Mr Mark William Lister on Jun 01, 2011

    2 pagesCH01

    Director's details changed for Ms Rachael Elizabeth Stokes on Jun 01, 2011

    2 pagesCH01

    Director's details changed for Ms Ruth Emily Thomas on Jun 01, 2011

    2 pagesCH01

    Director's details changed for Mr Nigel Clifford Turner on Jun 01, 2011

    2 pagesCH01

    Director's details changed for Ms Melanie Claire Ward on Jun 01, 2011

    2 pagesCH01

    Registered office address changed from 1st Floor Bradleys Close 74-77 White Lion Street London N1 9PF on Jun 01, 2011

    1 pagesAD01

    Termination of appointment of Ranila Ravi-Burslem as a director

    1 pagesTM01

    Who are the officers of NICARAGUA HEALTH FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, David Neil
    Barnes High Street
    SW13 9LW London
    6a
    United Kingdom
    Secretary
    Barnes High Street
    SW13 9LW London
    6a
    United Kingdom
    164555470001
    BUXTON, Marcia Elizabeth
    Kestrel Court 43 Haling Park Road
    CR2 6NJ South Croydon
    13
    Surrey
    United Kingdom
    Director
    Kestrel Court 43 Haling Park Road
    CR2 6NJ South Croydon
    13
    Surrey
    United Kingdom
    EnglandBritishSenior Manager / Consultant132241340001
    CURTIS, Michael John
    10 Princess Diana Drive
    AL4 0DG St. Albans
    Hertfordshire
    Director
    10 Princess Diana Drive
    AL4 0DG St. Albans
    Hertfordshire
    United KingdomBritishDirector Of Finance114554790002
    GILL, Sarah Teresa
    154 Clarence Gate Gardens
    Glentworth Street
    NW1 6AP London
    Director
    154 Clarence Gate Gardens
    Glentworth Street
    NW1 6AP London
    EnglandBritishBarrister114585370001
    TURNER, Nigel Clifford
    London Road
    CR4 3LA Mitcham
    86
    Surrey
    United Kingdom
    Director
    London Road
    CR4 3LA Mitcham
    86
    Surrey
    United Kingdom
    United KingdomBritishSocial Care Director88310670001
    BROOKS, Kenneth Williams
    Glebe House Church End
    South Leigh
    OX8 6UR Witney
    Oxfordshire
    Secretary
    Glebe House Church End
    South Leigh
    OX8 6UR Witney
    Oxfordshire
    British5372650001
    RICHARDS, David Gareth
    30 Board School Road
    GU21 5HE Woking
    Surrey
    Secretary
    30 Board School Road
    GU21 5HE Woking
    Surrey
    British71114390001
    WINDER, Jane
    31 Royal Close
    Manor Road
    N16 5SE London
    Secretary
    31 Royal Close
    Manor Road
    N16 5SE London
    BritishCompany Director34652270002
    AL-KHALIFA, Elisabeth
    23 Merton Road
    Moseley
    B13 9BX Birmingham
    West Midlands
    Director
    23 Merton Road
    Moseley
    B13 9BX Birmingham
    West Midlands
    BritishConsultant93173080001
    ALEXANDER, Mary Bernadette
    12 Davis Road
    W3 7SQ London
    Director
    12 Davis Road
    W3 7SQ London
    BritishFinancial Asministrator43577590002
    ALEXANDER-MOORE, Dounne Agnes Corinthia
    77 Brighton Road
    East Ham
    E6 4AR London
    Director
    77 Brighton Road
    East Ham
    E6 4AR London
    BritishManaging Director36912580001
    ATIM, Sadi
    268a Lordship Lane
    East Dulwich
    SE22 8LT London
    Director
    268a Lordship Lane
    East Dulwich
    SE22 8LT London
    GhanaianSocial Worker45212740001
    AZAD, Shamim
    188 Perth Road
    IG2 6DZ Ilford
    Essex
    Director
    188 Perth Road
    IG2 6DZ Ilford
    Essex
    United KingdomBritishPoet & Teacher64169040001
    BALDWIN, John Keith Robert
    11 Abingdon Drive
    Caversham Park
    RG4 6SA Reading
    Berkshire
    Director
    11 Abingdon Drive
    Caversham Park
    RG4 6SA Reading
    Berkshire
    United KingdomBritishTrade Union Officer75256400001
    BILLCLIFFE, Stephen
    9 Buckingham Road
    RG14 6DH Newbury
    Berkshire
    Director
    9 Buckingham Road
    RG14 6DH Newbury
    Berkshire
    EnglandBritishMarketing Manager28567300001
    BINDMAN, Geoffrey, Sir
    26 Hillway
    Highgate
    N6 6QA London
    Director
    26 Hillway
    Highgate
    N6 6QA London
    United KingdomBritishDirector109148300001
    BOTSIO, Edward
    27 Tannsfeld Road
    Sydenham
    SE26 5DQ London
    Director
    27 Tannsfeld Road
    Sydenham
    SE26 5DQ London
    BritishJournalist24927720001
    CHADWICK, Mary Elizabeth Jane, Dr
    5 De Beauvoir Square
    N1 4LG London
    Director
    5 De Beauvoir Square
    N1 4LG London
    United KingdomBritishBank Director31762300001
    CHAPMAN, Edward Brian
    East Gooseham
    Morwenstow
    EX23 9PG Bude
    Cornwall
    Director
    East Gooseham
    Morwenstow
    EX23 9PG Bude
    Cornwall
    United KingdomBritishChief Executive86703060001
    CHAPMAN, Edward Brian
    East Gooseham
    Morwenstow
    EX23 9PG Bude
    Cornwall
    Director
    East Gooseham
    Morwenstow
    EX23 9PG Bude
    Cornwall
    United KingdomBritishChartered Accountant86703060001
    CHAPMAN, Suzanne Rosemary
    6 Holland Avenue
    SW20 ORN London
    Director
    6 Holland Avenue
    SW20 ORN London
    BritishCharity Administrator34652260001
    CHOUDHURY, Jarina Khanam
    Wightman Road
    N4 1RL London
    138c
    United Kingdom
    Director
    Wightman Road
    N4 1RL London
    138c
    United Kingdom
    EnglandBritishLearning & Development146510940001
    CLOUDER, Patricia
    31 Buller Road
    Thornton Heath
    CR7 8QX Croydon
    Surrey
    Director
    31 Buller Road
    Thornton Heath
    CR7 8QX Croydon
    Surrey
    BritishCommercial Officer Bt45212700001
    COLES, Anne Mary Sutherland, Lady
    Kelham
    Dock Lane, Beaulieu
    SO42 7YH Brockenhurst
    Hampshire
    Director
    Kelham
    Dock Lane, Beaulieu
    SO42 7YH Brockenhurst
    Hampshire
    BritishConsultant60873980002
    CRUICKSHANK, Elizabeth Buchan
    17 Clareville Grove
    SW7 5AU London
    Director
    17 Clareville Grove
    SW7 5AU London
    BritishSolicitor71114760001
    DESAI, Jagdishchandra, Lord Meghnad
    606 Collingwood House
    Dolphin Square
    SW1V 3LX London
    Director
    606 Collingwood House
    Dolphin Square
    SW1V 3LX London
    BritishEconomist54132790004
    DIXON, Clare Catherine
    17 Mecklenburgh Square
    WC1N 2AD London
    Director
    17 Mecklenburgh Square
    WC1N 2AD London
    United KingdomBritishDesk Officer Cafod17438220001
    DIXON, David John
    28 Lake Street
    OX1 4RW Oxford
    Oxfordshire
    Director
    28 Lake Street
    OX1 4RW Oxford
    Oxfordshire
    BritishFundraiser Oxfam42539860001
    DLAY, Ruby
    59 Granleigh Road
    E11 4RG London
    Director
    59 Granleigh Road
    E11 4RG London
    BritishGrants Manager114554960001
    DONNELLY, Maureen
    Prospect House
    1a Prospect Row
    CB1 1DU Cambridge
    Cambridgeshire
    Director
    Prospect House
    1a Prospect Row
    CB1 1DU Cambridge
    Cambridgeshire
    United KingdomBritishCommercial Director95470780001
    DUBS, Alfred
    56 Westbourne Park Villas
    W2 5EB London
    Director
    56 Westbourne Park Villas
    W2 5EB London
    United KingdomBritishDirector British Refugee Counc12054350001
    FOLLETT, Barbara
    92 Cheyne Walk
    SW10 0DQ London
    Director
    92 Cheyne Walk
    SW10 0DQ London
    BritishResearch Fellow71928490001
    GELBER, George Peter Edwards
    60 Kirkstall Road
    SW2 4HF London
    Director
    60 Kirkstall Road
    SW2 4HF London
    EnglandUnited KingdomCampaigner Cafod10188010001
    GIBSON, Sian Elizabeth
    13 Lopez House
    Willington Road
    SW9 9NF London
    Director
    13 Lopez House
    Willington Road
    SW9 9NF London
    BritishJournalist80143140001
    HARROP, Judith Anne
    Dewsbury Terrace
    YO1 6HA York
    14
    United Kingdom
    Director
    Dewsbury Terrace
    YO1 6HA York
    14
    United Kingdom
    United KingdomBritishDirector Of Policy And Research146521480001

    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