REFRESH LIMITED
Overview
Company Name | REFRESH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02006020 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REFRESH LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is REFRESH LIMITED located?
Registered Office Address | South Wing St Thomas Hospital Lambeth Palace Road SE1 7EH London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REFRESH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2015 |
What is the status of the latest annual return for REFRESH LIMITED?
Annual Return |
|
---|
What are the latest filings for REFRESH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Current accounting period extended from Jan 31, 2016 to Feb 16, 2016 | 3 pages | AA01 | ||
Annual return made up to Oct 29, 2015 | 17 pages | AR01 | ||
Total exemption full accounts made up to Jan 31, 2015 | 10 pages | AA | ||
Termination of appointment of Dorothy Nattrass as a director on Jan 27, 2015 | 2 pages | TM01 | ||
Termination of appointment of David Floyd Treacher as a director on Dec 08, 2014 | 2 pages | TM01 | ||
Termination of appointment of Diana Mary Cavendish as a director on Dec 08, 2014 | 2 pages | TM01 | ||
Termination of appointment of Charles Mark Wiles as a director on Dec 07, 2014 | 2 pages | TM01 | ||
Termination of appointment of Roisin Tierney as a director on Nov 13, 2014 | 2 pages | TM01 | ||
Annual return made up to Oct 29, 2014 | 21 pages | AR01 | ||
Full accounts made up to Jan 31, 2014 | 11 pages | AA | ||
Annual return made up to Oct 29, 2013 | 21 pages | AR01 | ||
Full accounts made up to Jan 31, 2013 | 17 pages | AA | ||
Annual return made up to Oct 29, 2012 | 21 pages | AR01 | ||
Termination of appointment of Alan Neve as a director | 2 pages | TM01 | ||
Full accounts made up to Jan 31, 2012 | 14 pages | AA | ||
Termination of appointment of Natalie Grey as a director | 2 pages | TM01 | ||
Termination of appointment of Stephen Gazzard as a director | 2 pages | TM01 | ||
Annual return made up to Oct 29, 2011 | 24 pages | AR01 | ||
Full accounts made up to Jan 31, 2011 | 14 pages | AA | ||
Annual return made up to Oct 29, 2010 | 24 pages | AR01 | ||
Appointment of Dr Charles Mark Wiles as a director | 3 pages | AP01 | ||
Full accounts made up to Jan 31, 2010 | 14 pages | AA | ||
Who are the officers of REFRESH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAWYER, Richard Samuel | Secretary | Westvale Leigh TA20 4HT Chard Somerset | British | 19636440002 | ||||||
JACKSON, Barry Trever, Sir | Director | 7 St Matthew's Avenue KT6 6JJ Surbiton Surrey | England | British | Retired | 106659440001 | ||||
SAWYER, Richard Samuel | Director | Westvale Leigh TA20 4HT Chard Somerset | British | Retired | 19636440002 | |||||
SPENCER, Geoffrey Tallent, Dr | Director | 40 Cleaver Square SE11 4EA London | British | Consultant Anaesthetist | 3334120001 | |||||
VERNEY, Henry Ulick | Director | The Garden House Chereton SO24 0QN Alresford Hampshire | British | Chartered Accountant | 6068470001 | |||||
MACKAY, Robert Neil | Secretary | The Salt Box Kent Hatch Road RH8 0SZ Oxted Surrey | British | 69019960001 | ||||||
WHITWORTH, Gillian Margaret | Secretary | 13 Blenheim Avenue SO17 1DW Southampton Hampshire | British | 51322120001 | ||||||
BARNDEN, Anthony | Director | Forest Farm Newtown PO17 6LL Fareham Hants | British | Charity Officer | 22995110001 | |||||
BLACK, Anthony Wilson | Director | Indian Farm Effingham Common Road KT24 5JF Effingham Surrey | British | Company Director | 3334050003 | |||||
CAVENDISH, Diana Mary | Director | Furlongs Drayton St Leonard OX10 7AU Wallingford Oxfordshire | United Kingdom | British | Company Director | 22995120001 | ||||
CAVENDISH, Lesley Ann | Director | Bulbridge House South Street, Wilton SP2 0JU Salisbury Wiltshire | British | Film Producer | 70776230002 | |||||
CAVENDISH, Robin Francis | Director | Furlongs Drayton St Leonard OX10 7AU Wallingford Oxfordshire | British | Company Director | 22995130001 | |||||
DRUMMOND, Ian Jardine | Director | Little Court Carron Lane GU29 9LG Midhurst West Sussex | British | Retired | 42351400001 | |||||
DRUMMOND, Jane | Director | Little Court Carron Lane GU29 9LG Midhurst West Sussex | England | British | Director | 42351540001 | ||||
DRYDEN, Matthew Scott, Dr | Director | Grebe House Forton Longparish SP11 6NU Andover Hampshire | England | British | Doctor(Physician) | 42010060002 | ||||
DUNN, Elizabeth Joy | Director | Lane Fox Unit St. Thomas Hospital SE1 7EH London | British | Clinical Nurse Manager | 46408050002 | |||||
FRIDEAUX, John Francis, Sir | Director | Elderslie Ockley RH5 5TD Reigate Surrey | British | Retired Banker | 22995160001 | |||||
GAZZARD, Stephen Charles | Director | 30 Emmbrook Court Woolacombe Drive RG6 6TX Reading | United Kingdom | British | Retired | 55096690002 | ||||
GILL, Cecelia Mary | Director | 94 Victoria Mansions South Lambeth Road SW8 1QU London | British | Registered Nurse | 22995140002 | |||||
GOLDSMITH, Stuart Andrew | Director | 12 St Paul Street N1 7AB London | British | Corporate Finance Director | 36110140002 | |||||
GREY, Natalie | Director | 160a Ruxley Lane KT19 9JS West Ewell Surrey | British | Ward Manager | 110707730001 | |||||
HAINES, Michael Geoffrey Minton | Director | 82a Mortimer Road N1 4LH London | British | Chartered Accountant | 3266390001 | |||||
HOWARD, Robin Simon, Doctor | Director | Department Of Neurology St. Thomas Hospital SE1 7EH London | British | Consultant Neurologist | 55631660002 | |||||
JENKINS, Elizabeth Ann | Director | 13 Richborne Terrace SW8 1AS London | British | Asst Gen Sec Royal College Of | 59529430001 | |||||
MACNAIR, James Travers Hamilton | Director | 29 Gilston Road SW10 9SJ London | British | Retired Accountant | 41107930001 | |||||
NATTRASS, Dorothy | Director | 81 Cecil Park HA5 5HL Pinner Middlesex | British | Retired Social Worker | 106659430001 | |||||
NEVE, Alan Royston | Director | 5 Grasmere Avenue Sompting BN15 9UQ Lancing West Sussex | British | Retired | 114235820001 | |||||
SHAND KYDD, William | Director | Horton Hall Horton LU7 0QR Leighton Buzzard Bedfordshire | England | British | Company Director | 2877510001 | ||||
STANLEY, Richard Morgan Oliver, The Honourable | Director | Sandfield Breach Lane SP7 8LD Shaftesbury Dorset | United Kingdom | British | Company Director | 37521320004 | ||||
STAPLES, Diana Joan | Director | 16 Morrell Close OX5 1BD Kidlington Oxon | British | Clinical Psychologist | 31334570001 | |||||
TIERNEY, Roisin | Director | 42 Cumberland Street SW1V 4LZ London | British | Registered Nurse | 93712270001 | |||||
TILLETT, David Rupert | Director | 2 The Drive Fordington Road N6 4TD London | United Kingdom | British | Chartered Accountant | 38676660001 | ||||
TREACHER, David Floyd, Dr | Director | 23 Cole Park Road TW1 1HP Twickenham Middlesex | British | Medical Practitioner | 119021750001 | |||||
WILES, Charles Mark, Professor | Director | South Wing St Thomas Hospital Lambeth Palace Road SE1 7EH London | Great Britain | British | None | 155476860001 | ||||
WILLIAMS, Adrian John, Doctor | Director | 8 Nightingale Square SW12 8QN London | England | British | Consultant Physician | 39980710002 |
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