CONSOLIDATED HC AGENCIES LIMITED
Overview
| Company Name | CONSOLIDATED HC AGENCIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02344555 |
| 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 CONSOLIDATED HC AGENCIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CONSOLIDATED HC AGENCIES LIMITED located?
| Registered Office Address | Enbrook Park Sandgate CT20 3SE Folkestone Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONSOLIDATED HC AGENCIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PATRICIA WHITE'S PERSONAL HOME CARE LIMITED | Mar 10, 1989 | Mar 10, 1989 |
| SARSTAMP LIMITED | Feb 07, 1989 | Feb 07, 1989 |
What are the latest accounts for CONSOLIDATED HC AGENCIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for CONSOLIDATED HC AGENCIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Ashley Law as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 5 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 1 pages | MA | ||||||||||||||||||
Confirmation statement made on Aug 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Certificate of change of name Company name changed patricia white's personal home care LIMITED\certificate issued on 22/07/19 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 5 pages | AA | ||||||||||||||||||
Termination of appointment of Jonathan Stanley Hill as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Mark Watkins as a director on Sep 25, 2018 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Aug 15, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Ashley Law as a director on Jul 25, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Richard Scott Carlton Blyth as a director on Dec 01, 2017 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 5 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 14, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 5 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 5 pages | AA | ||||||||||||||||||
Appointment of Mr Richard Scott Carlton Blyth as a director on Aug 03, 2015 | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Aug 03, 2015 | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Henry Whitehead as a director on Aug 03, 2015 | 2 pages | TM01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of CONSOLIDATED HC AGENCIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| WATKINS, Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 250885410001 | |||||
| COLLISON, David | Secretary | 44 Lowther Road SW13 9NU London England | British | 34835160001 | ||||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 158563030001 | |||||||
| MAYTUM, Christopher Harwood | Secretary | 9 Speer Road KT7 0PJ Thames Ditton Surrey | British | 29800210001 | ||||||
| MOORE, George Frank | Secretary | 1 Dashwood Square DG8 6EQ Newton Stewart Wigtownshire | Other | 69092800001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171627070001 | |||||||
| ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 76032450005 | ||||||
| BLYTH, Richard Scott Carlton | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 167275650001 | |||||
| BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | England | British | 147928010001 | |||||
| ELLIS, Martyn Anthony | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | 95749550002 | |||||
| GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | 177930490001 | |||||
| HILL, Jonathan Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 154542700002 | |||||
| HOWARD, Stuart Michael | Director | Enbrook Park CT20 3SE Folkestone 2 Kent United Kingdom | United Kingdom | British | 160271430001 | |||||
| IVERS, John Joseph | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | United Kingdom | British | 77692980002 | |||||
| JEWITT, Justin Allan Spaven, Professor | Director | The Stables 89 Aston End Road Aston SG2 7EY Stevenage Hertfordshire | England | British | 39701670001 | |||||
| LAW, Ashley | Director | CT20 3SE Folkestone, Kent Enbrook Park England England | United Kingdom | British | 242611170001 | |||||
| LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | 51084280003 | |||||
| MAYTUM, Patricia Mary Wilson | Director | Brookleigh 32 Arbrook Lane KT10 9EE Esher Surrey | British | 29800220002 | ||||||
| WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | 182872850002 |
Who are the persons with significant control of CONSOLIDATED HC AGENCIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saga Healthcare Limited | Apr 06, 2016 | Enbrook Park Sandgate CT20 3SE Folkestone Enbrook Building Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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