CARE UK (HCS) LIMITED
Overview
| Company Name | CARE UK (HCS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02826512 |
| 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 CARE UK (HCS) LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is CARE UK (HCS) LIMITED located?
| Registered Office Address | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE UK (HCS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARMONI CLINICAL SERVICES | Mar 01, 2012 | Mar 01, 2012 |
| THAMESDOC | Jun 11, 1993 | Jun 11, 1993 |
What are the latest accounts for CARE UK (HCS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for CARE UK (HCS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Sep 30, 2018 | 14 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2017 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2016 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2015 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 29, 2015 no member list | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Sep 30, 2014 | 16 pages | AA | ||||||||||||||
Appointment of Mr Philip James Whitecross as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||||||
Termination of appointment of Paul Justin Humphreys as a director on Oct 07, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 29, 2014 no member list | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Sep 30, 2013 | 14 pages | AA | ||||||||||||||
Certificate of change of name Company name changed harmoni clinical services\certificate issued on 01/05/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 29, 2013 no member list | 4 pages | AR01 | ||||||||||||||
Appointment of Mr James William Easton as a director | 2 pages | AP01 | ||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||
Who are the officers of CARE UK (HCS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | 173966190001 | |||||||
| EASTON, James William | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 118320980001 | |||||
| PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 78828750003 | |||||
| PROSSER, Andrew James Mackenzie | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 151240810001 | |||||
| WHITECROSS, Philip James | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | England | British | 193730760001 | |||||
| CROW, Michael Anthony Bryan, Dr | Secretary | 18 Cranleigh Road KT10 8DF Esher Surrey | British | 42712550002 | ||||||
| GORDON, Alan Nicholas Chesterfield | Secretary | Woodcote Park Road KT18 7EY Epsom 5 Surrey United Kingdom | 147933230001 | |||||||
| HILL, Alison | Secretary | 342 Heathfield Drive CR4 3RJ Mitcham Surrey | British | 39274670001 | ||||||
| BLACKBURN, Alan Rodney, Dr | Director | Foxgloves Fernden Hill Cottages Fernden Lane GU27 3LA Haslemere Surrey | England | British | 41488400001 | |||||
| BUCKLEY, Stephen John, Dr | Director | 34 Hanger Way GU31 4QE Petersfield Hampshire | United Kingdom | British | 53481270001 | |||||
| CHAPMAN, Glyn, Dr | Director | 69 Scotts Avenue TW16 7JF Sunbury On Thames Middlesex | British | 34804080001 | ||||||
| CROW, Michael Anthony Bryan, Dr | Director | 18 Cranleigh Road KT10 8DF Esher Surrey | United Kingdom | British | 42712550002 | |||||
| DUCKWORTH, John | Director | Weir House Hampton Court Road KT8 9BP Hampton Court Surrey | British | 41127020001 | ||||||
| DUNBAR, Simon John, Dr | Director | Rosecroft Headley Road Grayshott GU26 6TL Hindhead Surrey | British | 41488350001 | ||||||
| GARDNER, Andrew Philip | Director | Romsey Road SO22 5PG Winchester 199 Hampshire United Kingdom | Uk | British | 70433100004 | |||||
| GORDON, Alan Nicholas Chesterfield | Director | Woodcote Park Road KT18 7EY Epsom 5 Surrey United Kingdom | United Kingdom | British | 83904050001 | |||||
| HAMILL, Jonathan Samuel | Director | 1 Cedar Close KT8 9HR East Molesey Surrey | United Kingdom | British | 41127070001 | |||||
| HARRIS, Jeremy Nicholas, Dr | Director | 6 Corscombe Close KT2 7JS Kingston Surrey | British | 89055390001 | ||||||
| HAYDON, Sarah, Doctor | Director | Fairfield Medical Centre Lower Road, Bookham KT23 4DP Leatherhead Surrey | British | 65852290001 | ||||||
| HENDRY, Anthea Elizabeth, Dr | Director | Penfield House Mimbridge GU24 8AR Chobham Surrey | British | 47917060001 | ||||||
| HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 33223550003 | |||||
| IBRAHIM, Agnes Jean, Dr | Director | Abbots Thatch Botany Hill The Sands GU10 1LZ Farnham Surrey | Uk | British | 53481560001 | |||||
| INMAN, Nicola, Dr | Director | 39 Wensleydale Road TW12 2LP Hampton Middlesex | British | 34804090001 | ||||||
| LOWES, John, Dr | Director | Gilbert House 29 Woodfield Lane RH5 6DL Ashtead Surrey | Canadian | 60220220001 | ||||||
| OVER, Jacqueline Mary | Director | 2 Springfield Winchester Road Chawton GU34 1SA Alton Hampshire | British | 82979420001 | ||||||
| PRICE, Stephen Richard | Director | 22 Hollyfield Road Surbiton KT5 9AL Surrey | United Kingdom | British | 106479900002 | |||||
| RILEY, Sara, Dr | Director | 340a Upper Richmond Road Putney SW15 6TL London | British | 41488310001 | ||||||
| SAUNDERS, Anne Patricia, Dr | Director | 16 Thames Street TW16 5QP Sunbury On Thames Middlesex | British | 41488240001 | ||||||
| SHERSKI, Leonard Adrian, Dr | Director | 3 Coombe House Chase KT3 4SL New Malden Surrey | England | British | 40557650001 | |||||
| VASEY, Charles Harold | Director | 75 Richmond Park Road East Sheen SW14 8JY London | United Kingdom | British | 42611020001 | |||||
| WALL, Anthony Robert James, Dr | Director | Fourwalls Hook Hill Lane GU22 0PT Woking Surrey | England | British | 47577240001 | |||||
| WOLFSON, Martin Stephen, Dr | Director | 11 Saint Leonards Road KT6 4DE Surbiton Surrey | United Kingdom | British | 65852190001 |
Who are the persons with significant control of CARE UK (HCS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Care Uk (Urgent Care) Holdings Limited | Apr 06, 2016 | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House 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