PLAIN HEALTHCARE LTD
Overview
Company Name | PLAIN HEALTHCARE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03024500 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PLAIN HEALTHCARE LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PLAIN HEALTHCARE LTD located?
Registered Office Address | Ditton Park Riding Court Road SL3 9LL Datchet Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLAIN HEALTHCARE LTD?
Company Name | From | Until |
---|---|---|
THE PLAIN SOFTWARE COMPANY LIMITED | Jan 15, 1996 | Jan 15, 1996 |
TELEPHONE ADVICE SERVICES LIMITED | Feb 21, 1995 | Feb 21, 1995 |
What are the latest accounts for PLAIN HEALTHCARE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2019 |
What is the status of the latest confirmation statement for PLAIN HEALTHCARE LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 21, 2020 |
What are the latest filings for PLAIN HEALTHCARE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2023 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2022 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2021 | 7 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Director's details changed for Mr Andrew William Hicks on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 7 pages | AA | ||||||||||
Appointment of Natalie Amanda Shaw as a secretary on Oct 01, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bret Richard Bolin as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew William Hicks as a director on Dec 17, 2015 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on Oct 29, 2015 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of PLAIN HEALTHCARE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005650001 | |||||||
WILSON, Gordon James | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | Ceo | 200853210001 | ||||
BENNETT, Michael Paul | Secretary | 18b Frithwood Avenue HA6 3LX Northwood Middlesex | British | 32736800002 | ||||||
COSTIGAN, Laura | Secretary | 60 Southcote Rise HA4 7LW Ruislip Middlesex | British | 57527170001 | ||||||
FIRTH, Barbara Ann | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | 182980390001 | |||||||
FULL, Suzanne Jane | Secretary | Woodpark Farm Kirkpatrick Durham DG7 3HW Castle Douglas Kirkcudbrightshire | British | Operations Manager | 67481420002 | |||||
JONES, Stanley Robert | Secretary | 4 Linden Grove CR6 9LX Warlingham Surrey | British | 12866850001 | ||||||
PREECE, Paul Stuart | Secretary | 1-3 Coed Pella Road LL29 7AT Colwyn Bay Fox House Conwy | 174063580001 | |||||||
PREECE, Paul Stuart | Secretary | 1-3 Coed Pella Road LL29 7AT Colwyn Bay Fox House Conwy | 156278170001 | |||||||
PRILL, Caroline Susan Mary | Secretary | 28 King Oswald Road DN9 1GW Epworth North Lincolnshire | British | Director | 100206020002 | |||||
SHAH, Sudhir | Secretary | 10 Monkfrith Way Southgate N14 5NA London | British | Financial Accountant | 75193420002 | |||||
SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
BENNETT, Michael Paul | Director | 18b Frithwood Avenue HA6 3LX Northwood Middlesex | British | Computer Consultant | 32736800002 | |||||
BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | Director | 198635550001 | ||||
COYNE, Christopher John | Director | 1-3 Coed Pella Road LL29 7AT Colwyn Bay Fox House Conwy | England | British | Sales & Marketing | 125462670001 | ||||
CROUCH, Robert Charles | Director | Woodland Rise Catteshall Lane GU7 1LJ Godalming Surrey | British | Nurse/Research Fellow | 54279650001 | |||||
DALE, Jeremy Roland, Prof | Director | 1-3 Coed Pella Road LL29 7AT Colwyn Bay Fox House Conwy | England | British | Clinical Director | 134221200001 | ||||
DALE, Jeremy, Doctor | Director | 105 Friern Road East Dulwich SE22 0AZ London | British | Gp | 54279560001 | |||||
FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | Finance Director | 73934790009 | ||||
FULL, Suzanne Jane | Director | Woodpark Farm Kirkpatrick Durham DG7 3HW Castle Douglas Kirkcudbrightshire | British | Co Secretary | 67481420002 | |||||
GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | Company Director | 192439290001 | ||||
GIDDINGS, Barry Stephen | Director | 1-3 Coed Pella Road LL29 7AT Colwyn Bay Fox House Conwy | United Kingdom | British | Managing Director | 36687570001 | ||||
HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 309297040001 | ||||
KENDALL, John | Director | 32 Fleet Lane Queensbury BD13 2JQ Bradford West Yorkshire | British | Customer Relations Director | 100206100001 | |||||
LEAVY, Nigel Edward | Director | 1-3 Coed Pella Road LL29 7AT Colwyn Bay Fox House Conwy | England | British | Financial Director | 38639910001 | ||||
MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | Finance Director | 203759730001 | ||||
MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | Finance Director | 203759730001 | ||||
MORRIS, Timothy Kendall | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | Director | 171553730001 | ||||
MORRIS, Timothy Kendal | Director | 1-3 Coed Pella Road LL29 7AT Colwyn Bay Fox House Conwy | United Kingdom | British | Product Development Director | 114468400001 | ||||
MORRIS, Timothy Kendall | Director | 2 Kilmiston Avenue TW17 9DL Shepperton Middlesex | British | Sales Manager | 52707590002 | |||||
MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | Director | 57998050007 | ||||
ORR, Phillip | Director | Hen Capel LL75 8BZ Chapel Bank Pentraeth | British | Technical Support Director | 100206050001 | |||||
OWEN, Desmond John | Director | Chwarel Llechwedd LL32 8LX Conwy | Wales | British | Director | 47859350002 | ||||
PREECE, Paul Stuart | Director | 1-3 Coed Pella Road LL29 7AT Colwyn Bay Fox House Conwy | England | British | Director | 134400410001 | ||||
PREECE, Paul Stuart | Director | 1-3 Coed Pella Road LL29 7AT Colwyn Bay Fox House Conwy | England | British | Accountant | 134400410001 |
Who are the persons with significant control of PLAIN HEALTHCARE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Advanced Computer Software Group Limited | Apr 06, 2016 | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PLAIN HEALTHCARE LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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