CAPITA HEALTH AND WELLBEING LIMITED
Overview
| Company Name | CAPITA HEALTH AND WELLBEING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03185776 |
| 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 CAPITA HEALTH AND WELLBEING LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CAPITA HEALTH AND WELLBEING LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITA HEALTH AND WELLBEING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITA HEALTH SOLUTIONS LIMITED | Sep 30, 2005 | Sep 30, 2005 |
| BMI HEALTH SERVICES LIMITED | Mar 05, 1998 | Mar 05, 1998 |
| OHSA LIMITED | Apr 09, 1996 | Apr 09, 1996 |
What are the latest accounts for CAPITA HEALTH AND WELLBEING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CAPITA HEALTH AND WELLBEING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2023 |
What are the latest filings for CAPITA HEALTH AND WELLBEING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Jan 22, 2024 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 19, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
legacy | 235 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
legacy | 226 pages | PARENT_ACC | ||||||||||
legacy | 219 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Elizabeth Helen Brownell as a director on Jan 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francesca Anne Todd as a director on Dec 10, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of CAPITA HEALTH AND WELLBEING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| BROWNELL, Elizabeth Helen | Director | More London Place SE1 2AF London 1 | England | British | 272617670001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| COLLIER, Stephen John | Secretary | 180 Kennington Park Road Kennington SE11 4BT London | British | 18350160001 | ||||||||||
| HURST, Gordon Mark | Secretary | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||||||
| NICOL, Gregory Kenneth | Secretary | 3 Victoria Road BN43 5LB Shoreham By Sea West Sussex | British | 77367800001 | ||||||||||
| SAUERMAN, Anthony Edward | Secretary | Flat 1 116 Brondesbury Park NW2 5JR London | British | 52536680002 | ||||||||||
| TALBUTT, Luke | Secretary | 7 Christchurch Avenue TW11 9AB Teddington Middlesex | British | 41555710001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| AULD, Charles Cairns | Director | 2 Cheyne Row SW3 5HL London | United Kingdom | British | 23257420003 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BLOOM, Margaret Janet, Lady | Director | 49 Hollycroft Avenue NW3 7QJ London England | United Kingdom | British | 45800970001 | |||||||||
| BOWMAN, Andrew John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 190287270001 | |||||||||
| COLLIER, Stephen John | Director | 180 Kennington Park Road Kennington SE11 4BT London | United Kingdom | British | 18350160001 | |||||||||
| FLANAGAN, Timothy John | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 155724630001 | |||||||||
| FRANKLIN, Peter Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 179089060001 | |||||||||
| GILL, Wendy | Director | 49a Athenaeum Road N20 9AL London | British | 49687720004 | ||||||||||
| GUY, William Augustus | Director | 33 Rivington Court Longstone Avenue NW10 3RL London | British | 47197260001 | ||||||||||
| GYSIN, Victor | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 133034620004 | |||||||||
| HAYES, Eugene Gerard | Director | 42 West Heath Drive NW11 7QH London | Irish | 2464310004 | ||||||||||
| HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | 60918000003 | ||||||||||
| LAVER, Douglas Lindsay Hay | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 85962580001 | |||||||||
| MCKINNON, Roderick | Director | 45 Southwold RG12 8XY Bracknell Berkshire | British | 61646530001 | ||||||||||
| MILLAN, Jacqueline | Director | Flat 2 22 Blanford Road RN2 7DR Reigate Surrey | British | 119174010001 | ||||||||||
| MISTRY, Rajesh | Director | Sheriffs Orchard Greyfriars Road CV1 3PP Coventry 2 | British | 132780710001 | ||||||||||
| MURPHY, Paul | Director | Cunnery Farm Wychnor Park Burton-Under-Needwood DE13 8BU Burton Upon Trent Staffordshire | British | 103319780001 | ||||||||||
| PARKER, Andrew George | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 115610090003 | |||||||||
| PEARSON, Emma Louise | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 259860950001 | |||||||||
| PELL, Anthony Maxwell | Director | 14 Fitzalan Road BN17 5JR Littlehampton West Sussex | England | British | 248502990001 | |||||||||
| PINDAR, Paul Richard Martin | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | 14054500004 | |||||||||
| POWELL, Jason Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 164141790001 | |||||||||
| SMITH, Ian Richard | Director | 22 The Grange Wimbledon SW19 4PS London | United Kingdom | British | 181082310001 | |||||||||
| TODD, Francesca Anne | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 72249980002 | |||||||||
| VINCENT, James D'Arcy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 115136550001 |
Who are the persons with significant control of CAPITA HEALTH AND WELLBEING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Health Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAPITA HEALTH AND WELLBEING LIMITED 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