PRINCIPAL HEALTHCARE LIMITED

PRINCIPAL HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePRINCIPAL HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03326678
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRINCIPAL HEALTHCARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is PRINCIPAL HEALTHCARE LIMITED located?

    Registered Office Address
    Carpenter Court, Maple Road
    Bramhall
    SK7 2DH Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRINCIPAL HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINCIPAL HEALTHCARE PLCApr 30, 1997Apr 30, 1997
    EXCHANGETRADE PUBLIC LIMITED COMPANYMar 03, 1997Mar 03, 1997

    What are the latest accounts for PRINCIPAL HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PRINCIPAL HEALTHCARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025

    What are the latest filings for PRINCIPAL HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Mrs Abigail Mattison on May 05, 2025

    1 pagesCH03

    Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025

    1 pagesAD01

    Change of details for Mericourt Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Director's details changed for Mr Allan John Hayward on Feb 24, 2025

    2 pagesCH01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Second filing of Confirmation Statement dated Feb 24, 2017

    3 pagesRP04CS01

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Allan John Hayward on Dec 06, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Allan John Hayward as a director on Jun 30, 2020

    2 pagesAP01

    Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020

    1 pagesTM01

    Who are the officers of PRINCIPAL HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Secretary
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    188580610001
    HAYWARD, Allan John
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Director
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    United KingdomBritish267325690065
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    DARK, Anthony Hedley
    57 Crescent Lane
    SW4 9PT Clapham
    London
    Secretary
    57 Crescent Lane
    SW4 9PT Clapham
    London
    British84286690001
    GOSLING, Mark David
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Secretary
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    British66801660001
    JAP, Chee Miau
    33 Cheyne Place
    SW3 4HL London
    Secretary
    33 Cheyne Place
    SW3 4HL London
    Singaporean37858790001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    PARK, Sonya C
    138 Dalston Lane
    E8 1NG London
    Secretary
    138 Dalston Lane
    E8 1NG London
    American75811580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BAILEY, Essel William
    1 Hillside Court Ann Arbor
    Mi 48104
    FOREIGN Usa
    Director
    1 Hillside Court Ann Arbor
    Mi 48104
    FOREIGN Usa
    Usa55320600001
    BAILEY JR, Essel William
    1 Hillside Court
    Ann Arbor
    Mi
    48104
    Usa
    Director
    1 Hillside Court
    Ann Arbor
    Mi
    48104
    Usa
    American82601840001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    FLAHERTY, James Paul
    28 Harley House
    Marylebone Road
    NW1 5HF London
    Director
    28 Harley House
    Marylebone Road
    NW1 5HF London
    American52843400002
    FRANKE, Thomas Frederick
    410 North Eagle Street
    49068 Marshall
    Michigan
    Usa
    Director
    410 North Eagle Street
    49068 Marshall
    Michigan
    Usa
    United KingdomAmerican50747000001
    GOTTESMAN, Arthur Edward
    38 Chester Terrace
    Regents Park
    NW1 4ND London
    Director
    38 Chester Terrace
    Regents Park
    NW1 4ND London
    American35293490001
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    ROYSTON, Maureen Claire, Dr
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    STOREY, John
    93 Dacre Park
    Blackheath
    SE13 5BX London
    Director
    93 Dacre Park
    Blackheath
    SE13 5BX London
    British60123860002
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    WEST, James Glynn
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    Director
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    EnglandBritish2136250001
    WILLIS, Graeme
    4 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    Director
    4 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    British71527500004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of PRINCIPAL HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Jul 16, 2019
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Guy Hands
    Royal Chambers
    St Julians Avenue
    GY1 3RE St Peter Port
    4th Floor
    Guernsey
    Apr 06, 2016
    Royal Chambers
    St Julians Avenue
    GY1 3RE St Peter Port
    4th Floor
    Guernsey
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for PRINCIPAL HEALTHCARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2018Jul 16, 2019The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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