PRINCIPAL HEALTHCARE LIMITED
Overview
| Company Name | PRINCIPAL HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03326678 |
| 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 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 Address | No |
What were the previous names of PRINCIPAL HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRINCIPAL HEALTHCARE PLC | Apr 30, 1997 | Apr 30, 1997 |
| EXCHANGETRADE PUBLIC LIMITED COMPANY | Mar 03, 1997 | Mar 03, 1997 |
What are the latest accounts for PRINCIPAL HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PRINCIPAL HEALTHCARE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
What are the latest filings for PRINCIPAL HEALTHCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Second filing of Confirmation Statement dated Feb 24, 2017 | 3 pages | RP04CS01 | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan John Hayward as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Who are the officers of PRINCIPAL HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | 188580610001 | |||||||
| HAYWARD, Allan John | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | 267325690065 | |||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| DARK, Anthony Hedley | Secretary | 57 Crescent Lane SW4 9PT Clapham London | British | 84286690001 | ||||||
| GOSLING, Mark David | Secretary | 8 Dane Close Hartlip ME9 7TN Sittingbourne Kent | British | 66801660001 | ||||||
| JAP, Chee Miau | Secretary | 33 Cheyne Place SW3 4HL London | Singaporean | 37858790001 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| PARK, Sonya C | Secretary | 138 Dalston Lane E8 1NG London | American | 75811580001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| BAILEY, Essel William | Director | 1 Hillside Court Ann Arbor Mi 48104 FOREIGN Usa | Usa | 55320600001 | ||||||
| BAILEY JR, Essel William | Director | 1 Hillside Court Ann Arbor Mi 48104 Usa | American | 82601840001 | ||||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | 38064300002 | |||||
| FLAHERTY, James Paul | Director | 28 Harley House Marylebone Road NW1 5HF London | American | 52843400002 | ||||||
| FRANKE, Thomas Frederick | Director | 410 North Eagle Street 49068 Marshall Michigan Usa | United Kingdom | American | 50747000001 | |||||
| GOTTESMAN, Arthur Edward | Director | 38 Chester Terrace Regents Park NW1 4ND London | American | 35293490001 | ||||||
| HAMMOND, Timothy Richard William | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | 205777760001 | |||||
| HEALY, Martin William Oliver | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | Irish | 134003120002 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| HOW, Alistair Maxwell | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 169139000001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| O'REILLY, Michael Patrick | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 40241900001 | |||||
| ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| STOREY, John | Director | 93 Dacre Park Blackheath SE13 5BX London | British | 60123860002 | ||||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 150511890001 | |||||
| WEST, James Glynn | Director | Orchard House The Street Eastling ME13 0AZ Faversham Kent | England | British | 2136250001 | |||||
| WILLIS, Graeme | Director | 4 Woodbank Lynton Lane SK9 7NP Alderley Edge Cheshire | British | 71527500004 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of PRINCIPAL HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mericourt Limited | Jul 16, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Guy Hands | 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
| |||||||||||||
What are the latest statements on persons with significant control for PRINCIPAL HEALTHCARE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 15, 2018 | Jul 16, 2019 | The 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