POSTURITE HEALTHCARE LIMITED
Overview
| Company Name | POSTURITE HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03658323 |
| 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 POSTURITE HEALTHCARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is POSTURITE HEALTHCARE LIMITED located?
| Registered Office Address | Unit 2 Ontario Drive New Rossington DN11 0BF Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POSTURITE HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOTAL HEALTH ERGONOMICS LIMITED | Oct 29, 1998 | Oct 29, 1998 |
What are the latest accounts for POSTURITE HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for POSTURITE 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian George Fletcher-Price as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Mill Berwick Polegate East Sussex BN26 6SZ to Unit 2 Ontario Drive New Rossington Doncaster DN11 0BF on Mar 11, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew John Toon as a director on Mar 10, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Posturite Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Posturite (Uk) Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ian George Fletcher Price on Dec 21, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of POSTURITE HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOON, Andrew John | Director | Ontario Drive New Rossington DN11 0BF Doncaster Unit 2 England | United Kingdom | British | 173643180001 | |||||
| JONES, Jennifer Jean | Secretary | Lucks Farm Greenwoods Lane Punnetts Town TN21 9HU Heathfield East Sussex | British | 81351780001 | ||||||
| JONES, Jonathan Foster | Secretary | Lucks Farm Barn Greenwoods Lane Punnetts Town TN21 9HU Heathfield East Sussex | British | 12127750001 | ||||||
| PRICE, Shirley | Secretary | Garth Cottage Bodle Street BN27 4UA Hailsham East Sussex | British | 29841320001 | ||||||
| ABLETT, Richard | Director | Keepers Cottages The Street, Glynde BN8 6SX Lewes East Sussex | British | 66691740001 | ||||||
| FELIX, Ian Stuart | Director | 30 Arlington Court DY8 1RD Stourbridge West Midlands | British | 62942820001 | ||||||
| FLETCHER-PRICE, Ian George | Director | 31 Uplands Road BN20 8ER Eastbourne East Sussex | United Kingdom | British | 181064130001 | |||||
| JONES, Jonathan Foster | Director | Lucks Farm Barn Greenwoods Lane Punnetts Town TN21 9HU Heathfield East Sussex | England | British | 12127750001 | |||||
| PETRIDES, Simon Peter, Dr | Director | Odell Manor High Street MK43 7BB Odell Northamptonshire | United Kingdom | British | 33699180005 | |||||
| PILLING, Keith James, Dr | Director | 32 Oldway Drive B91 3HP Solihull West Midlands | British | 48191190001 |
Who are the persons with significant control of POSTURITE HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Posturite (Uk) Ltd | Apr 06, 2016 | BN26 6SZ Berwick The Mill East Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Posturite Limited | Apr 06, 2016 | Berwick BN26 6SZ Polegate The Mill East Sussex United Kingdom | 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