UNION SELECT HEALTHCARE LTD.
Overview
| Company Name | UNION SELECT HEALTHCARE LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03663887 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNION SELECT HEALTHCARE LTD.?
- Other human health activities (86900) / Human health and social work activities
Where is UNION SELECT HEALTHCARE LTD. located?
| Registered Office Address | Wellington House 120 Wellington Road DY1 1UB Dudley West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNION SELECT HEALTHCARE LTD.?
| Company Name | From | Until |
|---|---|---|
| MONKSLINE LTD | Nov 09, 1998 | Nov 09, 1998 |
What are the latest accounts for UNION SELECT HEALTHCARE LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for UNION SELECT HEALTHCARE LTD.?
| 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 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brett Roy Bernard on Nov 22, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Victoria Lodge 32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on Mar 15, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Michael Cooke as a director on Sep 11, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
Who are the officers of UNION SELECT HEALTHCARE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERNARD, Brett Roy | Director | 120 Wellington Road DY1 1UB Dudley Wellington House West Midlands England | England | British | 185540660002 | |||||
| COOKE, Peter Michael | Director | 120 Wellington Road DY1 1UB Dudley Wellington House West Midlands England | United Kingdom | British | 191577250001 | |||||
| AITCHISON, David John | Secretary | 11 Waverley Road CT9 5QB Margate Kent | British | 69301690001 | ||||||
| JONES, Pauline | Secretary | 32 Victoria Street Brierley Hill DY5 1RD Dudley Victoria Lodge West Midlands England | 150626030001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| INTERNATIONAL CORPORATE FINANCE LTD | Secretary | 13 Hazel Mead Arkley EN5 3LP Barnet Hertfordshire | 56231470001 | |||||||
| AITCHISON, David John | Director | 11 Waverley Road CT9 5QB Margate Kent | England | British | 69301690001 | |||||
| BERNARD, Roy | Director | Stanmore Hall Stourbridge Road Stanmore WV15 6DT Bridgnorth Shropshire | British | 85535510001 | ||||||
| DAWSON, Michael David | Director | 47 Castelnau Gardens Arundel Terrace Barnes SW13 9DU London | British | 46315450001 | ||||||
| KINGSTON MASSOVRAS, Anthony George | Director | 235 Derby Road NG9 3AZ Beeston | British | 76328200001 | ||||||
| MCDONALD, Sarah Jane | Director | 32 Victoria Street Brierley Hill DY5 1RD Dudley Victoria Lodge West Midlands England | England | British | 150632330001 | |||||
| SMITH, John William | Director | No 2 The Old Rectory Bridgnorth Road Enville DY7 5JA Stourbridge West Midlands | British | 3581590003 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of UNION SELECT HEALTHCARE LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Delisser Roy Bernard | Nov 09, 2016 | 120 Wellington Road DY1 1UB Dudley Wellington House West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does UNION SELECT HEALTHCARE LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 20, 2000 Delivered On Feb 04, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The l/h property k/a little ingestre ingestre park stafford. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 12, 1999 Delivered On Sep 01, 1999 | Satisfied | Amount secured All present and future covenants and obligations due or to become due from the company to the chargee in any manner of way including but not limited to those arising under a lease dated on or around 12TH august 1999 | |
Short particulars The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the chargor.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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