UNION HEALTHCARE (NORTH) LIMITED
Overview
| Company Name | UNION HEALTHCARE (NORTH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03682015 |
| 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 HEALTHCARE (NORTH) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is UNION HEALTHCARE (NORTH) LIMITED 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 HEALTHCARE (NORTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CEDARFIELD LIMITED | Dec 10, 1998 | Dec 10, 1998 |
What are the latest accounts for UNION HEALTHCARE (NORTH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for UNION HEALTHCARE (NORTH) 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 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 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 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brett Roy Bernard on Dec 11, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 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 | 6 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 10, 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 | 8 pages | AA | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Who are the officers of UNION HEALTHCARE (NORTH) LIMITED?
| 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 | 119290330023 | |||||
| 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 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| JONES, Pauline | Secretary | 32 Victoria Street Brierley Hill DY5 1RD Dudley Victoria Lodge West Midlands | 150633550001 | |||||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||
| INTERNATIONAL CORPORATE FINANCE LTD | Secretary | 1st Floor Meridien House 42 Upper Berkeley Street W1H 5QJ London | 56231470004 | |||||||
| AITCHISON, David John | Director | 11 Waverley Road CT9 5QB Margate Kent | England | British | 69301690001 | |||||
| ANOUP, Treon | Director | Apt 1 7 Cambridge Gate Regents Park NW1 4JX London | United Kingdom | British | 110454990001 | |||||
| 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 | ||||||
| MCDONALD, Sarah Jane | Director | 32 Victoria Street Brierley Hill DY5 1RD Dudley Victoria Lodge West Midlands | England | British | 150632330001 | |||||
| MCDONALD, Sarah Jane | Director | 32 Victoria Street Brierley Hill DY5 1RD Dudley Victoria Lodge West Midlands | England | British | 150632330001 | |||||
| SMITH, John William | Director | 10 Castle Hill House NE41 8JG Wylam Manor Northumberland | United Kingdom | British | 3581590002 | |||||
| WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | 38436390001 | |||||
| WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | 37434920001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of UNION HEALTHCARE (NORTH) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Delisser Roy Bernard | Dec 10, 2016 | 120 Wellington Road DY1 1UB Dudley Wellington House West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does UNION HEALTHCARE (NORTH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 24, 1999 Delivered On Jan 07, 2000 | Satisfied | Amount secured All monies liabilities and obligations due, owing or incurred by the company to the chargee | |
Short particulars L/H k/a benton house nursing home doncaster. 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 Jan 28, 1999 Delivered On Feb 16, 1999 | Satisfied | Amount secured All present and future obligations due from the company (formerly known as cedarfield limited) to the chargee under the lease dated 28TH january 1999 | |
Short particulars The tenant's assets as defined in the lease as being benton house nursing home doncaster. | ||||
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