HEALTHCARE LEARNING LTD
Overview
Company Name | HEALTHCARE LEARNING LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03702400 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HEALTHCARE LEARNING LTD?
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
- Post-secondary non-tertiary education (85410) / Education
- First-degree level higher education (85421) / Education
- Post-graduate level higher education (85422) / Education
Where is HEALTHCARE LEARNING LTD located?
Registered Office Address | Wilkin Chapman Llp Cartergate House 26 Chantry Lane DN31 2LJ Grimsby North East Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEALTHCARE LEARNING LTD?
Company Name | From | Until |
---|---|---|
SMILE-ON LIMITED | Feb 25, 2000 | Feb 25, 2000 |
INDENTAL.COM LIMITED | Nov 30, 1999 | Nov 30, 1999 |
PCO 208 LIMITED | Jan 21, 1999 | Jan 21, 1999 |
What are the latest accounts for HEALTHCARE LEARNING LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2019 |
Next Accounts Due On | Dec 29, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2018 |
What is the status of the latest confirmation statement for HEALTHCARE LEARNING LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 31, 2020 |
Next Confirmation Statement Due | Jun 14, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2019 |
Overdue | Yes |
What are the latest filings for HEALTHCARE LEARNING LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 17, 2025 | 25 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 17, 2024 | 24 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 17, 2023 | 25 pages | LIQ03 | ||
Registered office address changed from Wilkin Chapman Business Solutions Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on Mar 09, 2023 | 2 pages | AD01 | ||
Removal of liquidator by court order | 22 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Mar 17, 2022 | 22 pages | LIQ03 | ||
Registered office address changed from C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on Jan 06, 2022 | 2 pages | AD01 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Removal of liquidator by court order | 14 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Mar 17, 2021 | 17 pages | LIQ03 | ||
Notice of completion of voluntary arrangement | 15 pages | CVA4 | ||
Termination of appointment of Mashood Seriki as a director on Mar 01, 2020 | 1 pages | TM01 | ||
Statement of affairs | 12 pages | LIQ02 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Registered office address changed from 45 Beech Street London EC2Y 8AD England to C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on Apr 02, 2020 | 2 pages | AD01 | ||
Appointment of Mr Mashood Seriki as a director on Feb 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mashood Seriki as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Denham John Holmes as a secretary on Feb 18, 2020 | 1 pages | TM02 | ||
Registered office address changed from 4th Floor Baird House 15-17 st. Cross Street London EC1N 8UW to 45 Beech Street London EC2Y 8AD on Dec 18, 2019 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 29, 2018 | 8 pages | AA | ||
Notice to Registrar of companies voluntary arrangement taking effect | 11 pages | CVA1 | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 037024000003, created on Mar 19, 2019 | 20 pages | MR01 | ||
Unaudited abridged accounts made up to Dec 29, 2017 | 8 pages | AA | ||
Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||
Who are the officers of HEALTHCARE LEARNING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAMIR, Noam | Director | Cartergate House 26 Chantry Lane DN31 2LJ Grimsby Wilkin Chapman Llp North East Lincolnshire | England | British | Company Director | 8228110001 | ||||
DENISON, Michael John | Secretary | 3 Fox Close KT13 0AX Weybridge Surrey | British | 882490002 | ||||||
FREEDMAN, Noah | Secretary | 157 Sunny Gardens Road NW4 1SG London | British | Director | 67020280001 | |||||
HOLMES, Denham John | Secretary | Beech Street EC2Y 8AD London 45 England | 204166640001 | |||||||
LOVEKIN, Janet | Secretary | Belvedere House 64 Lower Road Bemerton SP2 9NQ Salisbury | British | 73078140002 | ||||||
TAMIR, Noam | Secretary | 82 Lawn Road NW3 2XB London | British | Ceo | 8228110001 | |||||
PAILEX CORPORATE SERVICES LIMITED | Secretary | First Floor 1 Bouverie House 154 Fleet Street EC4A 2JD London | 34477090004 | |||||||
BRODIE, Simon Robert | Director | Devonshire House Low Road NG32 1DB Barrowby Lincolnshire | England | British | Uk | 86557900001 | ||||
CANNON, Patrick Grant | Director | Frampton Way Kings Worthy SO23 7QE Winchester 4 Hampshire United Kingdom | United Kingdom | Canadian | C O O Chief Operations Officer | 98255750001 | ||||
DENISON, Michael John | Director | 3 Fox Close KT13 0AX Weybridge Surrey | England | British | Chartered Accountant | 882490002 | ||||
FREEDMAN, Noah | Director | 157 Sunny Gardens Road NW4 1SG London | England | British | Director | 67020280001 | ||||
HAYNES, Jonathan Bernard | Director | 33 Barons Hurst KT18 7DU Epsom | British | Director | 70171890002 | |||||
HUNT, John Michael Graham | Director | Beaston Broadhempston TQ9 6BX Totnes Devon | United Kingdom | British | Dental Surgeon | 75814400001 | ||||
LENNARTSSON, Carin | Director | 36 Khyber Road SW11 2PZ London | Swedish | Coo | 78069880001 | |||||
NELSON, Stephen John | Director | The Limes 6 Cleveland Road South Woodford E18 2AN London | United Kingdom | British | Solicitor | 50728330002 | ||||
SERIKI, Mashood | Director | 1st Floor Consort House DN1 3HR Waterdale C/O Wilkin Chapman Business Solutions Limited Doncaster | England | British | Ceo | 151668140001 | ||||
SERIKI, Mashood | Director | Beech Street EC2Y 8AD London 45 England | England | British | Company Director | 151668140001 | ||||
STONE, Richard Jeremy, Prof | Director | Highbank House 84a Cyncoed Road CF23 5SH Cardiff South Glamorgan | Uk | British | Company Director | 78712740001 |
Who are the persons with significant control of HEALTHCARE LEARNING LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hlc Group Ltd | Jun 30, 2016 | St. Cross Street EC1N 8UW London 15-17 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HEALTHCARE LEARNING LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 19, 2019 Delivered On Mar 22, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of rent deposit | Created On Nov 11, 2004 Delivered On Nov 18, 2004 | Outstanding | Amount secured £13,285.33 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The said deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 29, 2004 Delivered On Jul 30, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
|
Does HEALTHCARE LEARNING LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
2 | Creditors voluntary liquidation |
|
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