HEALTHCARE LEARNING LTD

HEALTHCARE LEARNING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEALTHCARE LEARNING LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03702400
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HEALTHCARE LEARNING LTD?

    Previous Company Names
    Company NameFromUntil
    SMILE-ON LIMITEDFeb 25, 2000Feb 25, 2000
    INDENTAL.COM LIMITEDNov 30, 1999Nov 30, 1999
    PCO 208 LIMITEDJan 21, 1999Jan 21, 1999

    What are the latest accounts for HEALTHCARE LEARNING LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2019
    Next Accounts Due OnDec 29, 2020
    Last Accounts
    Last Accounts Made Up ToDec 29, 2018

    What is the status of the latest confirmation statement for HEALTHCARE LEARNING LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 31, 2020
    Next Confirmation Statement DueJun 14, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2019
    OverdueYes

    What are the latest filings for HEALTHCARE LEARNING LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 17, 2025

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 17, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 17, 2023

    25 pagesLIQ03

    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 pagesAD01

    Removal of liquidator by court order

    22 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 17, 2022

    22 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    14 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 17, 2021

    17 pagesLIQ03

    Notice of completion of voluntary arrangement

    15 pagesCVA4

    Termination of appointment of Mashood Seriki as a director on Mar 01, 2020

    1 pagesTM01

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Appointment of Mr Mashood Seriki as a director on Feb 18, 2020

    2 pagesAP01

    Termination of appointment of Mashood Seriki as a director on Feb 18, 2020

    1 pagesTM01

    Termination of appointment of Denham John Holmes as a secretary on Feb 18, 2020

    1 pagesTM02

    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 pagesAD01

    Unaudited abridged accounts made up to Dec 29, 2018

    8 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    11 pagesCVA1

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Registration of charge 037024000003, created on Mar 19, 2019

    20 pagesMR01

    Unaudited abridged accounts made up to Dec 29, 2017

    8 pagesAA

    Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017

    1 pagesAA01

    Who are the officers of HEALTHCARE LEARNING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAMIR, Noam
    Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp
    North East Lincolnshire
    Director
    Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp
    North East Lincolnshire
    EnglandBritishCompany Director8228110001
    DENISON, Michael John
    3 Fox Close
    KT13 0AX Weybridge
    Surrey
    Secretary
    3 Fox Close
    KT13 0AX Weybridge
    Surrey
    British882490002
    FREEDMAN, Noah
    157 Sunny Gardens Road
    NW4 1SG London
    Secretary
    157 Sunny Gardens Road
    NW4 1SG London
    BritishDirector67020280001
    HOLMES, Denham John
    Beech Street
    EC2Y 8AD London
    45
    England
    Secretary
    Beech Street
    EC2Y 8AD London
    45
    England
    204166640001
    LOVEKIN, Janet
    Belvedere House 64 Lower Road
    Bemerton
    SP2 9NQ Salisbury
    Secretary
    Belvedere House 64 Lower Road
    Bemerton
    SP2 9NQ Salisbury
    British73078140002
    TAMIR, Noam
    82 Lawn Road
    NW3 2XB London
    Secretary
    82 Lawn Road
    NW3 2XB London
    BritishCeo8228110001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    BRODIE, Simon Robert
    Devonshire House
    Low Road
    NG32 1DB Barrowby
    Lincolnshire
    Director
    Devonshire House
    Low Road
    NG32 1DB Barrowby
    Lincolnshire
    EnglandBritishUk86557900001
    CANNON, Patrick Grant
    Frampton Way
    Kings Worthy
    SO23 7QE Winchester
    4
    Hampshire
    United Kingdom
    Director
    Frampton Way
    Kings Worthy
    SO23 7QE Winchester
    4
    Hampshire
    United Kingdom
    United KingdomCanadianC O O Chief Operations Officer98255750001
    DENISON, Michael John
    3 Fox Close
    KT13 0AX Weybridge
    Surrey
    Director
    3 Fox Close
    KT13 0AX Weybridge
    Surrey
    EnglandBritishChartered Accountant882490002
    FREEDMAN, Noah
    157 Sunny Gardens Road
    NW4 1SG London
    Director
    157 Sunny Gardens Road
    NW4 1SG London
    EnglandBritishDirector67020280001
    HAYNES, Jonathan Bernard
    33 Barons Hurst
    KT18 7DU Epsom
    Director
    33 Barons Hurst
    KT18 7DU Epsom
    BritishDirector70171890002
    HUNT, John Michael Graham
    Beaston
    Broadhempston
    TQ9 6BX Totnes
    Devon
    Director
    Beaston
    Broadhempston
    TQ9 6BX Totnes
    Devon
    United KingdomBritishDental Surgeon75814400001
    LENNARTSSON, Carin
    36 Khyber Road
    SW11 2PZ London
    Director
    36 Khyber Road
    SW11 2PZ London
    SwedishCoo78069880001
    NELSON, Stephen John
    The Limes 6 Cleveland Road
    South Woodford
    E18 2AN London
    Director
    The Limes 6 Cleveland Road
    South Woodford
    E18 2AN London
    United KingdomBritishSolicitor50728330002
    SERIKI, Mashood
    1st Floor
    Consort House
    DN1 3HR Waterdale
    C/O Wilkin Chapman Business Solutions Limited
    Doncaster
    Director
    1st Floor
    Consort House
    DN1 3HR Waterdale
    C/O Wilkin Chapman Business Solutions Limited
    Doncaster
    EnglandBritishCeo151668140001
    SERIKI, Mashood
    Beech Street
    EC2Y 8AD London
    45
    England
    Director
    Beech Street
    EC2Y 8AD London
    45
    England
    EnglandBritishCompany Director151668140001
    STONE, Richard Jeremy, Prof
    Highbank House
    84a Cyncoed Road
    CF23 5SH Cardiff
    South Glamorgan
    Director
    Highbank House
    84a Cyncoed Road
    CF23 5SH Cardiff
    South Glamorgan
    UkBritishCompany Director78712740001

    Who are the persons with significant control of HEALTHCARE LEARNING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Cross Street
    EC1N 8UW London
    15-17
    England
    Jun 30, 2016
    St. Cross Street
    EC1N 8UW London
    15-17
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04090948
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does HEALTHCARE LEARNING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Innovate UK Loans Limited
    Transactions
    • Mar 22, 2019Registration of a charge (MR01)
    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
    • Bpp (Hatton Garden) Limited
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 30, 2004Registration of a charge (395)

    Does HEALTHCARE LEARNING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2019Date of meeting to approve CVA
    Oct 01, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Karen Tracy Potts
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    Ian Michael Rose
    Wilkin Chapman 1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    practitioner
    Wilkin Chapman 1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    2Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Tracy Potts
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    Ian Michael Rose
    Wilkin Chapman 1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    practitioner
    Wilkin Chapman 1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    Matthew Dix
    1st Floor Consort House
    Waterdate
    DN1 3HR Doncaster
    practitioner
    1st Floor Consort House
    Waterdate
    DN1 3HR Doncaster

    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