TECHNOLOGY IN HEALTHCARE LIMITED

TECHNOLOGY IN HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTECHNOLOGY IN HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03926179
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TECHNOLOGY IN HEALTHCARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TECHNOLOGY IN HEALTHCARE LIMITED located?

    Registered Office Address
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TECHNOLOGY IN HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for TECHNOLOGY IN HEALTHCARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TECHNOLOGY IN HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Termination of appointment of Shaun Parker as a secretary on Sep 04, 2014

    2 pagesTM02

    Appointment of Jonathan Paul Furniss as a secretary on Sep 04, 2014

    2 pagesAP03

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Shaun Parker as a secretary

    3 pagesAP03

    Termination of appointment of Richard Webster as a director

    2 pagesTM01

    Appointment of Mr Shaun Parker as a director

    3 pagesAP01

    Termination of appointment of Richard Webster as a secretary

    2 pagesTM02

    Appointment of Paul Lancelot Stobart as a director

    3 pagesAP01

    Termination of appointment of Gil Baldwin as a director

    2 pagesTM01

    Full accounts made up to Sep 30, 2012

    8 pagesAA

    Termination of appointment of Kevin Dyson as a director

    2 pagesTM01

    Termination of appointment of Kevin Dyson as a secretary

    2 pagesTM02

    Appointment of Richard Philip James Webster as a secretary

    2 pagesAP03

    Appointment of Richard Philip James Webster as a director

    3 pagesAP01

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    8 pagesAA

    Annual return made up to Feb 15, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Jonathan Lowe as a director

    2 pagesTM01

    Termination of appointment of Neil Duffy as a director

    2 pagesTM01

    Who are the officers of TECHNOLOGY IN HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURNISS, Jonathan Paul
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    British191128200001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    United KingdomBritish100048680001
    STOBART, Paul Lancelot
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    United KingdomBritish175694060001
    ATTWELL, Simon John
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    Secretary
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    British41138740002
    CAMERON, Keith Henderson
    19 Dellwood Avenue
    IP11 9HP Felixstowe
    Suffolk
    Secretary
    19 Dellwood Avenue
    IP11 9HP Felixstowe
    Suffolk
    British51420820001
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    British89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    British160501880001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    British185140210001
    WEBSTER, Richard Philip James
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    British176639890001
    WHEELER, Robert Henry
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    Secretary
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    British84817480001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    ATTWELL, Simon John
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    Director
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    British41138740002
    BALDWIN, Gil Talbot
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritish117773400001
    BUCKLEY, James Peter
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    Director
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    EnglandBritish129550040002
    DOUGHTY, Kevin
    Bryn Dedwydd
    North Road
    LL55 1BE Caernarfon
    Gwynedd
    Director
    Bryn Dedwydd
    North Road
    LL55 1BE Caernarfon
    Gwynedd
    WalesBritish73183290001
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritish89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    United KingdomBritish82727030001
    ELSWORTHY, Stuart
    Wood Norton Farmhouse
    Wood Norton
    WR11 4TE Evesham
    Worcestershire
    Director
    Wood Norton Farmhouse
    Wood Norton
    WR11 4TE Evesham
    Worcestershire
    British76297530001
    LOWE, Jonathan Christopher
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    United KingdomBritish164709400001
    RICE, William Anthony
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    EnglandBritish55752930001
    WEBSTER, Richard Philip James
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritish176633400001
    WHEELER, Robert Henry
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    Director
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    British84817480001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does TECHNOLOGY IN HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge (made between kevin doughty, keith henderson cameron, the company and tunstall group limited)
    Created On Aug 30, 2000
    Delivered On Sep 12, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of a loan of £150,000 on the terms set out in a letter dated 29 august 2000
    Short particulars
    All right title interest and benefit in and to each of the charged rights (as defined therein). See the mortgage charge document for full details.
    Persons Entitled
    • Tunstall Group Limited
    Transactions
    • Sep 12, 2000Registration of a charge (395)

    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