PATIENT PLUS LIMITED
Overview
Company Name | PATIENT PLUS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04115937 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PATIENT PLUS LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is PATIENT PLUS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PATIENT PLUS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for PATIENT PLUS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to 1 More London Place London SE1 2AF on Apr 20, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 3M Centre Cain Road Bracknell Berkshire RG12 8HT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 3M Centre Cain Road Bracknell Berkshire RG12 8HT | 2 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Change of details for Crawford Woundcare Limited as a person with significant control on Dec 02, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Irfan Mohammed Malik as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Robert Lasparini as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simla Semerciyan as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Lars Hanseid as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Robert Rhodes as a director on Oct 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christiaan Jan Otto Pool as a director on Oct 08, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Simla Semerciyan as a director on Oct 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Irfan Mohammed Malik as a director on Oct 11, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of PATIENT PLUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANSEID, Lars | Director | More London Place SE1 2AF London 1 | United Kingdom | Norwegian | Manager | 275478440001 | ||||
LASPARINI, Jonathan Robert | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Finance Manager | 270137030001 | ||||
ANDERSON, Richard | Secretary | King Edward Road WA16 0BE Knutsford King Edward Court Cheshire England | British | 160320940001 | ||||||
BLISS, Edward Robert Clegg, Dr | Secretary | 79 New Cavendish Street London W1W 6XB | 151529300001 | |||||||
PLUMMER, Nicholas Roger Clive | Secretary | 79 New Cavendish Street W1W 6XB London | British | Solicitor | 97262840002 | |||||
WILLIAMS, Martyn Douglas | Secretary | 79 New Cavendish Street W1W 6XB London | British | 51781980005 | ||||||
WILLIAMS, Martyn Douglas | Secretary | 79 New Cavendish Street W1W 6XB London | British | Chief Financial Officer | 51781980005 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDERSON, Richard James | Director | King Edward Road WA16 0BE Knutsford King Edward Court Cheshire England | England | British | Director | 103956610003 | ||||
HUGHES, Richard Ian | Director | King Edward Road WA16 0BE Knutsford King Edward Court Cheshire England | England | British | Director | 67131570003 | ||||
KERRY, Spencer Alan | Director | King Edward Road WA16 0BE Knutsford King Edward Court Cheshire | United Kingdom | British | Chartered Accountant | 203651130001 | ||||
MALIK, Irfan Mohammed | Director | Centre Cain Road RG12 8HT Bracknell 3m Berkshire United Kingdom | United Kingdom | Pakistani | Director | 265894900001 | ||||
PARKER, Nigel Richard | Director | 79 New Cavendish Street W1W 6XB London | United Kingdom | British | Company Director | 40429360005 | ||||
POOL, Christiaan Jan Otto | Director | King Edward Road WA16 0BE Knutsford King Edward Court Cheshire | Netherlands | Dutch | Financial Controller | 247468910001 | ||||
RHODES, Peter Robert | Director | Beehive Ring Road RH6 0PA Gatwick 2 City Place England | United Kingdom | British | In-House Legal Counsel | 232751260001 | ||||
SEMERCIYAN, Simla | Director | Centre Cain Road RG12 8HT Bracknell 3m Berkshire United Kingdom | United Kingdom | Turkish | Finance Director | 246637820002 | ||||
WILLIAMS, Martyn Douglas | Director | Floor 44-46 Whitfield Street W1T 2RJ London 4th United Kingdom | United Kingdom | British | Accountant | 51781980002 | ||||
WILLIAMS, Martyn Douglas | Director | 79 New Cavendish Street W1W 6XB London | United Kingdom | British | Chief Financial Officer | 51781980005 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PATIENT PLUS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crawford Woundcare Limited | Apr 06, 2016 | King Edward Road WA16 0BE Knutsford King Edward Court Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PATIENT PLUS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 01, 2011 Delivered On Mar 10, 2011 | Satisfied | Amount secured All monies due or to become due from crawford woundcare limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does PATIENT PLUS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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