HOBSON HEALTH LTD.

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

    Company NameHOBSON HEALTH LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04291445
    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 HOBSON HEALTH LTD.?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is HOBSON HEALTH LTD. located?

    Registered Office Address
    C/O Marlowe Plc
    20 Grosvenor Place
    SW1X 7HN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOBSON HEALTH LTD.?

    Previous Company Names
    Company NameFromUntil
    MPCG LIMITEDNov 23, 2001Nov 23, 2001
    K & S (440) LIMITEDSep 21, 2001Sep 21, 2001

    What are the latest accounts for HOBSON HEALTH LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for HOBSON HEALTH LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr Matthew James Allen as a secretary on Jun 09, 2021

    2 pagesAP03

    Registered office address changed from Kingfisher House 2 Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on Jun 15, 2021

    1 pagesAD01

    Appointment of Mr Mark Andrew Adams as a director on Jun 09, 2021

    2 pagesAP01

    Appointment of Mr Alexander Peter Dacre as a director on Jun 09, 2021

    2 pagesAP01

    Termination of appointment of Shahed Latif Khan as a director on Jun 09, 2021

    1 pagesTM01

    Termination of appointment of Tokeer Hussain as a director on Jun 09, 2021

    1 pagesTM01

    Termination of appointment of John Andrew Hobson as a director on Jun 09, 2021

    1 pagesTM01

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 042914450005 in full

    1 pagesMR04

    Termination of appointment of Shaun Austin as a director on Mar 02, 2021

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Feb 05, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The capital redemption reserve of the company be reduced from £12,000 to zero 25/01/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Registration of charge 042914450005, created on Apr 01, 2020

    29 pagesMR01

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of HOBSON HEALTH LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Matthew James
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Secretary
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    284277630001
    ADAMS, Mark Andrew
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish241638640001
    DACRE, Alexander Peter
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish204211050001
    COOKE, Stella
    8 Highway Lane
    Keele
    ST5 5AN Newcastle
    Staffordshire
    Secretary
    8 Highway Lane
    Keele
    ST5 5AN Newcastle
    Staffordshire
    British79621710002
    K & S SECRETARIES LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Secretary
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006940001
    AUSTIN, Shaun, Dr
    St John Street
    M3 4EA Manchester
    16
    United Kingdom
    Director
    St John Street
    M3 4EA Manchester
    16
    United Kingdom
    EnglandBritish93169980004
    BELL, George Robert Samuel
    7 Fermain Close
    Seabridge
    ST5 3EF Newcastle
    Staffordshire
    Director
    7 Fermain Close
    Seabridge
    ST5 3EF Newcastle
    Staffordshire
    EnglandBritish56670470001
    COOKE, Stella
    8 Highway Lane
    Keele
    ST5 5AN Newcastle
    Staffordshire
    Director
    8 Highway Lane
    Keele
    ST5 5AN Newcastle
    Staffordshire
    United KingdomBritish79621710002
    HOBSON, John Andrew, Dr
    30 Shropshire Street
    TF9 3DD Market Drayton
    Salop
    Director
    30 Shropshire Street
    TF9 3DD Market Drayton
    Salop
    EnglandBritish67210570001
    HUSSAIN, Tokeer, Dr
    St John Street
    M3 4EA Manchester
    16
    United Kingdom
    Director
    St John Street
    M3 4EA Manchester
    16
    United Kingdom
    EnglandBritish93518350003
    LATIF KHAN, Shahed, Dr
    St John Street
    M3 4EA Manchester
    16
    United Kingdom
    Director
    St John Street
    M3 4EA Manchester
    16
    United Kingdom
    EnglandBritish262210130002
    PALMER, Geoffrey
    Mayfield
    182 Longton Road Trentham
    ST4 8BU Stoke On Trent
    Staffordshire
    Director
    Mayfield
    182 Longton Road Trentham
    ST4 8BU Stoke On Trent
    Staffordshire
    British90126300001
    K & S DIRECTORS LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006930001

    Who are the persons with significant control of HOBSON HEALTH LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nosboh Ltd
    Campbell Road
    ST4 4DB Stoke-On-Trent
    Kingfisher House
    England
    Jun 30, 2016
    Campbell Road
    ST4 4DB Stoke-On-Trent
    Kingfisher House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredEngland And Wales
    Registration Number06750891
    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.

    Does HOBSON HEALTH LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 01, 2020
    Delivered On Apr 02, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 02, 2020Registration of a charge (MR01)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 21, 2013
    Delivered On Feb 23, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a kingfisher house, 2 waters edge business park, campbell road, stoke-on-trent, staffordshire fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Dr John James O'sullivan, Breda Anne O'sullivan, Dr Niamh O'sullivan, Dr Ruth O'sullivan and Orla Maeve O'sullivan
    Transactions
    • Feb 23, 2013Registration of a charge (MG01)
    • Feb 03, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 15, 2013
    Delivered On Jan 23, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,.
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Jan 23, 2013Registration of a charge (MG01)
    • Jul 14, 2014Satisfaction of a charge (MR04)
    Fixed & qualifying floating charge
    Created On Aug 30, 2006
    Delivered On Sep 06, 2006
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Sep 06, 2006Registration of a charge (395)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 11, 2002
    Delivered On Jan 18, 2002
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 18, 2002Registration of a charge (395)
    • Oct 16, 2007Statement of satisfaction of a charge in full or part (403a)

    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