APOLLO CENTRES FOR HEALTH LIMITED

APOLLO CENTRES FOR HEALTH LIMITED

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

    Company NameAPOLLO CENTRES FOR HEALTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04330366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APOLLO CENTRES FOR HEALTH LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is APOLLO CENTRES FOR HEALTH LIMITED located?

    Registered Office Address
    4 Cornfield Terrace
    BN21 4NN Eastbourne
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of APOLLO CENTRES FOR HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    APOLLO MEDICAL SERVICES LIMITED Jan 30, 2002Jan 30, 2002
    MINMAR (594) LIMITEDNov 28, 2001Nov 28, 2001

    What are the latest accounts for APOLLO CENTRES FOR HEALTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for APOLLO CENTRES FOR HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on Apr 06, 2023

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jul 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 02, 2021 with updates

    4 pagesCS01

    Cessation of Clive Franklin Eminson as a person with significant control on Mar 02, 2021

    1 pagesPSC07

    Notification of Eastbourne Healthcare Partnership Limited as a person with significant control on Mar 02, 2021

    2 pagesPSC02

    Director's details changed for Mr Gerald Bernard Brian Oakley on Mar 25, 2021

    2 pagesCH01

    Registered office address changed from Robertsons Boatyard Lime Kiln Quay Woodbridge Suffolk IP12 1BD to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on Mar 25, 2021

    1 pagesAD01

    Termination of appointment of Nicholas Paul Milner as a director on Mar 02, 2021

    1 pagesTM01

    Termination of appointment of Clive Franklin Eminson as a director on Mar 02, 2021

    1 pagesTM01

    Termination of appointment of Bernard Dudley Smith as a secretary on Mar 02, 2021

    1 pagesTM02

    Termination of appointment of David St Clair Dawson as a director on Mar 02, 2021

    1 pagesTM01

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Change of details for Mr Clive Franklin Debenham as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Who are the officers of APOLLO CENTRES FOR HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKLEY, Gerald Bernard Brian
    Cornfield Terrace
    BN21 4NN Eastbourne
    4
    East Sussex
    England
    Director
    Cornfield Terrace
    BN21 4NN Eastbourne
    4
    East Sussex
    England
    EnglandBritish54764600001
    SMITH, Bernard Dudley
    3 Daneway Gardens
    Goldings Lane
    IP16 4XA Leiston
    Suffolk
    Secretary
    3 Daneway Gardens
    Goldings Lane
    IP16 4XA Leiston
    Suffolk
    British74242620001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BURTON, David Robert
    Brays Barn
    High Street Elmdon
    CB11 4NL Saffron Waldon
    Essex
    Director
    Brays Barn
    High Street Elmdon
    CB11 4NL Saffron Waldon
    Essex
    United KingdomBritish77318230003
    BYERS, Eric
    18 Park Road
    TN4 0NX Southborough
    Kent
    Director
    18 Park Road
    TN4 0NX Southborough
    Kent
    British73865390001
    DAWSON, David St Clair
    5 Hospital Road
    IP33 3JU Bury St Edmunds
    Suffolk
    Director
    5 Hospital Road
    IP33 3JU Bury St Edmunds
    Suffolk
    United KingdomBritish69172310002
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    EMINSON, Clive Franklin
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    Director
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    EnglandBritish39767370001
    MILNER, Nicholas Paul
    Haywardsfield
    23 The Avenue
    IP1 3TB Ipswich
    Suffolk
    Director
    Haywardsfield
    23 The Avenue
    IP1 3TB Ipswich
    Suffolk
    EnglandBritish74453020001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    PARKER, Michael John
    Jupes Hill House
    Long Road East Dedham
    CO7 6BH Colchester
    Essex
    Director
    Jupes Hill House
    Long Road East Dedham
    CO7 6BH Colchester
    Essex
    EnglandBritish66076150001
    WILLOUGHBY, Graham
    1 Upper Broyle Cottages
    The Broyle
    BN8 5AL Ringmer
    East Sussex
    Director
    1 Upper Broyle Cottages
    The Broyle
    BN8 5AL Ringmer
    East Sussex
    British89282640001
    YOUNG, Roger Dudley
    Ashbrook House
    Layham Road Layham
    IP7 5NB Ipswich
    Suffolk
    Director
    Ashbrook House
    Layham Road Layham
    IP7 5NB Ipswich
    Suffolk
    British17655060001

    Who are the persons with significant control of APOLLO CENTRES FOR HEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastbourne Healthcare Partnership Limited
    BN22 7PG Eastbourne
    Wartling Road
    East Sussex
    England
    Mar 02, 2021
    BN22 7PG Eastbourne
    Wartling Road
    East Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number06281744
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Clive Franklin Eminson
    BN21 4NN Eastbourne
    5 Cornfield Terrace
    East Sussex
    England
    Apr 06, 2016
    BN21 4NN Eastbourne
    5 Cornfield Terrace
    East Sussex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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