APOLLO CENTRES FOR HEALTH LIMITED
Overview
| Company Name | APOLLO CENTRES FOR HEALTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04330366 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APOLLO CENTRES FOR HEALTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| APOLLO MEDICAL SERVICES LIMITED | Jan 30, 2002 | Jan 30, 2002 |
| MINMAR (594) LIMITED | Nov 28, 2001 | Nov 28, 2001 |
What are the latest accounts for APOLLO CENTRES FOR HEALTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for APOLLO CENTRES FOR HEALTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Jul 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 02, 2021 with updates | 4 pages | CS01 | ||
Cessation of Clive Franklin Eminson as a person with significant control on Mar 02, 2021 | 1 pages | PSC07 | ||
Notification of Eastbourne Healthcare Partnership Limited as a person with significant control on Mar 02, 2021 | 2 pages | PSC02 | ||
Director's details changed for Mr Gerald Bernard Brian Oakley on Mar 25, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Nicholas Paul Milner as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Clive Franklin Eminson as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Bernard Dudley Smith as a secretary on Mar 02, 2021 | 1 pages | TM02 | ||
Termination of appointment of David St Clair Dawson as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||
Change of details for Mr Clive Franklin Debenham as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||
Who are the officers of APOLLO CENTRES FOR HEALTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OAKLEY, Gerald Bernard Brian | Director | Cornfield Terrace BN21 4NN Eastbourne 4 East Sussex England | England | British | 54764600001 | |||||
| SMITH, Bernard Dudley | Secretary | 3 Daneway Gardens Goldings Lane IP16 4XA Leiston Suffolk | British | 74242620001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| BURTON, David Robert | Director | Brays Barn High Street Elmdon CB11 4NL Saffron Waldon Essex | United Kingdom | British | 77318230003 | |||||
| BYERS, Eric | Director | 18 Park Road TN4 0NX Southborough Kent | British | 73865390001 | ||||||
| DAWSON, David St Clair | Director | 5 Hospital Road IP33 3JU Bury St Edmunds Suffolk | United Kingdom | British | 69172310002 | |||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| EMINSON, Clive Franklin | Director | Garden Cottage Stratton Hall Lane Levington IP10 0LH Ipswich Suffolk | England | British | 39767370001 | |||||
| MILNER, Nicholas Paul | Director | Haywardsfield 23 The Avenue IP1 3TB Ipswich Suffolk | England | British | 74453020001 | |||||
| PAGE, David William | Nominee Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 900020260001 | ||||||
| PARKER, Michael John | Director | Jupes Hill House Long Road East Dedham CO7 6BH Colchester Essex | England | British | 66076150001 | |||||
| WILLOUGHBY, Graham | Director | 1 Upper Broyle Cottages The Broyle BN8 5AL Ringmer East Sussex | British | 89282640001 | ||||||
| YOUNG, Roger Dudley | Director | Ashbrook House Layham Road Layham IP7 5NB Ipswich Suffolk | British | 17655060001 |
Who are the persons with significant control of APOLLO CENTRES FOR HEALTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eastbourne Healthcare Partnership Limited | Mar 02, 2021 | BN22 7PG Eastbourne Wartling Road East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clive Franklin Eminson | Apr 06, 2016 | BN21 4NN Eastbourne 5 Cornfield Terrace East Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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