MED-CO HEALTHCARE LIMITED
Overview
Company Name | MED-CO HEALTHCARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04357614 |
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 MED-CO HEALTHCARE LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is MED-CO HEALTHCARE LIMITED located?
Registered Office Address | First Floor, Riverside Centre Pipehouse Wharf Morfa Road SA1 2EN Swansea Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MED-CO HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
MED-CO (HOSPITALS) LIMITED | Jan 22, 2002 | Jan 22, 2002 |
What are the latest accounts for MED-CO HEALTHCARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for MED-CO HEALTHCARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Alastair Stephen Burian as a secretary on Dec 19, 2016 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from Canolfan Gorseinon Centre Millers Drive Gorseinon Swansea SA4 4QN to First Floor, Riverside Centre Pipehouse Wharf Morfa Road Swansea SA1 2EN on Apr 29, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Director's details changed for Catherine Mary Wheel on May 05, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * the Cambrian Complex Ystrad Road Fforestfach Swansea SA5 4HJ* on Apr 19, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of MED-CO HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JENKINS, Catherine Mary | Director | 26 Woodlands Road Loughor SA4 6PS Swansea | Wales | British | Director | 72775370003 | ||||
BURIAN, Alastair Stephen | Secretary | 2 Old Wells Road BA6 8EB Glastonbury Somerset | British | 117696500001 | ||||||
DAVIES, Sandra Rose | Secretary | 122 Glynhir Road Pontarddulais SA4 8PY Swansea Glamorgan | British | Sole Trader | 80383070001 | |||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
WHEEL, Timothy Stuart | Secretary | 8 Jones Terrace SA1 6YN Mount Pleasant Swansea | British | Recruitment Executive | 124804230001 | |||||
DAVIES, Sandra Rose | Director | 122 Glynhir Road Pontarddulais SA4 8PY Swansea Glamorgan | British | Company Director | 80383070001 | |||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of MED-CO HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Catherine Mary Jenkins | Apr 06, 2016 | Pipehouse Wharf Morfa Road SA1 2EN Swansea Riverside Centre Swansea Wales | No |
Nationality: British Country of Residence: Wales | |||
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