CARE UK HEALTHCARE HOLDINGS LIMITED
Overview
| Company Name | CARE UK HEALTHCARE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04421200 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARE UK HEALTHCARE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CARE UK HEALTHCARE HOLDINGS LIMITED located?
| Registered Office Address | Connaught House 850 The Crescent CO4 9QB Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE UK HEALTHCARE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERCURY HEALTH HOLDINGS LIMITED | Nov 25, 2003 | Nov 25, 2003 |
| MERCURY HEALTH LIMITED | Feb 28, 2003 | Feb 28, 2003 |
| TRIBAL MANAGED SERVICES LIMITED | May 10, 2002 | May 10, 2002 |
| OVAL (1725) LIMITED | Apr 19, 2002 | Apr 19, 2002 |
What are the latest accounts for CARE UK HEALTHCARE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for CARE UK HEALTHCARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 13 pages | AA | ||||||||||
Termination of appointment of Mark Atkinson Hunt as a director on Jul 11, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jonathan David Calow as a secretary on Dec 08, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Care Uk Services Limited as a secretary on Dec 08, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Andrew James Mackenzie Prosser as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Deans as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Paul Justin Humphreys on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 13 pages | AA | ||||||||||
Director's details changed for Michael Robert Parish on Aug 10, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 28 pages | MG01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 13 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Apr 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Ian Deans as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Care Uk Services Limited on Apr 01, 2010 | 2 pages | CH04 | ||||||||||
Appointment of Dr Mark Hunt as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CARE UK HEALTHCARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | Connaught House 850 The Crescent CO4 9QB Colchester Essex | 165449230001 | |||||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent CO4 9QB Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| PARISH, Michael Robert | Director | Connaught House 850 The Crescent CO4 9QB Colchester Essex | England | British | 78828750003 | |||||||||
| PROSSER, Andrew James Mackenzie | Director | Connaught House 850 The Crescent CO4 9QB Colchester Essex | England | British | 151240810001 | |||||||||
| COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| LAWTON, Simon Marcus | Secretary | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | British | 68807890004 | ||||||||||
| CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125332040002 | ||||||||||
| AICHROTH, Mark Jonathan Paul | Director | Bridge Farm West Lydford TA11 7DG Somerton Somerset | British | 93633880001 | ||||||||||
| BREACH, Stephen Derrick | Director | 1 St Helens Avenue OX10 6RY Benson Oxfordshire | United Kingdom | British | 147928530001 | |||||||||
| CHEVINS, David Geoffrey | Director | The Stables Tamhorn Park Farm Fisherwick Road WS14 9JJ Whittington Staffordshire | British | 29027400002 | ||||||||||
| DEANS, Ian David | Director | Connaught House 850 The Crescent CO4 9QB Colchester Essex | United Kingdom | British | 133139220001 | |||||||||
| HUNT, Mark Atkinson, Dr | Director | Connaught House 850 The Crescent CO4 9QB Colchester Essex | England | British | 129906070001 | |||||||||
| LAWTON, Simon Marcus | Director | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | England | British | 68807890004 | |||||||||
| MARTIN, Peter John | Director | Vine Cottage 48 High Street RG10 8BY Wangrove Berkshire | England | British | 176044430001 | |||||||||
| MCMILLAN, Jeanette Russell | Director | Schiehallion Featherbed Lane CV37 0ER Stratford Upon Avon Warwickshire | British | 101495410001 | ||||||||||
| PITMAN, Henry John | Director | Pinbury Park Duntisbourne Rouse GL7 7LG Cirencester Gloucestershire | United Kingdom | British | 55231490005 | |||||||||
| SMITH, Mark Robert | Director | Flat 36 23 Hill Lane SO15 5PA Southampton Hampshire | British | 101494660001 | ||||||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Does CARE UK HEALTHCARE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 21, 2010 Delivered On Jul 26, 2010 | Outstanding | Amount secured All monies due or to become due from the company or any other obligor to any secured party 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, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Dec 09, 2004 Delivered On Dec 29, 2004 | Satisfied | Amount secured All obligations and liabilities due or to become due from each company to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
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