ATTENDS HEALTHCARE INVESTMENTS LIMITED

ATTENDS HEALTHCARE INVESTMENTS LIMITED

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

    Company NameATTENDS HEALTHCARE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04483654
    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 ATTENDS HEALTHCARE INVESTMENTS LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is ATTENDS HEALTHCARE INVESTMENTS LIMITED located?

    Registered Office Address
    10 Mariner Court Mariner Court
    Durkar
    WF4 3FL Wakefield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATTENDS HEALTHCARE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAPERPAK INVESTMENTS LIMITEDAug 02, 2002Aug 02, 2002
    PAPER-PAK INVESTMENTS LIMITEDJul 11, 2002Jul 11, 2002

    What are the latest accounts for ATTENDS HEALTHCARE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ATTENDS HEALTHCARE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Notification of Attends Healthcare Finance Limited as a person with significant control on Mar 01, 2021

    2 pagesPSC02

    Cessation of Domtar Corporation as a person with significant control on Mar 01, 2021

    1 pagesPSC07

    Appointment of Alessandra Salvo as a secretary on Mar 01, 2021

    2 pagesAP03

    Termination of appointment of Norose Company Secretarial Services Limited as a secretary on Mar 01, 2021

    1 pagesTM02

    Termination of appointment of Josee Mireault as a secretary on Mar 01, 2021

    1 pagesTM02

    Registered office address changed from C/O Norose Company Secretarial Serices Ltd 3 More London Riverside London SE1 2AQ to 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL on Jun 08, 2021

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    6 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 29, 2016

    • Capital: EUR 13,500,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of James Steele as a director on Jan 22, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: EUR 27,000,001
    SH01

    Termination of appointment of Timothy Rawlinson Sale as a director on Feb 27, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jul 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: EUR 27,000,001
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of ATTENDS HEALTHCARE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALVO, Alessandra
    Arco Corporate Drive
    Suite 200
    27617 Raleigh
    8020
    North Carolina
    United States
    Secretary
    Arco Corporate Drive
    Suite 200
    27617 Raleigh
    8020
    North Carolina
    United States
    284052870001
    FAGAN, Michael Earl, Dr
    Mariner Court
    Durkar
    WF4 3FL Wakefield
    10 Mariner Court
    England
    Director
    Mariner Court
    Durkar
    WF4 3FL Wakefield
    10 Mariner Court
    England
    United StatesAmericanSenior Vice President168648590001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900024660001
    BIGGS, Andrew James
    The Old Post Office
    Saint Nicholas Street
    Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    The Old Post Office
    Saint Nicholas Street
    Newcastle Upon Tyne
    Tyne & Wear
    153538430001
    KAY, Michael Alexander
    Via Salici 9
    Caslano
    6987
    Switzerland
    Secretary
    Via Salici 9
    Caslano
    6987
    Switzerland
    British84133510001
    MIREAULT, Josee
    Mariner Court
    Durkar
    WF4 3FL Wakefield
    10 Mariner Court
    England
    Secretary
    Mariner Court
    Durkar
    WF4 3FL Wakefield
    10 Mariner Court
    England
    168657710001
    SALE, Timothy Rawlinson
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    Secretary
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    British60327530002
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4016745
    146007650001
    ANDERSON, Lisa
    3123 Lansbury Avenue
    Claremont
    California Ca 91711
    Usa
    Director
    3123 Lansbury Avenue
    Claremont
    California Ca 91711
    Usa
    AmericanCompany Director85044970001
    BIGGS, Andrew James
    3 More London Riverside
    SE1 2AQ London
    C/O Norose Company Secretarial Serices Ltd
    United Kingdom
    Director
    3 More London Riverside
    SE1 2AQ London
    C/O Norose Company Secretarial Serices Ltd
    United Kingdom
    EnglandBritishChartered Accountant117963750001
    BROWN, Michael
    4931 Webb Canyon Road
    Claremont
    California Ca 91711
    Usa
    Director
    4931 Webb Canyon Road
    Claremont
    California Ca 91711
    Usa
    AmericanCompany Director84669230001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Nominee Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British900024650001
    FAGAN, Michael
    448 Silver Leaf Cir.
    Montomery
    19426
    Usa
    Director
    448 Silver Leaf Cir.
    Montomery
    19426
    Usa
    UsaCompany Director113445140001
    GRAHAM, Steven
    411 Trebbiano Pl
    Pleasanton
    California Ca 94566
    Usa
    Director
    411 Trebbiano Pl
    Pleasanton
    California Ca 94566
    Usa
    AmericanCompany Director85188320001
    PETERSON, Alan Edward
    153 Cyncoed Road
    Cyncoed
    CF23 6AG Cardiff
    Director
    153 Cyncoed Road
    Cyncoed
    CF23 6AG Cardiff
    BritishCompany Director28231980002
    SALE, Timothy Rawlinson
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    Director
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    United KingdomBritishDirector60327530002
    SANDSTROM, Kjell
    Norra Storgatan 110
    Tranas
    57334 Saby Forsamling
    Sweden
    Director
    Norra Storgatan 110
    Tranas
    57334 Saby Forsamling
    Sweden
    SwedishCompany Director84863290001
    STEELE, James
    3 More London Riverside
    SE1 2AQ London
    C/O Norose Company Secretarial Serices Ltd
    United Kingdom
    Director
    3 More London Riverside
    SE1 2AQ London
    C/O Norose Company Secretarial Serices Ltd
    United Kingdom
    NetherlandsBritishCompany Director84669490003
    VAN DE BOSSCHE, John
    5955 Via Del Tecolote
    Yorba Linda
    California Ca 92887
    Usa
    Director
    5955 Via Del Tecolote
    Yorba Linda
    California Ca 92887
    Usa
    AmericanCompany Director85045320001
    WAINWRIGHT, Charles Spencer
    Braeside
    Elm Bank Road
    NE41 8HT Wylam
    Northumberland
    Director
    Braeside
    Elm Bank Road
    NE41 8HT Wylam
    Northumberland
    United KingdomBritishCompany Director66682540002

    Who are the persons with significant control of ATTENDS HEALTHCARE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Attends Healthcare Finance Limited
    Mariner Court
    Durkar
    WF4 3FL Wakefield
    10 Mariner Court
    England
    Mar 01, 2021
    Mariner Court
    Durkar
    WF4 3FL Wakefield
    10 Mariner Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCo Act
    Place RegisteredUk
    Registration Number06302118
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Domtar Corporation
    Kingsley Park Drive
    29715 Fort Mill
    234
    South Carolina
    United States
    Apr 06, 2016
    Kingsley Park Drive
    29715 Fort Mill
    234
    South Carolina
    United States
    Yes
    Legal FormPublic Company
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ATTENDS HEALTHCARE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Jul 20, 2007
    Delivered On Aug 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any company in the group to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Security Beneficiaries, the 'Security Agent')
    Transactions
    • Aug 01, 2007Registration of a charge (395)
    • Mar 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balances for third party liabilities
    Created On Feb 01, 2007
    Delivered On Feb 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from attends healthcare group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums of money specified in bank account number 64974811 which includes all or any part of the money payable pursuant to such deposits and the debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 2007Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to a deed of assignment of keyman life policies dated 13 january 2003
    Created On Mar 24, 2005
    Delivered On Apr 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group member to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policies and all monies including bonuses accrued or which may at any time after the 24 march 2005 accrue which shall become payable under them and the benefit of all powers and remedies;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policies
    Created On Jan 13, 2003
    Delivered On Jan 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any group member to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Re: policy:- sterling life of london. Policy no: 023177. life assured: mike brown. Sum assured: 750,000.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 2003Registration of a charge (395)
    • Aug 25, 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