ATTENDS HEALTHCARE GROUP LIMITED

ATTENDS HEALTHCARE GROUP LIMITED

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

    Company NameATTENDS HEALTHCARE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04483661
    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 GROUP LIMITED?

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

    Where is ATTENDS HEALTHCARE GROUP 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 GROUP LIMITED?

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

    What are the latest accounts for ATTENDS HEALTHCARE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ATTENDS HEALTHCARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    14 pagesAA

    Confirmation statement made on Jul 04, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    6 pagesCS01

    Statement of capital on Feb 29, 2016

    • Capital: EUR 0.153
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 29, 2016

    • Capital: EUR 15,300,001
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    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 6,000,001
    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 6,000,001
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of ATTENDS HEALTHCARE GROUP 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
    284051950001
    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 StatesAmerican168648590001
    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
    153538630001
    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
    168657730001
    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
    ANGWALD, Stefan Goran Walter
    Ruelle De La Huraz 14
    Nyon
    1260
    Switzerland
    Director
    Ruelle De La Huraz 14
    Nyon
    1260
    Switzerland
    Swedish114921320001
    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
    EnglandBritish117963750001
    BROWN, Michael
    4931 Webb Canyon Road
    Claremont
    California Ca 91711
    Usa
    Director
    4931 Webb Canyon Road
    Claremont
    California Ca 91711
    Usa
    American84669230001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Nominee Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British900024650001
    PACITTI, Michael Ronald John
    2 Wester Coates Gardens
    EH12 5LT Edinburgh
    Director
    2 Wester Coates Gardens
    EH12 5LT Edinburgh
    ScotlandBritish774030002
    PETERSON, Alan Edward
    153 Cyncoed Road
    Cyncoed
    CF23 6AG Cardiff
    Director
    153 Cyncoed Road
    Cyncoed
    CF23 6AG Cardiff
    British28231980002
    SALE, Timothy Rawlinson
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    Director
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    United KingdomBritish60327530002
    SANDSTROM, Kjell
    Norra Storgatan 110
    Tranas
    57334 Saby Forsamling
    Sweden
    Director
    Norra Storgatan 110
    Tranas
    57334 Saby Forsamling
    Sweden
    Swedish84863290001
    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
    NetherlandsBritish84669490003
    WAINWRIGHT, Charles Spencer
    Braeside
    Elm Bank Road
    NE41 8HT Wylam
    Northumberland
    Director
    Braeside
    Elm Bank Road
    NE41 8HT Wylam
    Northumberland
    United KingdomBritish66682540002
    WALSH, Julia Maria, Dr
    Wind In The Willows
    Moorhouse Farm Lane Lower Road
    UB8 5EN Higher Denham
    Bucks
    Director
    Wind In The Willows
    Moorhouse Farm Lane Lower Road
    UB8 5EN Higher Denham
    Bucks
    UkBritish47545490001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Attends Healthcare Investments Limited
    3 More London Riverside
    SE1 2AQ London
    C/O Norose Company Secretarial Services Ltd
    England
    Apr 06, 2016
    3 More London Riverside
    SE1 2AQ London
    C/O Norose Company Secretarial Services Ltd
    England
    No
    Legal FormUk Ltd Co
    Country RegisteredUk
    Legal AuthorityCo Act
    Place RegisteredUk
    Registration Number04483654
    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.

    Does ATTENDS HEALTHCARE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Jul 25, 2007
    Delivered On Aug 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing pledged corporate share and the future pledged corporate shares. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for Itself and the Secured Beneficiaries)
    Transactions
    • Aug 10, 2007Registration of a charge (395)
    • Mar 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Share pledge agreement
    Created On Jul 25, 2007
    Delivered On Aug 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The share and future shares together with all ancillary rights and claims. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 08, 2007Registration of a charge (395)
    • Mar 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Pledge agreement - shares
    Created On Jul 20, 2007
    Delivered On Aug 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights, title and interest in and to the shares and includes all rights which derive from the shares, any rights to receive dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 2007Registration of a charge (395)
    • Mar 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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)
    Supplemental debenture to a debenture dated 6 spetember 2002
    Created On Mar 24, 2005
    Delivered On Apr 09, 2005
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any company in the group to the chargee (the "security agent") as agent and trustee for itself and each of the secured parties on any account whatsoever 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
    • Barclays Bank PLC
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Pledge on shares
    Created On Mar 23, 2005
    Delivered On Apr 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them), the security agent and the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the present shares and all cash dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 12, 2005Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement shares
    Created On Mar 23, 2005
    Delivered On Apr 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or paper-pak sweden ab to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgor irrevocably and unconditionally pledge to the pledgee all rights, title and interest in and to the shares;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Pledgee)
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement
    Created On Mar 23, 2005
    Delivered On Apr 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgor pledged to the pledgee, its corporate shareholding in the company corresponding to a capital contribution of ats 500,000 fully paid up in cash, insuch form as the said corporate share is due to the pledgor;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Pledgee)
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement
    Created On Mar 23, 2005
    Delivered On Apr 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgor pledged to the pledgee, who accepted, the shares (including all present or future rights relating thereto or arising thereout) in order to secure the secured liabilities.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Pledgee)
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Agreement on the pledge of shares in paper-pak finland oy
    Created On Mar 23, 2005
    Delivered On Apr 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights and interests in the shares and any deriving from or incidental to the shares, including any new shares and other securities or conversion or subscription rights entitling to subscription for new shares in the company which may in future become issued;. 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)
    Share pledge agreement
    Created On Mar 22, 2005
    Delivered On Apr 12, 2005
    Satisfied
    Amount secured
    All monies due and to become due to the chargee or any successor or assign of the pledgee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares, all additional future shares, together with all ancillary rights and claims. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 12, 2005Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement executed outside the united kingdom and comprising property situated there
    Created On Sep 09, 2002
    Delivered On Oct 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any successor or assign of the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The share and all additional future shares the pledgor may acquire after the notarisation of the deed together with all ancillary rights and claims reffered to under section 2 of the deed. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 11, 2002Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement
    Created On Sep 09, 2002
    Delivered On Sep 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares, the new securities, the new assets and the proceeds from the realization of the shares or the new securities or the new assets, as the case may be. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of pledge on shares
    Created On Sep 09, 2002
    Delivered On Sep 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the pledged shares. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As "Pledgee" and the "Security Agent")
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement
    Created On Sep 06, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the pledgee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company pledged to the pledgee its corporate shareholding in the company, corresponding to a capital contribution of ats 500,000 - fully paid up in cash, any additional shares in the capital of the company or any of its successors.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Pledgee)
    Transactions
    • Sep 24, 2002Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement
    Created On Sep 06, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares (including all present and future rights relating thereto or arising thereout). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 2002Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement
    Created On Sep 06, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and paper-pak sweden ab to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights, title and interest in and to the shares; all rights which derive from the shares including any right to receive dividends, rights to bonus shares, newly issued shares or convertible debentures. The share certificates evidencing and representing the shares.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Pledgee and the Security Agent)
    Transactions
    • Sep 24, 2002Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Agreement on the pledge of shares in paper-pak finland oy
    Created On Sep 06, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company to each and all of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights and interests in the shares; and any rights deriving from or incidental to the shares, including any new shares and other securities, rights, dividends, interest, moneys and other property accruing.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 2002Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 06, 2002
    Delivered On Sep 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any company in the group to the security beneficiaries on any account whatsoever 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
    • Barclays Bank PLC
    Transactions
    • Sep 17, 2002Registration 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