EASLEY HEALTH LIMITED
Overview
Company Name | EASLEY HEALTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04625848 |
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 EASLEY HEALTH LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is EASLEY HEALTH LIMITED located?
Registered Office Address | Tricorn House 51 - 53 Hagley Road B16 8TP Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EASLEY HEALTH LIMITED?
Company Name | From | Until |
---|---|---|
SURECARE YORK & SCARBOROUGH LIMITED | Dec 30, 2002 | Dec 30, 2002 |
What are the latest accounts for EASLEY HEALTH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for EASLEY HEALTH LIMITED?
Annual Return |
|
---|
What are the latest filings for EASLEY HEALTH 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from * the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA* on Jun 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Bateman as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Marcus Hutton as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Dominic Rothwell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Weston as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Bruce John Moore as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Pushpa Raguvaran as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Claire Luxton as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Claire Luxton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen John Bateman as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Claire Luxton as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Sarah Hampton as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Appointment of Mr Dominic Rothwell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Perry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 14 pages | AA | ||||||||||
Who are the officers of EASLEY HEALTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUTTON, Paul Marcus | Secretary | 51 - 53 Hagley Road B16 8TP Birmingham Tricorn House England | 183506270001 | |||||||
MOORE, Bruce John | Director | 51 - 53 Hagley Road B16 8TP Birmingham Tricorn House England | England | British | Chief Executive | 117919920001 | ||||
WESTON, Paul David James | Director | 51 - 53 Hagley Road B16 8TP Birmingham Tricorn House England | United Kingdom | British | Finance Director | 61904620002 | ||||
BATEMAN, Stephen John | Secretary | Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire | 177357230001 | |||||||
HAMPTON, Sarah Delyth | Secretary | Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | British | 158899620001 | ||||||
KIRSCHMAN, Glen Kenneth | Secretary | 32a Eastholme Drive Rawcliffe YO30 5SW York North Yorkshire | British | 86510420002 | ||||||
KIRSCHMAN, Lauren Faye | Secretary | 56 Grassholme Woodthorpe YO24 2ST York North Yorkshire | British | 103519120001 | ||||||
LUXTON, Claire | Secretary | Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire | 171460920001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
KIRSCHMAN, Debra | Director | 56 Grassholme Woodthorpe YO24 2ST York | England | British | Care Provider | 86510410002 | ||||
KIRSCHMAN, Glen Kenneth | Director | 3 Carron Crescent Woodthorpe YO24 2XY York North Yorkshire | Care Provider | 86510420001 | ||||||
PERRY, Stephen John | Director | Baring Road B15 3EZ Beaconsfield The Triangle Buckinhamshire | England | British | Finance Director | 128835170001 | ||||
RAGUVARAN, Pushpa | Director | Baring Road B15 3EZ Beaconsfield The Triangle Buckinhamshire | United Kingdom | British | Senior Executive | 146887380001 | ||||
ROTHWELL, Dominic | Director | Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire | England | British | Executive Director | 156573860001 |
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