SUFFOLK INTEGRATED HEALTHCARE LIMITED
Overview
| Company Name | SUFFOLK INTEGRATED HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04969657 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUFFOLK INTEGRATED HEALTHCARE LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is SUFFOLK INTEGRATED HEALTHCARE LIMITED located?
| Registered Office Address | C/O Cork Gully Llp 40 Villiers Street WC2N 6NJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUFFOLK INTEGRATED HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAKE CARE NOW LIMITED | Dec 10, 2003 | Dec 10, 2003 |
| BIDEAWHILE 423 LIMITED | Nov 19, 2003 | Nov 19, 2003 |
What are the latest accounts for SUFFOLK INTEGRATED HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for SUFFOLK INTEGRATED HEALTHCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on Dec 21, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 05, 2023 | 11 pages | LIQ03 | ||||||||||
Termination of appointment of David George Stickland as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England to 6 Snow Hill London EC1A 2AY on Apr 12, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Cessation of Practice Plus Group Urgent Care Limited as a person with significant control on Mar 16, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Practice Plus Group Holdings Limited as a person with significant control on Mar 16, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||||||||||
Appointment of Mr Lee Stafford Gage as a secretary on Apr 14, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021 | 1 pages | TM02 | ||||||||||
Change of details for Care Uk (Urgent Care) Limited as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Care Uk (Urgent Care) Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW on Aug 05, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Care Uk (Urgent Care) Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 14 pages | AA | ||||||||||
Appointment of Mr David George Stickland as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SUFFOLK INTEGRATED HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAGE, Lee Stafford | Secretary | 40 Villiers Street WC2N 6NJ London C/O Cork Gully Llp | 282066810001 | |||||||
| EASTON, James William | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | United Kingdom | British | 118320980001 | |||||
| CALOW, Jonathan David | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | 174118780001 | |||||||
| COCKS, David Alan | Secretary | Barfield Cottage Swan Street Boxford CO10 5EB Colchester Essex | British | 39848630007 | ||||||
| GORDON, Alan Nicholas Chesterfield | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | 150287350001 | |||||||
| BIRKETTS SECRETARIES LIMITED | Secretary | 24-26 Museum Street IP1 1HZ Ipswich Suffolk | 44082800002 | |||||||
| CAIRNS, Malcolm | Director | Village Street Chilbolton SO20 6BE Nr Stockbridge The Granaries Hampshire | British | 109726590002 | ||||||
| CARNEY, Christopher John, Dr | Director | Willow Corner Carbrooke IP25 6SS Thetford The Gables Norfolk | England | British | 132316690001 | |||||
| COCKS, David Alan | Director | Barfield Cottage Swan Street Boxford CO10 5EB Colchester Essex | United Kingdom | British | 39848630007 | |||||
| EGAN, David John, Dr | Director | Yew Tree Farm Otley Road, Cretingham IP13 7DP Woodbridge Suffolk | England | British | 65322400001 | |||||
| GARDNER, Andrew Philip | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | Uk | British | 70433100004 | |||||
| GORDON, Alan Nicholas Chesterfield | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 83904050001 | |||||
| HUGHES, Anna Louise | Director | Brook Farm Days Road IP9 2LB Capel St Mary Suffolk | England | British | 225549010001 | |||||
| HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | United Kingdom | British | 33223550003 | |||||
| JAHN, Edmund Jonathan Lynn | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 61376680004 | |||||
| JOHNSTON, David, Dr | Director | 12 Wangford Road Reydon IP18 6PY Southwold Suffolk | United Kingdom | British | 68727320001 | |||||
| JONES, Kathryn Mary, Dr | Director | Tallow Wood Lower Road Ufford IP13 6DL Woodbridge Suffolk | United Kingdom | British | 55205980001 | |||||
| KELVIN, Malcolm Graeme, Dr | Director | House Buxhall IP14 3DP Stowmarket Hollybush Farm Suffolk United Kingdom | United Kingdom | British | 104032800003 | |||||
| KENNEDY, James Gerard, Dr | Director | 6 Spinfield Lane West SL7 2DB Marlow Buckinghamshire | England | Irish | 76289550004 | |||||
| PARISH, Michael Robert | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 78828750003 | |||||
| PROSSER, Andrew James Mackenzie | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 151240810001 | |||||
| STICKLAND, David George | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 130704670001 | |||||
| WHITECROSS, Philip James | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 193730760001 | |||||
| BIRKETTS DIRECTORS LIMITED | Director | 24-26 Museum Street IP1 1HZ Ipswich Suffolk | 51857280001 |
Who are the persons with significant control of SUFFOLK INTEGRATED HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Practice Plus Group Holdings Limited | Mar 16, 2022 | Napier Road RG1 8BW Reading Hawker House, 5-6 Napier Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Practice Plus Group Urgent Care Limited | Aug 01, 2019 | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Care Uk (Urgent Care) Holdings Limited | Apr 06, 2016 | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUFFOLK INTEGRATED HEALTHCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 19, 2010 Delivered On May 08, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SUFFOLK INTEGRATED HEALTHCARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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