SUFFOLK INTEGRATED HEALTHCARE LIMITED

SUFFOLK INTEGRATED HEALTHCARE LIMITED

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

    Company NameSUFFOLK INTEGRATED HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04969657
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SUFFOLK INTEGRATED HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAKE CARE NOW LIMITEDDec 10, 2003Dec 10, 2003
    BIDEAWHILE 423 LIMITEDNov 19, 2003Nov 19, 2003

    What are the latest accounts for SUFFOLK INTEGRATED HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for SUFFOLK INTEGRATED HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Apr 05, 2023

    11 pagesLIQ03

    Termination of appointment of David George Stickland as a director on Apr 21, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 06, 2022

    LRESSP

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Cessation of Practice Plus Group Urgent Care Limited as a person with significant control on Mar 16, 2022

    1 pagesPSC07

    Notification of Practice Plus Group Holdings Limited as a person with significant control on Mar 16, 2022

    2 pagesPSC02

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Appointment of Mr Lee Stafford Gage as a secretary on Apr 14, 2021

    2 pagesAP03

    Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021

    1 pagesTM02

    Change of details for Care Uk (Urgent Care) Limited as a person with significant control on Oct 01, 2020

    2 pagesPSC05

    Change of details for Care Uk (Urgent Care) Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    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 pagesAD01

    Change of details for Care Uk (Urgent Care) Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    14 pagesAA

    Appointment of Mr David George Stickland as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019

    1 pagesTM01

    Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019

    1 pagesTM01

    Who are the officers of SUFFOLK INTEGRATED HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAGE, Lee Stafford
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    Secretary
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    282066810001
    EASTON, James William
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    United KingdomBritish118320980001
    CALOW, Jonathan David
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Secretary
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    174118780001
    COCKS, David Alan
    Barfield Cottage
    Swan Street Boxford
    CO10 5EB Colchester
    Essex
    Secretary
    Barfield Cottage
    Swan Street Boxford
    CO10 5EB Colchester
    Essex
    British39848630007
    GORDON, Alan Nicholas Chesterfield
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    150287350001
    BIRKETTS SECRETARIES LIMITED
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Secretary
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    44082800002
    CAIRNS, Malcolm
    Village Street
    Chilbolton
    SO20 6BE Nr Stockbridge
    The Granaries
    Hampshire
    Director
    Village Street
    Chilbolton
    SO20 6BE Nr Stockbridge
    The Granaries
    Hampshire
    British109726590002
    CARNEY, Christopher John, Dr
    Willow Corner
    Carbrooke
    IP25 6SS Thetford
    The Gables
    Norfolk
    Director
    Willow Corner
    Carbrooke
    IP25 6SS Thetford
    The Gables
    Norfolk
    EnglandBritish132316690001
    COCKS, David Alan
    Barfield Cottage
    Swan Street Boxford
    CO10 5EB Colchester
    Essex
    Director
    Barfield Cottage
    Swan Street Boxford
    CO10 5EB Colchester
    Essex
    United KingdomBritish39848630007
    EGAN, David John, Dr
    Yew Tree Farm
    Otley Road, Cretingham
    IP13 7DP Woodbridge
    Suffolk
    Director
    Yew Tree Farm
    Otley Road, Cretingham
    IP13 7DP Woodbridge
    Suffolk
    EnglandBritish65322400001
    GARDNER, Andrew Philip
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    UkBritish70433100004
    GORDON, Alan Nicholas Chesterfield
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritish83904050001
    HUGHES, Anna Louise
    Brook Farm
    Days Road
    IP9 2LB Capel St Mary
    Suffolk
    Director
    Brook Farm
    Days Road
    IP9 2LB Capel St Mary
    Suffolk
    EnglandBritish225549010001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    United KingdomBritish33223550003
    JAHN, Edmund Jonathan Lynn
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritish61376680004
    JOHNSTON, David, Dr
    12 Wangford Road
    Reydon
    IP18 6PY Southwold
    Suffolk
    Director
    12 Wangford Road
    Reydon
    IP18 6PY Southwold
    Suffolk
    United KingdomBritish68727320001
    JONES, Kathryn Mary, Dr
    Tallow Wood Lower Road
    Ufford
    IP13 6DL Woodbridge
    Suffolk
    Director
    Tallow Wood Lower Road
    Ufford
    IP13 6DL Woodbridge
    Suffolk
    United KingdomBritish55205980001
    KELVIN, Malcolm Graeme, Dr
    House
    Buxhall
    IP14 3DP Stowmarket
    Hollybush Farm
    Suffolk
    United Kingdom
    Director
    House
    Buxhall
    IP14 3DP Stowmarket
    Hollybush Farm
    Suffolk
    United Kingdom
    United KingdomBritish104032800003
    KENNEDY, James Gerard, Dr
    6 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    Director
    6 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    EnglandIrish76289550004
    PARISH, Michael Robert
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish78828750003
    PROSSER, Andrew James Mackenzie
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish151240810001
    STICKLAND, David George
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish130704670001
    WHITECROSS, Philip James
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish193730760001
    BIRKETTS DIRECTORS LIMITED
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Director
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    51857280001

    Who are the persons with significant control of SUFFOLK INTEGRATED HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Practice Plus Group Holdings Limited
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    England
    Mar 16, 2022
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number10787931
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Practice Plus Group Urgent Care Limited
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    United Kingdom
    Aug 01, 2019
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05232967
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Care Uk (Urgent Care) Holdings Limited
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    Apr 06, 2016
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05743495
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 SUFFOLK INTEGRATED HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 08, 2010Registration of a charge (MG01)
    • Feb 22, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Apr 13, 2013Satisfaction of a charge (MR04)

    Does SUFFOLK INTEGRATED HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2024Due to be dissolved on
    Apr 06, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY London

    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