3SH LIMITED

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

    Company Name3SH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05072004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 3SH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 3SH LIMITED located?

    Registered Office Address
    1st Floor 30 Cannon Street
    EC4M 6XH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 3SH LIMITED?

    Previous Company Names
    Company NameFromUntil
    THREE SHIRES HOSPITAL LIMITEDApr 29, 2004Apr 29, 2004
    TS HOSPITAL LIMITEDMar 12, 2004Mar 12, 2004

    What are the latest accounts for 3SH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for 3SH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a small company made up to Mar 31, 2020

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    4 pagesAA

    Registered office address changed from 30 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6XH on Oct 31, 2019

    1 pagesAD01

    Appointment of Ms Alexandra Rachael Owen as a director on May 05, 2019

    2 pagesAP01

    Termination of appointment of Martin Francis Stafford Beer as a director on Mar 05, 2019

    1 pagesTM01

    Termination of appointment of Dean Anthony Howells as a director on Mar 05, 2019

    1 pagesTM01

    Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 1st Floor 30 Cannon Street London EC4M 6YN on May 30, 2019

    1 pagesAD01

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    4 pagesAA

    Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018

    1 pagesTM02

    Confirmation statement made on Mar 12, 2018 with updates

    3 pagesCS01

    Termination of appointment of Gil Baldwin as a director on Jan 01, 2018

    1 pagesTM01

    Termination of appointment of James Roderick Barr as a director on Feb 02, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    28 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    6 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Jan 03, 2017

    • Capital: GBP 2
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declare dividend 12/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Tom Harris as a director on Jul 04, 2016

    1 pagesTM01

    Who are the officers of 3SH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAIMES, Kevin John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritishChartered Accountant209662560001
    OWEN, Alexandra Rachael
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritishCertified Chartered Accountant257021460001
    BLACKHAM, Nigel Malin
    The Laurels
    Mill Road
    MK44 2DL Thurleigh
    Bedford
    Secretary
    The Laurels
    Mill Road
    MK44 2DL Thurleigh
    Bedford
    BritishChartered Accountant34016680001
    BROWNE, David William
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    Secretary
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    British54119580004
    CLEMENT, Augustine Oluseyi
    31 Genesta Road
    SE18 3ER London
    Secretary
    31 Genesta Road
    SE18 3ER London
    BritishSolicitor106953870002
    ISGAR, Simon
    51 Basement Flat Gascony Avenue
    West Hampstead
    NW6 4ND London
    Secretary
    51 Basement Flat Gascony Avenue
    West Hampstead
    NW6 4ND London
    British102601750001
    NICOL, Gregory Kenneth
    3 Victoria Road
    BN43 5LB Shoreham By Sea
    West Sussex
    Secretary
    3 Victoria Road
    BN43 5LB Shoreham By Sea
    West Sussex
    British77367800001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    BritishLawyer102009810002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALCOCK, Nigel John
    Coleshill Street
    B72 1SH Sutton Coldfield
    32
    West Midlands
    United Kingdom
    Director
    Coleshill Street
    B72 1SH Sutton Coldfield
    32
    West Midlands
    United Kingdom
    United KingdomBritishChief Finance Officer131688950001
    ANDREJCZUK, Stefan
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritishNational Director Of Business Development204767150001
    AUTY, Clare
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritishSolicitor168086660001
    BALDWIN, Gil
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritishChief Executive Officer189989430001
    BARR, James Roderick
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritishRegional Director209640320001
    BEER, Martin Francis Stafford
    1st Floor
    30 Cannon Street
    EC4M 6YN London
    30
    England
    Director
    1st Floor
    30 Cannon Street
    EC4M 6YN London
    30
    England
    EnglandBritishAccountant38548060003
    BLACKHAM, Nigel Malin
    The Laurels
    Mill Road
    MK44 2DL Thurleigh
    Bedford
    Director
    The Laurels
    Mill Road
    MK44 2DL Thurleigh
    Bedford
    BritishChartered Accountant34016680001
    BOSWELL, Lesley Denise
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritishDirector Of Nursing180392290001
    BRIGSTOCKE, John Richard
    Water Lane House
    NN12 8FG Towcester
    Northamptonshire
    Director
    Water Lane House
    NN12 8FG Towcester
    Northamptonshire
    BritishCheif Executive89952800001
    DAVIDGE, Christopher Guy Vere
    Little Houghton House
    NN7 1AB Northampton
    Director
    Little Houghton House
    NN7 1AB Northampton
    EnglandBritishLand Owner11616780001
    EVANS, Richard Harold
    7 Towers Yard Farm
    Towers Road
    SK12 1DE Poynton
    Cheshire
    Director
    7 Towers Yard Farm
    Towers Road
    SK12 1DE Poynton
    Cheshire
    United KingdomBritishDirector66845440005
    FLETCHER, Kevin Paul William
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    Director
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    United KingdomBritishSolicitor80383900001
    HARRIS, Tom
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritishChief Financial Officer205924400001
    HAYES, Eugene Gerard
    42 West Heath Drive
    NW11 7QH London
    Director
    42 West Heath Drive
    NW11 7QH London
    IrishFinance Director2464310004
    HOLDOM, Paul Edward Leslie
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    EnglandBritishDirector130289710001
    HOWELLS, Dean Anthony
    1st Floor
    30 Cannon Street
    EC4M 6YN London
    30
    England
    Director
    1st Floor
    30 Cannon Street
    EC4M 6YN London
    30
    England
    EnglandBritishExecutive Director210529570001
    LOASBY, David
    Treefields
    MK18 1GP Buckingham
    1
    Buckinghamshire
    United Kingdom
    Director
    Treefields
    MK18 1GP Buckingham
    1
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector130310130001
    LOASBY, David
    Treefields
    MK18 1GP Buckingham
    1
    Buckinghamshire
    United Kingdom
    Director
    Treefields
    MK18 1GP Buckingham
    1
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector130310130001
    LOVELACE, Craig Barry
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritishChartered Accountant198852370001
    MACKENZIE, Karyn
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritishRegional Director174603110001
    MAIN, Iain James Robert
    Hunter Court
    Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    Director
    Hunter Court
    Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    BritishDirector43800760003
    MARSTON, Sarah Louise
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritishRegional Finance Director186262750001
    MCINTYRE, Paul George
    190 Marlow Bottom
    SL7 3PR Marlow Bottom
    Buckinghamshire
    Director
    190 Marlow Bottom
    SL7 3PR Marlow Bottom
    Buckinghamshire
    EnglandBritishDirector161020320001
    MCINTYRE, Paul George
    190 Marlow Bottom
    SL7 3PR Marlow Bottom
    Buckinghamshire
    Director
    190 Marlow Bottom
    SL7 3PR Marlow Bottom
    Buckinghamshire
    EnglandBritishDirector161020320001
    MURPHY, Paul
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    Director
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    BritishDirector103319780001
    ORME, Duncan Rupert
    2 Great Close
    Chapel Brampton
    NN6 8AN Northampton
    Northamptonshire
    Director
    2 Great Close
    Chapel Brampton
    NN6 8AN Northampton
    Northamptonshire
    United KingdomBritishDirector125565420001

    Who are the persons with significant control of 3SH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bmi Healthcare Limited
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Apr 06, 2016
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number02164270
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    St Andrews Property Management Limited
    Billing Road
    NN1 5DG Northampton
    St Andrew's Healthcare
    England
    Apr 06, 2016
    Billing Road
    NN1 5DG Northampton
    St Andrew's Healthcare
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number02798380
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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