HEALTHCARE CENTRAL LIMITED

HEALTHCARE CENTRAL LIMITED

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

    Company NameHEALTHCARE CENTRAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05244116
    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 HEALTHCARE CENTRAL LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is HEALTHCARE CENTRAL LIMITED located?

    Registered Office Address
    Asticus Building 2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHCARE CENTRAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOZONES LIMITEDSep 28, 2004Sep 28, 2004

    What are the latest accounts for HEALTHCARE CENTRAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HEALTHCARE CENTRAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 28, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Sep 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 1
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Aug 05, 2015

    1 pagesAD01

    Appointment of Jonathan David Farkas as a director on Jan 27, 2015

    2 pagesAP01

    Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Sep 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Mathieu Streiff on Mar 31, 2014

    2 pagesCH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014

    1 pagesCH04

    legacy

    3 pagesGUARANTEE1

    Registered office address changed from * Sanne Group 1 Berkeley Street London W1J 8DJ* on Apr 08, 2014

    1 pagesAD01

    Annual return made up to Sep 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 1
    SH01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    3 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Appointment of Sanne Group Secretaries (Uk) Limited as a secretary

    3 pagesAP04

    Who are the officers of HEALTHCARE CENTRAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    FARKAS, Jonathan David
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    LuxembourgAmerican193539990001
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Secretary
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    British52338530002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    GRIFFIN, Craig
    Stable House
    Cockaynes Lane
    CO7 8BZ Alresford
    Essex
    Director
    Stable House
    Cockaynes Lane
    CO7 8BZ Alresford
    Essex
    British96210730002
    HILL, Peter Martin
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish130983750002
    JEFFERY, Paul Anthony Keith
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish65609290003
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish148139420001
    STREIFF, Mathieu Bernard
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    Director
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    United StatesAmerican200529310001
    WHITE, Ian James
    Wetherden Road
    Haughley Haughley Green
    IP14 3RE Stowmarket
    Wetherden Cottage
    Suffolk
    United Kingdom
    Director
    Wetherden Road
    Haughley Haughley Green
    IP14 3RE Stowmarket
    Wetherden Cottage
    Suffolk
    United Kingdom
    EnglandBritish133383410003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of HEALTHCARE CENTRAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ga Hc Reit Ch Uk Senior Housing Portfolio Limited
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCopmanies House
    Registration Number04258255
    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 HEALTHCARE CENTRAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Sep 21, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 16, 2007
    Delivered On Nov 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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
    • Bank of Scotland PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 28, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and each secured finance party 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
    • The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thesecured Finance Parties
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Sep 24, 2013Satisfaction of a charge (MR04)

    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