THE PRACTICE HEALTH DIVISION LIMITED

THE PRACTICE HEALTH DIVISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE PRACTICE HEALTH DIVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05310390
    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 THE PRACTICE HEALTH DIVISION LIMITED?

    • General medical practice activities (86210) / Human health and social work activities

    Where is THE PRACTICE HEALTH DIVISION LIMITED located?

    Registered Office Address
    Rose House Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PRACTICE HEALTH DIVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PRACTICE SURGERIES LIMITEDSep 03, 2007Sep 03, 2007
    PRACTICE NETWORKS LIMITEDJan 04, 2006Jan 04, 2006
    PRACTICE NET.WORKS LIMITEDDec 10, 2004Dec 10, 2004

    What are the latest accounts for THE PRACTICE HEALTH DIVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for THE PRACTICE HEALTH DIVISION 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

    Termination of appointment of Roy Hastings as a director on May 31, 2018

    1 pagesTM01

    Termination of appointment of Allan Johnson as a director on May 31, 2018

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    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

    Termination of appointment of Bruce Ferguson Macfarlane as a director on Sep 29, 2016

    1 pagesTM01

    Appointment of Mr Arvan See Wing Chan as a director on Jan 18, 2016

    2 pagesAP01

    Termination of appointment of Cynthia Jane Brinkley as a director on Jan 18, 2016

    1 pagesTM01

    Annual return made up to Dec 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 24,502
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 24,502
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Appointment of Ms Cynthia Jane Brinkley as a director on Nov 27, 2014

    2 pagesAP01

    Appointment of Mr Roy Hastings as a director

    2 pagesAP01

    Appointment of Mr Bruce Ferguson Macfarlane as a director

    2 pagesAP01

    Termination of appointment of Thomas Hopkins as a director

    1 pagesTM01

    Annual return made up to Dec 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 24,502
    SH01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Termination of appointment of Stephen Davies as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    legacy

    3 pagesMG02

    Who are the officers of THE PRACTICE HEALTH DIVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODRICH, Francine
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Secretary
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    169034160001
    CHAN, Arvan See Wing
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    United StatesAmerican204520890001
    ROSE, Jeremy David, Dr
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    EnglandBritish58235070001
    HAMILL, William John
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Secretary
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    165645430001
    HENDRIE, Neal Malcolm
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    Secretary
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    154289400001
    HUMPHREY, Shelley
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    Secretary
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    162336180001
    MILLEN, Karen Kai-Ling
    The Lagger
    HP8 4DG Chalfont St. Giles
    14
    Buckinghamshire
    Secretary
    The Lagger
    HP8 4DG Chalfont St. Giles
    14
    Buckinghamshire
    British129024530001
    ROSE, Jeremy David, Dr
    Trevalley Penfold Lane
    HP15 6XS Holmer Green
    Buckinghamshire
    Secretary
    Trevalley Penfold Lane
    HP15 6XS Holmer Green
    Buckinghamshire
    British58235070001
    LAYTONS SECRETARIES LIMITED
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    Secretary
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    101933060001
    BRINKLEY, Cynthia Jane
    Forsyth Blvd
    St Louis
    7700
    Mo, 63105
    Usa
    Director
    Forsyth Blvd
    St Louis
    7700
    Mo, 63105
    Usa
    United StatesAmerican229337300001
    DAVIES, Stephen John
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    United KingdomBritish122432320001
    FORDYCE, Stuart Alistair
    Hilltop Fox Road
    Wigginton
    HP23 6EE Tring
    Hertfordshire
    Director
    Hilltop Fox Road
    Wigginton
    HP23 6EE Tring
    Hertfordshire
    EnglandBritish41000600001
    HASTINGS, Roy
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    United KingdomBritish130098430001
    HENDRIE, Neal Malcolm
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    Director
    Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    EnglandBritish40848270002
    HOPKINS, Thomas William
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    EnglandBritish131203930001
    JOHNSON, Allan
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    EnglandBritish159246050001
    KADIRGAMAR, Ajit Gordon Vimalendran, Dr
    Presnor, Windsor Lane
    HP16 0DZ Little Kingshill
    Buckinghamshire
    Director
    Presnor, Windsor Lane
    HP16 0DZ Little Kingshill
    Buckinghamshire
    EnglandBritish97159510001
    MACFARLANE, Bruce Ferguson
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    EnglandBritish55760240001
    RAVEN, Deborah Jane
    Lewins Road
    Chalfont St. Peter
    SL9 8SA Gerrards Cross
    Old Stocks
    Buckinghamshire
    United Kingdom
    Director
    Lewins Road
    Chalfont St. Peter
    SL9 8SA Gerrards Cross
    Old Stocks
    Buckinghamshire
    United Kingdom
    EnglandBritish192809810001
    RHODES, Shaun Andrew
    29 Lakes Lane
    HP9 2LA Beaconsfield
    Buckinghamshire
    Director
    29 Lakes Lane
    HP9 2LA Beaconsfield
    Buckinghamshire
    United KingdomBritish148621070001
    WATTS, Peter Martin
    Kingsvale Farm
    Swan Bottom
    HP16 9NQ Great Missenden
    Buckinghamshire
    Director
    Kingsvale Farm
    Swan Bottom
    HP16 9NQ Great Missenden
    Buckinghamshire
    United KingdomBritish105916160001

    Does THE PRACTICE HEALTH DIVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 22, 2008
    Delivered On Oct 24, 2008
    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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Mmc Adventures (Bermuda) Limited
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Mar 07, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 08, 2005
    Delivered On Aug 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 2005Registration of a charge (395)

    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