THE PRACTICE HEALTH DIVISION LIMITED
Overview
| Company Name | THE PRACTICE HEALTH DIVISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05310390 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE PRACTICE HEALTH DIVISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PRACTICE SURGERIES LIMITED | Sep 03, 2007 | Sep 03, 2007 |
| PRACTICE NETWORKS LIMITED | Jan 04, 2006 | Jan 04, 2006 |
| PRACTICE NET.WORKS LIMITED | Dec 10, 2004 | Dec 10, 2004 |
What are the latest accounts for THE PRACTICE HEALTH DIVISION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for THE PRACTICE HEALTH DIVISION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Roy Hastings as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Johnson as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Bruce Ferguson Macfarlane as a director on Sep 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Arvan See Wing Chan as a director on Jan 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cynthia Jane Brinkley as a director on Jan 18, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Ms Cynthia Jane Brinkley as a director on Nov 27, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roy Hastings as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Bruce Ferguson Macfarlane as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Hopkins as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Stephen Davies as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of THE PRACTICE HEALTH DIVISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODRICH, Francine | Secretary | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | 169034160001 | |||||||
| CHAN, Arvan See Wing | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | United States | American | 204520890001 | |||||
| ROSE, Jeremy David, Dr | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | 58235070001 | |||||
| HAMILL, William John | Secretary | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | 165645430001 | |||||||
| HENDRIE, Neal Malcolm | Secretary | Office Village Bell Lane Little Chalfont HP6 6FA Amersham Anglo House Buckinghamshire | 154289400001 | |||||||
| HUMPHREY, Shelley | Secretary | Office Village Bell Lane Little Chalfont HP6 6FA Amersham Anglo House Buckinghamshire | 162336180001 | |||||||
| MILLEN, Karen Kai-Ling | Secretary | The Lagger HP8 4DG Chalfont St. Giles 14 Buckinghamshire | British | 129024530001 | ||||||
| ROSE, Jeremy David, Dr | Secretary | Trevalley Penfold Lane HP15 6XS Holmer Green Buckinghamshire | British | 58235070001 | ||||||
| LAYTONS SECRETARIES LIMITED | Secretary | Tempus Court Onslow Street GU1 4SS Guildford Surrey | 101933060001 | |||||||
| BRINKLEY, Cynthia Jane | Director | Forsyth Blvd St Louis 7700 Mo, 63105 Usa | United States | American | 229337300001 | |||||
| DAVIES, Stephen John | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | United Kingdom | British | 122432320001 | |||||
| FORDYCE, Stuart Alistair | Director | Hilltop Fox Road Wigginton HP23 6EE Tring Hertfordshire | England | British | 41000600001 | |||||
| HASTINGS, Roy | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | United Kingdom | British | 130098430001 | |||||
| HENDRIE, Neal Malcolm | Director | Office Village Bell Lane Little Chalfont HP6 6FA Amersham Anglo House Buckinghamshire | England | British | 40848270002 | |||||
| HOPKINS, Thomas William | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | 131203930001 | |||||
| JOHNSON, Allan | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | 159246050001 | |||||
| KADIRGAMAR, Ajit Gordon Vimalendran, Dr | Director | Presnor, Windsor Lane HP16 0DZ Little Kingshill Buckinghamshire | England | British | 97159510001 | |||||
| MACFARLANE, Bruce Ferguson | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | England | British | 55760240001 | |||||
| RAVEN, Deborah Jane | Director | Lewins Road Chalfont St. Peter SL9 8SA Gerrards Cross Old Stocks Buckinghamshire United Kingdom | England | British | 192809810001 | |||||
| RHODES, Shaun Andrew | Director | 29 Lakes Lane HP9 2LA Beaconsfield Buckinghamshire | United Kingdom | British | 148621070001 | |||||
| WATTS, Peter Martin | Director | Kingsvale Farm Swan Bottom HP16 9NQ Great Missenden Buckinghamshire | United Kingdom | British | 105916160001 |
Does THE PRACTICE HEALTH DIVISION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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