CARE UK HEALTHCARE (ESSEX) LIMITED
Overview
| Company Name | CARE UK HEALTHCARE (ESSEX) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06029407 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARE UK HEALTHCARE (ESSEX) LIMITED?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is CARE UK HEALTHCARE (ESSEX) LIMITED located?
| Registered Office Address | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE UK HEALTHCARE (ESSEX) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERCURY HEALTH ELECTIVE SURGERY (ESSEX) LIMITED | Dec 14, 2006 | Dec 14, 2006 |
What are the latest accounts for CARE UK HEALTHCARE (ESSEX) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for CARE UK HEALTHCARE (ESSEX) 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) | ||||||||||
Appointment of Jonathan David Calow as a secretary on Dec 08, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Care Uk Services Limited as a secretary on Dec 08, 2011 | 1 pages | TM02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Andrew James Mackenzie Prosser as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Deans as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Michael Robert Parish on Aug 10, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2009 | 13 pages | AA | ||||||||||
Appointment of Ian Deans as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Culhane as a director | 1 pages | TM01 | ||||||||||
Appointment of Dr Mark Hunt as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Care Uk Services Limited on Dec 01, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Michael Robert Parish on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Justin Humphreys on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Angela Culhane on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2008 | 14 pages | AA | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of CARE UK HEALTHCARE (ESSEX) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | 165634170001 | |||||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| HUNT, Mark Atkinson, Dr | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 129906070001 | |||||||||
| PARISH, Michael Robert | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 78828750003 | |||||||||
| PROSSER, Andrew James Mackenzie | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 151240810001 | |||||||||
| COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125332040002 | ||||||||||
| CULHANE, Angela | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 68602910001 | |||||||||
| DEANS, Ian David | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | 133139220001 | |||||||||
| JATHANNA, Sushil Devaprasad, Dr | Director | Lyndhurst Plains Farm Close Ardleigh CO7 7QU Colchester Essex | United Kingdom | Indian | 103456550001 | |||||||||
| LAWTON, Simon Marcus | Director | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | England | British | 68807890004 | |||||||||
| MARTIN, Peter John | Director | Vine Cottage 48 High Street RG10 8BY Wangrove Berkshire | England | British | 176044430001 |
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