CARE UK HEALTHCARE (ESSEX) LIMITED

CARE UK HEALTHCARE (ESSEX) LIMITED

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

    Company NameCARE UK HEALTHCARE (ESSEX) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06029407
    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 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 AddressNo

    What were the previous names of CARE UK HEALTHCARE (ESSEX) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCURY HEALTH ELECTIVE SURGERY (ESSEX) LIMITEDDec 14, 2006Dec 14, 2006

    What are the latest accounts for CARE UK HEALTHCARE (ESSEX) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CARE UK HEALTHCARE (ESSEX) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Jonathan David Calow as a secretary on Dec 08, 2011

    1 pagesAP03

    Termination of appointment of Care Uk Services Limited as a secretary on Dec 08, 2011

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 14, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2011

    Statement of capital on Dec 21, 2011

    • Capital: GBP 1
    SH01

    Appointment of Andrew James Mackenzie Prosser as a director

    2 pagesAP01

    Termination of appointment of Ian Deans as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Annual return made up to Dec 14, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Michael Robert Parish on Aug 10, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2009

    13 pagesAA

    Appointment of Ian Deans as a director

    2 pagesAP01

    Termination of appointment of Angela Culhane as a director

    1 pagesTM01

    Appointment of Dr Mark Hunt as a director

    2 pagesAP01

    Annual return made up to Dec 14, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Care Uk Services Limited on Dec 01, 2009

    2 pagesCH04

    Director's details changed for Michael Robert Parish on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Paul Justin Humphreys on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Angela Culhane on Dec 01, 2009

    2 pagesCH01

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    legacy

    2 pages288c

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of CARE UK HEALTHCARE (ESSEX) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Secretary
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    165634170001
    HUMPHREYS, Paul Justin
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritish33223550003
    HUNT, Mark Atkinson, Dr
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish129906070001
    PARISH, Michael Robert
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish78828750003
    PROSSER, Andrew James Mackenzie
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish151240810001
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Secretary
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    British53398040001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    CARE UK SERVICES LIMITED
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125332040002
    CULHANE, Angela
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish68602910001
    DEANS, Ian David
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritish133139220001
    JATHANNA, Sushil Devaprasad, Dr
    Lyndhurst
    Plains Farm Close Ardleigh
    CO7 7QU Colchester
    Essex
    Director
    Lyndhurst
    Plains Farm Close Ardleigh
    CO7 7QU Colchester
    Essex
    United KingdomIndian103456550001
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Director
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    EnglandBritish68807890004
    MARTIN, Peter John
    Vine Cottage
    48 High Street
    RG10 8BY Wangrove
    Berkshire
    Director
    Vine Cottage
    48 High Street
    RG10 8BY Wangrove
    Berkshire
    EnglandBritish176044430001

    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