GROUP CORPORATE HEALTHCARE LIMITED
Overview
| Company Name | GROUP CORPORATE HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06360574 |
| 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 GROUP CORPORATE HEALTHCARE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GROUP CORPORATE HEALTHCARE LIMITED located?
| Registered Office Address | Suite 201 Second Floor Design Centre East, Chelsea Harbour SW10 0XF London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROUP CORPORATE HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDGREENSHELF LIMITED | Sep 04, 2007 | Sep 04, 2007 |
What are the latest accounts for GROUP CORPORATE HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for GROUP CORPORATE HEALTHCARE 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 | ||||||||||
Appointment of Mr David Duncan as a director on Jun 30, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Lewis William Hindes as a director on Jun 30, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Sep 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on Dec 14, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian Portal as a secretary on Nov 22, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jon Hather as a secretary on Nov 22, 2011 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Sep 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Sep 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Director's details changed for Mark Lewis William Hindes on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jon Hather on Oct 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Michael Dennis Parsons on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Certificate of change of name Company name changed redgreenshelf LIMITED\certificate issued on 01/10/07 | 2 pages | CERTNM | ||||||||||
Who are the officers of GROUP CORPORATE HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PORTAL, Ian | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | 165001710001 | |||||||
| DUNCAN, David Gregor | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 97755760001 | |||||
| PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 44895330007 | |||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
| BENN, John Mark | Director | 12 Ch.Des Moissons 1294 Genthod Switzerland | South African | 104397120001 | ||||||
| HINDES, Mark Lewis William | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | British | 72628400004 |
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