IVEL VALLEY HEALTHCARE SOLUTIONS LIMITED

IVEL VALLEY HEALTHCARE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIVEL VALLEY HEALTHCARE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06706306
    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 IVEL VALLEY HEALTHCARE SOLUTIONS LIMITED?

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

    Where is IVEL VALLEY HEALTHCARE SOLUTIONS LIMITED located?

    Registered Office Address
    FORSYTHE CONSULTANCY
    Downes Offices Stockwell Head
    LE10 1RG Hinckley
    Leics
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IVEL VALLEY HEALTHCARE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for IVEL VALLEY HEALTHCARE SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IVEL VALLEY HEALTHCARE SOLUTIONS 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

    4 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    File DS01 29/04/2015
    RES13

    Annual return made up to Sep 24, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 78.25
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Annual return made up to Sep 24, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 78.25
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

    Annual return made up to Sep 24, 2012 with full list of shareholders

    15 pagesAR01

    Termination of appointment of Michael Baker as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2011

    2 pagesAA

    Appointment of Dr Michael Raymond Baker as a director

    2 pagesAP01

    Annual return made up to Sep 24, 2011 with full list of shareholders

    15 pagesAR01

    Appointment of Dr Ashley Reza Damian Southall as a director

    2 pagesAP01

    Termination of appointment of David Lincoln as a director

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2010

    3 pagesAA

    Appointment of Dr Michael Attias as a director

    2 pagesAP01

    Appointment of Dr Srinivasan Narayanan as a director

    2 pagesAP01

    Termination of appointment of Vivien Kinch-Jameson as a director

    1 pagesTM01

    Annual return made up to Sep 24, 2010 with full list of shareholders

    14 pagesAR01

    Statement of capital following an allotment of shares on Apr 01, 2010

    • Capital: GBP 78.25
    4 pagesSH01

    Secretary's details changed for Andrew Mark Forsythe on Jun 01, 2010

    1 pagesCH03

    Appointment of Dr Daniel Michael Jackson as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 01, 2010

    • Capital: GBP 78.25
    4 pagesSH01

    Appointment of Ms Vivien Kinch-Jameson as a director

    2 pagesAP01

    Who are the officers of IVEL VALLEY HEALTHCARE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSYTHE, Andrew Mark
    Watling Street
    Burbage
    LE10 3HZ Hinckley
    Sketchley House
    Leicestershire
    United Kingdom
    Secretary
    Watling Street
    Burbage
    LE10 3HZ Hinckley
    Sketchley House
    Leicestershire
    United Kingdom
    British136620460001
    ATTIAS, Michael, Dr
    12 Croydon Road
    SG8 0DJ Arrington
    Sunnyhill
    Hertfordshire
    England
    Director
    12 Croydon Road
    SG8 0DJ Arrington
    Sunnyhill
    Hertfordshire
    England
    EnglandBritish156384330001
    BAXTER, Judy, Dr
    Mill Lane
    SG19 1NH Sandy
    9
    Bedfordshire
    Director
    Mill Lane
    SG19 1NH Sandy
    9
    Bedfordshire
    EnglandBritish136620860001
    CARRAGHER, Michael, Dr
    Bedford Road
    Holwell
    SG5 3SE Hitchin
    Holwellbury Farmhouse
    Hertfordshire
    Director
    Bedford Road
    Holwell
    SG5 3SE Hitchin
    Holwellbury Farmhouse
    Hertfordshire
    EnglandBritish136620610001
    GLEDHILL, Peter Donald, Dr
    3 Filland Court
    SG19 1HW Sandy
    Bedfordshire
    Director
    3 Filland Court
    SG19 1HW Sandy
    Bedfordshire
    EnglandBritish99612460001
    HOLLINGTON, William Alexander, Dr
    Stockwell Head
    LE10 1RG Hinckley
    Downes Offices
    Leics
    Director
    Stockwell Head
    LE10 1RG Hinckley
    Downes Offices
    Leics
    United KingdomBritish149182820001
    JACKSON, Daniel Michael, Dr
    Monkfield Lane
    Cambourne
    CB23 6AJ Cambridge
    40
    Cambridgeshire
    England
    Director
    Monkfield Lane
    Cambourne
    CB23 6AJ Cambridge
    40
    Cambridgeshire
    England
    EnglandBritish151215390001
    LOW, Alvin Cheong Siu, Dr
    8 Gorst Close
    SG6 3HD Letchworth
    Hertfordshire
    Director
    8 Gorst Close
    SG6 3HD Letchworth
    Hertfordshire
    EnglandMalaysian60741590001
    NARAYANAN, Srinivasan, Dr
    Gala Close
    MK41 7GE Bedford
    11
    Bedfordshire
    England
    Director
    Gala Close
    MK41 7GE Bedford
    11
    Bedfordshire
    England
    United KingdomBritish154654980001
    SOUTHALL, Ashley Reza Damian, Dr
    Stockwell Head
    LE10 1RG Hinckley
    Downes Offices
    Leics
    Director
    Stockwell Head
    LE10 1RG Hinckley
    Downes Offices
    Leics
    EnglandBritish161545790001
    BAKER, Michael Raymond, Dr
    Stockwell Head
    LE10 1RG Hinckley
    Downes Offices
    Leics
    Director
    Stockwell Head
    LE10 1RG Hinckley
    Downes Offices
    Leics
    United KingdomBritish99612730001
    BUTCHER, Robert Anthony, Dr
    Powers Close
    SG19 1JS Sandy
    24
    Bedfordshire
    Director
    Powers Close
    SG19 1JS Sandy
    24
    Bedfordshire
    British136620560001
    FORSYTHE, Andrew Mark
    Balliol Road
    Burbage
    LE10 2RE Hinckley
    36
    Leicestershire
    Uk
    Director
    Balliol Road
    Burbage
    LE10 2RE Hinckley
    36
    Leicestershire
    Uk
    United KingdomBritish132891780001
    KINCH-JAMESON, Vivien
    London Road
    SG4 9EW Hitchin
    The Gate House
    Hertfordshire
    United Kingdom
    Director
    London Road
    SG4 9EW Hitchin
    The Gate House
    Hertfordshire
    United Kingdom
    United KingdomBritish137102440001
    KINCH-JAMESON, Vivien
    London Road
    SG4 9EW Hitchin
    The Gate House
    Hertfordshire
    United Kingdom
    Director
    London Road
    SG4 9EW Hitchin
    The Gate House
    Hertfordshire
    United Kingdom
    United KingdomBritish137102440001
    LINCOLN, David Stuart, Dr
    Clifton Road
    SG17 5RQ Shefford
    67
    Bedfordshire
    Director
    Clifton Road
    SG17 5RQ Shefford
    67
    Bedfordshire
    EnglandBritish136620810001
    SEKARAN, Shiv, Dr
    Coneygate
    Meppershall
    SG17 5GB Shefford
    23
    Bedfordshire
    Director
    Coneygate
    Meppershall
    SG17 5GB Shefford
    23
    Bedfordshire
    British136620660001
    ZAHORSKI, Anna Barbara Wanda, Dr
    Bradgate Road
    MK40 3DE Bedford
    21
    Bedfordshire
    United Kingdom
    Director
    Bradgate Road
    MK40 3DE Bedford
    21
    Bedfordshire
    United Kingdom
    EnglandBritish137091290001

    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