INVESTORS IN HEALTH (C&T2) LTD
Overview
| Company Name | INVESTORS IN HEALTH (C&T2) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07033655 |
| 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 INVESTORS IN HEALTH (C&T2) LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INVESTORS IN HEALTH (C&T2) LTD located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INVESTORS IN HEALTH (C&T2) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for INVESTORS IN HEALTH (C&T2) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Christopher Howlett as a director on Jul 31, 2019 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Director's details changed for Mr John Stephen Gordon on Jul 02, 2019 | 2 pages | CH01 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 17, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Thomas Benedict Symes as a director on May 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Anthony Cartwright as a director on May 01, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Lynn Bridget Murphy as a director on May 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr John Stephen Gordon as a director on May 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Christopher Howlett as a director on Feb 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Kirsty Denwood as a director on Feb 06, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 15, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Vikki Louise Everett as a director on May 10, 2018 | 1 pages | TM01 | ||
Termination of appointment of Joanna Claire Christiane Hames as a director on May 10, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Director's details changed for Miss Vikki Louise Everett on Mar 28, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Benedict Symes on Nov 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Anthony Cartwright on Nov 01, 2017 | 2 pages | CH01 | ||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on Nov 01, 2017 | 1 pages | AD01 | ||
Registered office address changed from Victoria House Victoria Road Chelmsford Essex England CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on Nov 01, 2017 | 1 pages | AD01 | ||
Secretary's details changed for Imagile Secretariat Services Limited on Apr 01, 2017 | 1 pages | CH04 | ||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Thomas Benedict Symes on Apr 01, 2015 | 2 pages | CH01 | ||
Who are the officers of INVESTORS IN HEALTH (C&T2) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| MURPHY, Lynn Bridget | Director | 33 Cannon Street EC4M 5SB London Watling House United Kingdom | United Kingdom | British | 258209470001 | |||||||||
| SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | 141096850001 | |||||||||||
| CARTWRIGHT, Paul Anthony | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 56979990005 | |||||||||
| DENWOOD, Kirsty | Director | Turner Road C04 5JR Colchester Primary Care Centre United Kingdom | United Kingdom | British | 184784120001 | |||||||||
| EVERETT, Vikki Louise | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 97009800001 | |||||||||
| HAMES, Joanna Claire Christiane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | English | 180891030001 | |||||||||
| HOWLETT, Christopher | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 255061180001 | |||||||||
| SYMES, Thomas Benedict | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 3032460002 |
Who are the persons with significant control of INVESTORS IN HEALTH (C&T2) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Investors In Health (C&T) Holdings Limited | Apr 06, 2016 | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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