COMPLETE HEALTHCARE SOLUTIONS LIMITED
Overview
| Company Name | COMPLETE HEALTHCARE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07647058 |
| 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 COMPLETE HEALTHCARE SOLUTIONS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is COMPLETE HEALTHCARE SOLUTIONS LIMITED located?
| Registered Office Address | 5 Arkwright Court Blackburn Interchange BB3 0FG Darwen Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPLETE HEALTHCARE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| A BLANCHET LIMITED | May 25, 2011 | May 25, 2011 |
What are the latest accounts for COMPLETE HEALTHCARE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for COMPLETE HEALTHCARE SOLUTIONS 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 | 1 pages | DS01 | ||||||||||
Appointment of David Edmands as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Norman Tate as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Current accounting period shortened from Oct 31, 2017 to Nov 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Chase Templeton Limited as a person with significant control on Dec 01, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Adam Jack Davie as a person with significant control on Dec 01, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Alison Jill Davie as a person with significant control on Dec 01, 2016 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from May 31, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from Berwyn House Ellesmere Road St. Martins Oswestry Shropshire SY11 3BD to 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on Dec 07, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jeffrey Norman Tate as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Jack Davie as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Alison Jill Davie as a director on Aug 23, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMPLETE HEALTHCARE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMANDS, David James Rosewall | Director | Arkwright Court Blackburn Interchange BB3 0FG Darwen 5 Lancashire England | United Kingdom | British | 251109990001 | |||||
| DAVIE, Adam Jack | Director | Ellesmere Road St. Martins SY11 3BD Oswestry Berwyn House Shropshire United Kingdom | England | British | 87211560001 | |||||
| DAVIE, Alison Jill | Director | 50520 Reffuveille La Douairie France | France | British | 178977280001 | |||||
| TATE, Jeffrey Norman | Director | Arkwright Court Blackburn Interchange BB3 0FG Darwen 5 Lancashire England | United Kingdom | British | 122523970001 |
Who are the persons with significant control of COMPLETE HEALTHCARE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chase Templeton Limited | Dec 01, 2016 | Commercial Road BB3 0FG Darwen 5 Arkwright Court Lancs England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam Jack Davie | Aug 25, 2016 | Arkwright Court Blackburn Interchange BB3 0FG Darwen 5 Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alison Jill Davie | Aug 25, 2016 | Arkwright Court Blackburn Interchange BB3 0FG Darwen 5 Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: France | |||||||||||||
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