THE LOCALITY HEALTH CENTRE CIC
Overview
| Company Name | THE LOCALITY HEALTH CENTRE CIC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07825860 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE LOCALITY HEALTH CENTRE CIC?
- General medical practice activities (86210) / Human health and social work activities
Where is THE LOCALITY HEALTH CENTRE CIC located?
| Registered Office Address | Staverton Court Staverton GL51 0UX Cheltenham Glos |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE LOCALITY HEALTH CENTRE CIC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2019 |
| Next Accounts Due On | Dec 31, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2018 |
What is the status of the latest confirmation statement for THE LOCALITY HEALTH CENTRE CIC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 27, 2019 |
| Next Confirmation Statement Due | Nov 10, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2018 |
| Overdue | Yes |
What are the latest filings for THE LOCALITY HEALTH CENTRE CIC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 08, 2025 | 16 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Aug 08, 2024 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 12 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Aug 08, 2023 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 08, 2022 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 08, 2021 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 08, 2020 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from The Locality Health Centre 68 Lonsdale Avenue Weston Super Mare North Somerset BS23 3SJ to Staverton Court Staverton Cheltenham Glos GL51 0UX on Sep 13, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Fraser Harry William Black as a director on Jul 09, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Richard Graham as a director on Jul 09, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maureen Ann Morris as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cephas Dzuda as a director on Jun 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Stuart Ashley Cooper as a director on Jun 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fraser Harry William Black as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruth Rice as a director on Jun 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Edwina Louise Haddy as a director on Jun 10, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul William Seviour as a director on Apr 25, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Ruth Rice as a director on Apr 25, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Cephas Dzuda as a director on Apr 25, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Dr Caroline Edwina Louise Haddy as a director on Apr 25, 2019 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of THE LOCALITY HEALTH CENTRE CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACK, Fraser Harry William | Secretary | Lonsdale Avenue BS23 3SJ Weston Super Mare 68 North Somerset England | British | 164306830001 | ||||||
| BLACK, Fraser Harry William | Director | Staverton GL51 0UX Cheltenham Staverton Court Glos | England | British | 256777690001 | |||||
| GRAHAM, Mark Richard | Director | Staverton GL51 0UX Cheltenham Staverton Court Glos | England | British | 200700330001 | |||||
| ALCOCK, David Scott | Director | Edmund Street B3 2ES Birmingham 134 West Midlands England | England | British | 75717200001 | |||||
| BLACK, Fraser Harry William | Director | Lonsdale Avenue BS23 3SJ Weston Super Mare 68 North Somerset England | United Kingdom | British | 113252040001 | |||||
| BOWEN, Maura | Director | 68 Lonsdale Avenue BS23 3SJ Weston Super Mare The Locality Health Centre North Somerset | England | British | 185920750001 | |||||
| COOPER, Nicholas Stuart Ashley, Dr | Director | 68 Lonsdale Avenue BS23 3SJ Weston Super Mare The Locality Health Centre North Somerset | England | British | 218653250001 | |||||
| DZUDA, Cephas | Director | 68 Lonsdale Avenue BS23 3SJ Weston Super Mare The Locality Health Centre North Somerset | England | British | 257844680001 | |||||
| HUGH, Duncan, Dr | Director | 68 Lonsdale Avenue BS23 3SJ Weston Super Mare The Locality Health Centre North Somerset | England | British | 237050850001 | |||||
| LEE, Simon Geoffrey Howard | Director | Edmund Street B3 2ES Birmingham 134 West Midlands England | England | British | 109061090001 | |||||
| MAKSIMCZYK, Peter, Dr | Director | 68 Lonsdale Avenue BS23 3SJ Weston Super Mare The Locality Health Centre North Somerset | England | British | 217398500001 | |||||
| MC COLGAN, Kerry Lorraine | Director | 68 Lonsdale Avenue BS23 3SJ Weston Super Mare The Locality Health Centre North Somerset | England | British | 165167260001 | |||||
| MCCOLGAN, Kerry Lorraine | Director | 68 Lonsdale Avenue BS23 3SJ Weston Supre Mare Locality Health Centre North Somerset United Kingdom | United Kingdom | British | 164329800001 | |||||
| MILES, Janet Elizabeth | Director | Lonsdale Avenue BS23 3SJ Weston Super Mare 68 North Somerset England | England | British | 99164510001 | |||||
| MORRIS, Maureen Ann | Director | Lonsdale Avenue BS23 3SJ Weston Super Mare 68 North Somerset England | England | British | 107431180001 | |||||
| RICE, Ruth | Director | 68 Lonsdale Avenue BS23 3SJ Weston Super Mare The Locality Health Centre North Somerset | England | British | 257845020001 | |||||
| SEVIOUR, Paul William, Dr | Director | 68 Lonsdale Avenue BS23 3SJ Weston Super Mare Locality Health Centre North Somerset England | United Kingdom | British | 164308300001 | |||||
| SZALONTAI, Imre, Dr | Director | Lonsdale Avenue BS23 3SJ Weston Super Mare 68 North Somerset England | England | Hungarian | 164307340001 |
What are the latest statements on persons with significant control for THE LOCALITY HEALTH CENTRE CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THE LOCALITY HEALTH CENTRE CIC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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