THE LOCALITY HEALTH CENTRE CIC

THE LOCALITY HEALTH CENTRE CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE LOCALITY HEALTH CENTRE CIC
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07825860
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE LOCALITY HEALTH CENTRE CIC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for THE LOCALITY HEALTH CENTRE CIC?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 27, 2019
    Next Confirmation Statement DueNov 10, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2018
    OverdueYes

    What are the latest filings for THE LOCALITY HEALTH CENTRE CIC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 08, 2025

    16 pagesLIQ03

    Removal of liquidator by court order

    15 pagesLIQ10

    Liquidators' statement of receipts and payments to Aug 08, 2024

    16 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Liquidators' statement of receipts and payments to Aug 08, 2023

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 08, 2022

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 08, 2021

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 08, 2020

    17 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 09, 2019

    LRESEX

    Appointment of Mr Fraser Harry William Black as a director on Jul 09, 2019

    2 pagesAP01

    Appointment of Mr Mark Richard Graham as a director on Jul 09, 2019

    2 pagesAP01

    Termination of appointment of Maureen Ann Morris as a director on Jun 21, 2019

    1 pagesTM01

    Termination of appointment of Cephas Dzuda as a director on Jun 25, 2019

    1 pagesTM01

    Termination of appointment of Nicholas Stuart Ashley Cooper as a director on Jun 25, 2019

    1 pagesTM01

    Termination of appointment of Fraser Harry William Black as a director on Jun 21, 2019

    1 pagesTM01

    Termination of appointment of Ruth Rice as a director on Jun 11, 2019

    1 pagesTM01

    Termination of appointment of Caroline Edwina Louise Haddy as a director on Jun 10, 2019

    1 pagesTM01

    Termination of appointment of Paul William Seviour as a director on Apr 25, 2019

    1 pagesTM01

    Appointment of Ms Ruth Rice as a director on Apr 25, 2019

    2 pagesAP01

    Appointment of Mr Cephas Dzuda as a director on Apr 25, 2019

    2 pagesAP01

    Appointment of Dr Caroline Edwina Louise Haddy as a director on Apr 25, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 17, 2019Rectified AP01 was removed from the register on 17/09/2019 as it was factually inaccurate or is derived from something factually inaccurate.

    Who are the officers of THE LOCALITY HEALTH CENTRE CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACK, Fraser Harry William
    Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    68
    North Somerset
    England
    Secretary
    Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    68
    North Somerset
    England
    British164306830001
    BLACK, Fraser Harry William
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Glos
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Glos
    EnglandBritish256777690001
    GRAHAM, Mark Richard
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Glos
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Glos
    EnglandBritish200700330001
    ALCOCK, David Scott
    Edmund Street
    B3 2ES Birmingham
    134
    West Midlands
    England
    Director
    Edmund Street
    B3 2ES Birmingham
    134
    West Midlands
    England
    EnglandBritish75717200001
    BLACK, Fraser Harry William
    Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    68
    North Somerset
    England
    Director
    Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    68
    North Somerset
    England
    United KingdomBritish113252040001
    BOWEN, Maura
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    Director
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    EnglandBritish185920750001
    COOPER, Nicholas Stuart Ashley, Dr
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    Director
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    EnglandBritish218653250001
    DZUDA, Cephas
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    Director
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    EnglandBritish257844680001
    HUGH, Duncan, Dr
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    Director
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    EnglandBritish237050850001
    LEE, Simon Geoffrey Howard
    Edmund Street
    B3 2ES Birmingham
    134
    West Midlands
    England
    Director
    Edmund Street
    B3 2ES Birmingham
    134
    West Midlands
    England
    EnglandBritish109061090001
    MAKSIMCZYK, Peter, Dr
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    Director
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    EnglandBritish217398500001
    MC COLGAN, Kerry Lorraine
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    Director
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    EnglandBritish165167260001
    MCCOLGAN, Kerry Lorraine
    68 Lonsdale Avenue
    BS23 3SJ Weston Supre Mare
    Locality Health Centre
    North Somerset
    United Kingdom
    Director
    68 Lonsdale Avenue
    BS23 3SJ Weston Supre Mare
    Locality Health Centre
    North Somerset
    United Kingdom
    United KingdomBritish164329800001
    MILES, Janet Elizabeth
    Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    68
    North Somerset
    England
    Director
    Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    68
    North Somerset
    England
    EnglandBritish99164510001
    MORRIS, Maureen Ann
    Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    68
    North Somerset
    England
    Director
    Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    68
    North Somerset
    England
    EnglandBritish107431180001
    RICE, Ruth
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    Director
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    The Locality Health Centre
    North Somerset
    EnglandBritish257845020001
    SEVIOUR, Paul William, Dr
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    Locality Health Centre
    North Somerset
    England
    Director
    68 Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    Locality Health Centre
    North Somerset
    England
    United KingdomBritish164308300001
    SZALONTAI, Imre, Dr
    Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    68
    North Somerset
    England
    Director
    Lonsdale Avenue
    BS23 3SJ Weston Super Mare
    68
    North Somerset
    England
    EnglandHungarian164307340001

    What are the latest statements on persons with significant control for THE LOCALITY HEALTH CENTRE CIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 27, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Richard James Frost
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    Victor Henry Ellaby
    Staverton Court Staverton
    GL51 0UX Cheltenham
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Nicholas Stafford
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire

    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