POSITIVE HEALTHCARE PLC
Overview
Company Name | POSITIVE HEALTHCARE PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 09852871 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of POSITIVE HEALTHCARE PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is POSITIVE HEALTHCARE PLC located?
Registered Office Address | C12 Marquis Court Marquisway NE11 0RU Team Valley Gateshead |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POSITIVE HEALTHCARE PLC?
Company Name | From | Until |
---|---|---|
POSITIVE MENTAL HEALTH PLC | Nov 02, 2015 | Nov 02, 2015 |
What are the latest accounts for POSITIVE HEALTHCARE PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for POSITIVE HEALTHCARE PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 10, 2020 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 10, 2019 | 20 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 60 New Broad Street London EC2M 1JJ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on Oct 29, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 18 Raven Road London E18 1HB England to 60 New Broad Street London EC2M 1JJ on Jan 18, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 29 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Dec 30, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Warlies Park House Horseshoe Hill Upshire EN9 3SL United Kingdom to 18 Raven Road London E18 1HB on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alan William Found as a director on Oct 19, 2016 | 1 pages | TM01 | ||||||||||
Registration of charge 098528710001, created on Dec 15, 2015 | 21 pages | MR01 | ||||||||||
Certificate of change of name Company name changed positive mental health PLC\certificate issued on 09/11/15 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Mr Gareth Maitland Edwards as a director on Nov 04, 2015 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Nov 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Alan William Found as a director on Nov 04, 2015 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | CERT8A | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2015
| 3 pages | SH01 | ||||||||||
Who are the officers of POSITIVE HEALTHCARE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Gareth Maitland | Secretary | Marquisway NE11 0RU Team Valley C12 Marquis Court Gateshead | 202314580001 | |||||||
ASHWORTH, Gary Peter | Director | Marquisway NE11 0RU Team Valley C12 Marquis Court Gateshead | England | British | Company Director | 39779300003 | ||||
EDWARDS, Gareth Maitland | Director | Marquisway NE11 0RU Team Valley C12 Marquis Court Gateshead | England | British | Solicitor | 202422030001 | ||||
LEDBURY, Christopher Paul | Director | Marquisway NE11 0RU Team Valley C12 Marquis Court Gateshead | England | British | Company Director | 61105140001 | ||||
FOUND, Alan William | Director | Abbey Road LL20 8EF Llangollen Gard Gerrig Clwyd Wales | United Kingdom | British | Consultant | 47970310002 |
Who are the persons with significant control of POSITIVE HEALTHCARE PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gary Peter Ashworth | Apr 06, 2016 | Marquisway NE11 0RU Team Valley C12 Marquis Court Gateshead | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does POSITIVE HEALTHCARE PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 15, 2015 Delivered On Dec 21, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does POSITIVE HEALTHCARE PLC 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