MC CARE HOLDINGS LIMITED
Overview
| Company Name | MC CARE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10636667 |
| 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 MC CARE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MC CARE HOLDINGS LIMITED located?
| Registered Office Address | Cardinal House Abbeyfield Road NG7 2SZ Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MC CARE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for MC CARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr James Thorburn-Muirhead on Mar 30, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Goodban on Mar 30, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Director's details changed for Ms Lynette Gillian Krige on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Ms Lynette Gillian Krige as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 13, 2021 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Mar 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr James Thorburn on Mar 01, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Regus Central Boulevard Shirley Solihull B90 8AG England to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Mar 19, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Notification of City and County Healthcare Group Limited as a person with significant control on Mar 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Apposite Healthcare Ii Gp Llp Acting on Behalf of Apposite Healthcare Fund Ii Lp as a person with significant control on Mar 01, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jonathan Vellacott as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ford David Porter as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julianne Baker as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel James Caiger Gray as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Thorburn as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nick Goodban as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2021
| 3 pages | SH01 | ||||||||||
Who are the officers of MC CARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODBAN, Nicholas James | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | England | British | 274517200003 | |||||
| KRIGE, Lynette Gillian | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | England | British | 283338100003 | |||||
| THORBURN-MUIRHEAD, James | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | England | British | 135453260002 | |||||
| BAKER, Julianne | Director | Central Boulevard Shirley B90 8AG Solihull Regus England | England | British | 303468550001 | |||||
| BOLOT, Timothy | Director | Central Boulevard Shirley B90 8AG Solihull Regus England | England | British | 247859160001 | |||||
| GRAY, Samuel James Caiger | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 West Midlands | England | British | 214683980001 | |||||
| GRAY, Samuel James Caiger | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 West Midlands | United Kingdom | British | 200978270002 | |||||
| PORTER, Ford David | Director | Central Boulevard Shirley B90 8AG Solihull Regus England | England | British | 103327290004 | |||||
| SINGH, Narinder | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 West Midlands | England | British | 193406470001 | |||||
| VELLACOTT, Jonathan James | Director | Central Boulevard Shirley B90 8AG Solihull Regus England | England | British | 250741990001 |
Who are the persons with significant control of MC CARE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City And County Healthcare Group Limited | Mar 01, 2021 | Abbeyfield Road NG7 2SZ Nottingham Cardinal House Abbeyfield Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Apposite Healthcare Ii Gp Llp Acting On Behalf Of Apposite Healthcare Fund Ii Lp | Feb 23, 2017 | 35 Great St. Helen's EC3A 6AP London C/O Intertrust Corporate Serivces (Uk) Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
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