HEATH CHILDRENS PROPERTY LTD
Overview
| Company Name | HEATH CHILDRENS PROPERTY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11079454 |
| 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 HEATH CHILDRENS PROPERTY LTD?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is HEATH CHILDRENS PROPERTY LTD located?
| Registered Office Address | My Buro Suite 1.3 20 Market Street WA14 1PF Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEATH CHILDRENS PROPERTY LTD?
| Company Name | From | Until |
|---|---|---|
| HEATH PROPERTY PARTNERS LTD | Nov 23, 2017 | Nov 23, 2017 |
What are the latest accounts for HEATH CHILDRENS PROPERTY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for HEATH CHILDRENS PROPERTY LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 04, 2023 |
What are the latest filings for HEATH CHILDRENS PROPERTY LTD?
| 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 | ||
Termination of appointment of Hugo Alexander James as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jane Michele Toner as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hugo Alexander James on Aug 03, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Aug 04, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 110794540010 in full | 1 pages | MR04 | ||
Satisfaction of charge 110794540009 in full | 1 pages | MR04 | ||
Satisfaction of charge 110794540008 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Apr 30, 2020 | 13 pages | AA | ||
Confirmation statement made on Aug 04, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Jane Michele Toner on Aug 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Hayes Wrigley on Aug 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Marriner on Aug 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Hugo Alexander James on Aug 14, 2020 | 2 pages | CH01 | ||
Termination of appointment of Mark Stanley Dyson as a secretary on Mar 20, 2020 | 1 pages | TM02 | ||
Termination of appointment of Mark Stanley Dyson as a director on Mar 20, 2020 | 1 pages | TM01 | ||
Registration of charge 110794540010, created on Dec 18, 2019 | 24 pages | MR01 | ||
Registration of charge 110794540009, created on Nov 26, 2019 | 24 pages | MR01 | ||
Who are the officers of HEATH CHILDRENS PROPERTY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARRINER, Paul | Director | 20 Market Street WA14 1PF Altrincham My Buro Suite 1.3 England | England | British | 243768330002 | |||||
| WRIGLEY, Jonathan Hayes | Director | 20 Market Street WA14 1PF Altrincham My Buro Suite 1.3 England | United Kingdom | British | 156716850006 | |||||
| DYSON, Mark Stanley | Secretary | Yew Tree Court The Woodlands, Off Smithills Dean Road BL1 7QU Bolton 1 England | 249023840001 | |||||||
| DYSON, Mark Stanley | Director | Yew Tree Court The Woodlands, Off Smithills Dean Road BL1 7QU Bolton 1 England | England | British | 196496880002 | |||||
| JAMES, Hugo Alexander | Director | 20 Market Street WA14 1PF Altrincham My Buro Suite 1.3 England | England | British | 170125140002 | |||||
| MARRINER, Paul | Director | 20 Market Street WA14 1PF Altrincham My Buro Suite 1.3 England | United Kingdom | British | 243768330001 | |||||
| TONER, Jane Michele | Director | 20 Market Street WA14 1PF Altrincham My Buro Suite 1.3 England | United Kingdom | British | 198963450001 |
Who are the persons with significant control of HEATH CHILDRENS PROPERTY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Hugo Alexander James | Aug 01, 2018 | Fabian Road SW6 7TY London 23 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Heath Care Group Ltd | Aug 01, 2018 | 20 Market Street WA14 1PF Altrincham Suite 1.3 My Buro England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Stanley Dyson | Nov 23, 2017 | Mossfield Road BL4 8LN Bolton 40 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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