SODEXO HEALTHCARE SERVICES LIMITED
Overview
| Company Name | SODEXO HEALTHCARE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC087304 |
| Jurisdiction | Scotland |
| 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 SODEXO HEALTHCARE SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SODEXO HEALTHCARE SERVICES LIMITED located?
| Registered Office Address | Suite 12 Buchanan Business Centre Cumbernauld Road Stepps G33 6HZ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SODEXO HEALTHCARE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SODEXHO HEALTHCARE SERVICES LIMITED | Dec 24, 2001 | Dec 24, 2001 |
| SODEXHO SERVICES (UK) LIMITED | May 28, 1993 | May 28, 1993 |
| SODEXHO CATERING LIMITED | Jul 06, 1984 | Jul 06, 1984 |
| THILLAR LIMITED | Mar 22, 1984 | Mar 22, 1984 |
What are the latest accounts for SODEXO HEALTHCARE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SODEXO HEALTHCARE SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
What are the latest filings for SODEXO HEALTHCARE SERVICES 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 | 1 pages | DS01 | ||||||||||
Statement of capital on Aug 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sodexo Corporate Services (No.1) Limited as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ to Suite 12 Buchanan Business Centre Cumbernauld Road Stepps Glasgow G33 6HZ on Aug 06, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SODEXO HEALTHCARE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SODEXO CORPORATE SERVICES (NO.2) LIMITED | Secretary | Southampton Row WC1B 5HA London One England |
| 119601670002 | ||||||||||
| CARTER, Stuart Anthony | Director | Cumbernauld Road Stepps G33 6HZ Glasgow Suite 12 Buchanan Business Centre Scotland | United Kingdom | British | 177118540001 | |||||||||
| EVERDEN, Christopher Allan | Secretary | 58 Novar Drive G12 9TZ Glasgow | British | 33685830001 | ||||||||||
| MEAD, Noel Arthur | Secretary | Bracks Cottage Broad Green CO6 1RU Coggeshall Essex | British | 17300001 | ||||||||||
| MOLLER, Emil Diedrich Lucas | Secretary | 28 Manland Avenue AL5 4RF Harpenden Hertfordshire | British | 39450140001 | ||||||||||
| NORTH, Helen Deborah | Secretary | The Old Corn Mill Main Street HG5 9LE Staveley North Yorkshire | British | 147491960001 | ||||||||||
| ADAMS, Mark Robert | Director | Hollybank The Warren KT21 2SE Ashtead Surrey | American | 82250590002 | ||||||||||
| ANDERSON, Iain James | Director | 20 Brookfield Way PE26 2LH Ramsey Cambridgeshire | England | British | 92285410001 | |||||||||
| ANDREW, Philip Richard | Director | 2 Buchanan Gate Stepps G33 6FB Glasgow | England | British | 136927080001 | |||||||||
| BARRIE, James Wilson | Director | 39 Whins Road Brassie KA10 6UE Troon Ayrshire | British | 119859470001 | ||||||||||
| BAUDIN, Remi | Director | 29 Rue Du Marchal Joffre 78430 Louveciennes FOREIGN France | French | 56572040001 | ||||||||||
| CARTON, Bernard | Director | 23 Boulevard Jules Sandeau Paris 75116 France | French | 35291990001 | ||||||||||
| CONNOLLY, Aidan Joseph | Director | 2 Buchanan Gate Stepps G33 6FB Glasgow | England | British | 100376210001 | |||||||||
| DOUCE, Patrice | Director | 72 Rue De Paris FOREIGN 78490 Montfort L'Amaury France | French | 872360001 | ||||||||||
| FLANDRIN, Michel | Director | 15 Rue Des Bords De Valmore FOREIGN 75116 Paris France | French | 872380001 | ||||||||||
| FORD, David Stuart | Director | Balmoral 42 Northill Road SG18 9ED Ickwell Bedfordshire | United Kingdom | British | 115882870001 | |||||||||
| HAWKES, John Garry, Sir | Director | Coal Pit Rookery Way RH16 4RE Haywards Heath West Sussex | England | British | 81513150001 | |||||||||
| JANSEN, Philip Eric Rene | Director | The Orchard Chiswick W4 1JX London 12 | United Kingdom | British | 152801620001 | |||||||||
| MCCOLE, Charles Joseph | Director | Chimneys 9 Woodcote Place SL5 7JT Ascot Berkshire | England | British | 44623810003 | |||||||||
| MEGARBANE, Theodore | Director | 3 Square Montpensier Le Chesnay France | French | 18385560001 | ||||||||||
| PEARSON, Vincent John | Director | 6 Chaseley Court Oatlands KT13 9JH Weybridge Surrey | British | 56366970004 | ||||||||||
| REED, Alan Leslie | Director | Bees Cottage 8 Goretree Road Hemingord Grey PE18 9BP Huntingdon Cambridgeshire | United Kingdom | British | 172147280001 | |||||||||
| SCRIVENS, William Simon | Director | Buchanan Business Park, Cumbernauld Road Stepps G33 6HZ Glasgow Buchanan Tower Scotland | England | British | 123408590001 | |||||||||
| SHIPMAN, Mark | Director | 3 First Terrace Easton FOREIGN Pennsylvania 18042 Usa | American | 82572500001 | ||||||||||
| WHITE, Debra Jayne | Director | High Low Farm Clarke Lane SK11 0NE Langley Macclesfield | England | British | 171181670001 | |||||||||
| SODEXO CORPORATE SERVICES (NO.1) LIMITED | Director | Southampton Row WC1B 5HA London One England |
| 112071550002 |
Who are the persons with significant control of SODEXO HEALTHCARE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sodexo Limited | Aug 01, 2016 | Southampton Row WC1B 5HA London One England | No | ||||||||||
| |||||||||||||
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