Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED
Company Information for

NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED

LONDON, W1G,
Company Registration Number
04835960
Private Limited Company
Dissolved

Dissolved 2014-05-13

Company Overview

About Nations Healthcare (north Bradford) Ltd
NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED was founded on 2003-07-17 and had its registered office in London. The company was dissolved on the 2014-05-13 and is no longer trading or active.

Key Data
Company Name
NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04835960
Date formed 2003-07-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-13
Type of accounts FULL
Last Datalog update: 2015-05-12 01:35:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED

Current Directors
Officer Role Date Appointed
SHANE COBB
Company Secretary 2010-07-23
PAOLO GEORGE PIERI
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN COLLINS
Director 2009-04-13 2011-10-01
PATRICK JAMES BUTTERWORTH
Director 2009-06-01 2010-09-16
MASSOUD KEYVAN-FOULADI
Director 2008-11-01 2010-09-16
STEVEN ANDREW MELTON
Director 2009-04-13 2010-09-16
HELEN ALEX RIDLEY
Company Secretary 2008-11-01 2010-07-23
ALI (DR) PARSADOUST
Director 2009-04-13 2010-03-11
DAVID JOHN GRIGSON
Director 2008-11-27 2009-04-13
FRANCIS LEE
Company Secretary 2007-06-19 2008-11-01
ANDREW MAXWELL CAMPBELL
Director 2007-06-19 2008-11-01
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2003-07-17 2008-08-01
JOHN EDWARD MUOLO
Company Secretary 2005-08-24 2007-06-19
JOHN REILLY BUGOS
Director 2005-10-18 2007-06-19
MICHAEL BENJAMIN COLE
Director 2003-07-17 2007-06-19
IAN LOUIS DONNACHIE
Director 2005-10-18 2007-06-19
JOHN EDWARD MUOLO
Director 2005-10-18 2007-06-19
JONATHAN DAVID WEISS
Director 2003-07-17 2007-06-19
JOHN JEROME MANSMANN
Director 2004-02-23 2007-01-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-17 2003-07-17
INSTANT COMPANIES LIMITED
Nominated Director 2003-07-17 2003-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO GEORGE PIERI CIRCLE HEALTH HOLDINGS LIMITED Director 2017-07-17 CURRENT 2016-12-30 Active
PAOLO GEORGE PIERI CIRCLE REHABILITATION SERVICES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
PAOLO GEORGE PIERI NATIONS HEALTHCARE LIMITED Director 2016-12-01 CURRENT 2002-09-02 Active
PAOLO GEORGE PIERI CHG MANAGEMENT SERVICES LIMITED Director 2016-12-01 CURRENT 2004-02-12 Active
PAOLO GEORGE PIERI CIRCLE BIRMINGHAM LIMITED Director 2016-12-01 CURRENT 2011-07-21 Active
PAOLO GEORGE PIERI CIRCLE PARTNERSHIP TRUSTEE LIMITED Director 2016-12-01 CURRENT 2013-11-22 Active - Proposal to Strike off
PAOLO GEORGE PIERI CIRCLE INTERNATIONAL PLC Director 2016-12-01 CURRENT 2004-10-11 Active
PAOLO GEORGE PIERI HEALTH PROPERTIES (SOUTH MANCHESTER) LIMITED Director 2016-08-26 CURRENT 2011-12-08 Active
PAOLO GEORGE PIERI HEALTH PROPERTIES LIMITED Director 2016-08-26 CURRENT 2011-12-08 Active
PAOLO GEORGE PIERI CIRCLE (WELBECK) LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2016-10-04
PAOLO GEORGE PIERI CIRCLE HOLDINGS (OS) LIMITED Director 2011-07-25 CURRENT 2011-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-13GAZ2STRUCK OFF AND DISSOLVED
2014-01-28GAZ1FIRST GAZETTE
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO GEORGE PIERI / 02/11/2013
2013-07-25LATEST SOC25/07/13 STATEMENT OF CAPITAL;GBP 150000
2013-07-25AR0117/07/13 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO GEORGE PIERI / 10/12/2012
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0117/07/12 FULL LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLLINS
2011-10-19AP01DIRECTOR APPOINTED MR PAOLO GEORGE PIERI
2011-08-10AR0117/07/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MELTON
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MASSOUD KEYVAN-FOULADI
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BUTTERWORTH
2010-09-06AP03SECRETARY APPOINTED MR SHANE COBB
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY HELEN RIDLEY
2010-08-11AR0117/07/10 FULL LIST
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALI PARSADOUST
2010-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-03AUDAUDITOR'S RESIGNATION
2010-01-06AUDAUDITOR'S RESIGNATION
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-16288aDIRECTOR APPOINTED MR PATRICK JAMES BUTTERWORTH
2009-04-16288aDIRECTOR APPOINTED DR ALI PARSADOUST
2009-04-16288aDIRECTOR APPOINTED MR TIMOTHY JOHN COLLINS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID GRIGSON
2009-04-15288aDIRECTOR APPOINTED MR STEVEN MELTON
2009-03-11288cSECRETARY'S CHANGE OF PARTICULARS / HELEN RIDLEY / 02/03/2009
2008-12-04288aDIRECTOR APPOINTED MR DAVID GRIGSON
2008-11-18288aDIRECTOR APPOINTED DR MASSOUD KEYVAN-FOULADI
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CAMPBELL
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY FRANCIS LEE
2008-11-18288aSECRETARY APPOINTED MS HELEN ALEX RIDLEY
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS; AMEND
2007-08-10288bDIRECTOR RESIGNED
2007-08-10363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-02288aNEW SECRETARY APPOINTED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-01288bDIRECTOR RESIGNED
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities



Licences & Regulatory approval
We could not find any licences issued to NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE 2005-03-29 Satisfied GE CAPITAL EQUIPMENT FINANCE LIMITED
CHARGE OF DEPOSIT 2004-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ACCOUNT CHARGE 2004-03-04 Satisfied ORDERBIDE LIMITED
DEED OF ASSIGNMENT 2004-03-04 Satisfied ORDERBIDE LIMITED
Intangible Assets
Patents
We have not found any records of NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED
Trademarks
We have not found any records of NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNATIONS HEALTHCARE (NORTH BRADFORD) LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.