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

MALTHOUSE HEALTHCARE LIMITED

THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
05557301
Private Limited Company
Liquidation

Company Overview

About Malthouse Healthcare Ltd
MALTHOUSE HEALTHCARE LIMITED was founded on 2005-09-08 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Malthouse Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MALTHOUSE HEALTHCARE LIMITED
 
Legal Registered Office
THE OLD TOWN HALL
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in BH14
 
Previous Names
WICKHAM LIMITED21/08/2007
Filing Information
Company Number 05557301
Company ID Number 05557301
Date formed 2005-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2014
Account next due 31/08/2016
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 21:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALTHOUSE HEALTHCARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
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 MALTHOUSE HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD STEBBINGS
Company Secretary 2011-02-18
CHRISTOPHER BIALAN
Director 2005-09-20
ALAN KEITH POTTER
Director 2007-06-27
JADA LORRAINE SMITH
Director 2007-06-27
MICHAEL RICHARD STEBBINGS
Director 2011-02-20
PAMELA GAIL STEBBINGS
Director 2007-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LESLIE COUSINS
Director 2007-09-03 2014-06-30
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2007-06-27 2014-01-20
DOUGLAS VINCENT SMITH
Company Secretary 2010-11-25 2012-04-01
ML SECRETARIES LIMITED
Company Secretary 2005-09-20 2007-06-27
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2005-09-08 2005-09-20
APEX NOMINEES LIMITED
Nominated Director 2005-09-08 2005-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BIALAN NUSHI BAR LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN NUSHI LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU TOASTY BAR LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU KATSU BAR LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU NOODLE BAR LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
CHRISTOPHER BIALAN KAZOKU GROUP LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHRISTOPHER BIALAN BUCKINGHAMSHIRE HOUSE LTD Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN GB CATERERS LTD Director 2016-09-30 CURRENT 2016-09-30 Active
CHRISTOPHER BIALAN THE BUCKS GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP MIDDLE EAST LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP CHINA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP INDIA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN LONDON NEURO REHABILITATION LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN AFFINITY APPRENTICES LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2017-04-18
CHRISTOPHER BIALAN CARE MARKET PLACE UK LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
CHRISTOPHER BIALAN YABE LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2015-01-20
CHRISTOPHER BIALAN THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
CHRISTOPHER BIALAN AZURE HEALTHCARE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2015-09-29
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
CHRISTOPHER BIALAN AZURE CARE MANAGEMENT LIMITED Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-03-15
CHRISTOPHER BIALAN FORUM AGAINST BULLYING LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN CARE MARKET PLACE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY HEALTHCARE PROPERTIES LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2015-08-18
CHRISTOPHER BIALAN CARING HOME CARE LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2015-08-18
CHRISTOPHER BIALAN HOME CARE ANGELS LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
CHRISTOPHER BIALAN ELEARNING FOR YOU LIMITED Director 2010-06-10 CURRENT 2010-06-10 Liquidation
CHRISTOPHER BIALAN BEST FOR TRAINING LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2015-05-19
CHRISTOPHER BIALAN AFFINITY CARE TRAINING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2015-08-18
CHRISTOPHER BIALAN HEALTHCARE PROJECTS DEVELOPMENT LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2015-05-19
CHRISTOPHER BIALAN MONEY OFF VOUCHERS LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN XL DOMICILIARY CARE LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN GLENFERNESS LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active - Proposal to Strike off
CHRISTOPHER BIALAN PIRANHA MOTOR RACING LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
CHRISTOPHER BIALAN POGO VENTURES LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE HOMES LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE MANAGEMENT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
CHRISTOPHER BIALAN HENLOW LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN SILVERSWORD LIMITED Director 2005-09-20 CURRENT 2005-09-07 Active
CHRISTOPHER BIALAN PRIMULA CARE LIMITED Director 2005-08-24 CURRENT 2004-10-12 Active
CHRISTOPHER BIALAN LYME BAY COURT LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-05-13
CHRISTOPHER BIALAN WOLFETON MANOR HEALTHCARE LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
CHRISTOPHER BIALAN ALUM CARE LIMITED Director 2005-01-01 CURRENT 2004-11-23 Active
CHRISTOPHER BIALAN ALLENBROOK CARE LIMITED. Director 2005-01-01 CURRENT 2004-02-11 Active
CHRISTOPHER BIALAN AFFINITY CARE LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
CHRISTOPHER BIALAN COMMERCIAL FINANCE BUREAU LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
ALAN KEITH POTTER ELLFORUS CO. LIMITED Director 2011-08-18 CURRENT 1980-10-22 Active
JADA LORRAINE SMITH WOLFETON MANOR HEALTHCARE LIMITED Director 2005-10-21 CURRENT 2005-04-18 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
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-31
2022-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-31
2021-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-31
2020-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-31
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-31
2018-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-31
2017-06-064.68 Liquidators' statement of receipts and payments to 2017-03-31
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM 31-33 Commercial Road Poole Dorset BH14 0HU
2016-04-134.70Declaration of solvency
2016-04-13600Appointment of a voluntary liquidator
2016-04-13LRESSPResolutions passed:
  • Special resolution to wind up on 2016-04-01
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 480495.2
2015-10-02AR0108/09/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 480495.2
2014-09-25AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COUSINS
2014-01-22DISS40Compulsory strike-off action has been discontinued
2014-01-21AR0108/09/13 ANNUAL RETURN FULL LIST
2014-01-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
2014-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0108/09/12 ANNUAL RETURN FULL LIST
2012-10-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS SMITH
2012-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-09-15AR0108/09/11 ANNUAL RETURN FULL LIST
2011-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-08-04AP01DIRECTOR APPOINTED MR MICHAEL RICHARD STEBBINGS
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 19/04/2010
2011-03-07AP03SECRETARY APPOINTED MICHAEL RICHARD STEBBINGS
2010-12-01RES01ALTER ARTICLES 15/10/2010
2010-12-01SH0115/10/10 STATEMENT OF CAPITAL GBP 480495.20
2010-11-26AP03SECRETARY APPOINTED MR DOUGLAS VINCENT SMITH
2010-11-26AR0108/09/10 FULL LIST
2010-11-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED / 08/09/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA GAIL STEBBINGS / 08/09/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JADA LORRAINE SMITH / 08/09/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH POTTER / 08/09/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE COUSINS / 08/09/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 08/09/2010
2010-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE COUSINS / 07/05/2009
2009-11-05AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-09-16363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2008-11-03363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
2008-01-04363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-12-12225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-21CERTNMCOMPANY NAME CHANGED WICKHAM LIMITED CERTIFICATE ISSUED ON 21/08/07
2007-07-18RES13SUBDIVISION 27/06/07
2007-07-18RES12VARYING SHARE RIGHTS AND NAMES
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288bSECRETARY RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW SECRETARY APPOINTED
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2007-07-09RES13ALLOTMENT OF SHARES 27/06/07
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-0988(2)RAD 27/06/07--------- £ SI 50000@.01=500 £ IC 500/1000
2007-07-06122S-DIV 27/06/07
2007-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-22363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-28288bSECRETARY RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-2888(2)RAD 02/11/05--------- £ SI 499@1=499 £ IC 1/500
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
2005-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MALTHOUSE HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-07
Notices to Creditors2016-04-07
Resolutions for Winding-up2016-04-07
Proposal to Strike Off2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against MALTHOUSE HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALTHOUSE HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of MALTHOUSE HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALTHOUSE HEALTHCARE LIMITED
Trademarks
We have not found any records of MALTHOUSE HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALTHOUSE HEALTHCARE 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 (86900 - Other human health activities) as MALTHOUSE HEALTHCARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MALTHOUSE HEALTHCARE 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 TypeAppointment of Liquidators
Defending partyMALTHOUSE HEALTHCARE LIMITEDEvent Date2016-04-01
David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . : For further details contact: David Patrick Meany, email: david@ashtonsrecovery.co.uk or telephone 01202 970430 Alternative contacts: M Manton/T Hollingsworth on 01202 970430 or email: admin@ashtonsrecovery.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyMALTHOUSE HEALTHCARE LIMITEDEvent Date2016-04-01
Notice is hereby given that the creditors of the Company are required, on or before 16 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 01 April 2016 Office Holder details: David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . For further details contact: David Patrick Meany, email: david@ashtonsrecovery.co.uk or telephone 01202 970430 Alternative contacts: M Manton/T Hollingsworth on 01202 970430 or email: admin@ashtonsrecovery.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMALTHOUSE HEALTHCARE LIMITEDEvent Date2016-04-01
Notice is hereby given that the following resolutions were passed on 01 April 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be appointed Liquidator for the purposes of such voluntary winding up. For further details contact: David Patrick Meany, email: david@ashtonsrecovery.co.uk or telephone 01202 970430 Alternative contacts: M Manton/T Hollingsworth on 01202 970430 or email: admin@ashtonsrecovery.co.uk
 
Initiating party Event TypeProposal to Strike Off
Defending partyMALTHOUSE HEALTHCARE LIMITEDEvent Date2014-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALTHOUSE HEALTHCARE 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 MALTHOUSE HEALTHCARE 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.