Active - Proposal to Strike off
Company Information for CORPNAME 2 LIMITED
16 NORTHAVON BUSINESS CENTRE, DEAN ROAD YATE, DEAN ROAD YATE, BRISTOL, BS37 5NH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CORPNAME 2 LIMITED | ||
Legal Registered Office | ||
16 NORTHAVON BUSINESS CENTRE DEAN ROAD YATE DEAN ROAD YATE BRISTOL BS37 5NH Other companies in BS37 | ||
Previous Names | ||
|
Company Number | 06717597 | |
---|---|---|
Company ID Number | 06717597 | |
Date formed | 2008-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2017-10-07 | |
Return next due | 2018-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-16 10:52:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEIRDRE ANNE FITZGERALD |
||
STUART ANTONY FLUCK |
||
TONI TERENCE HOARE |
||
MARY MCMAHON |
||
TARQUIN SEAN MILLER |
||
ALAN RICHARD THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORPNAME 1 LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active - Proposal to Strike off | |
STAR OFFICE MANAGEMENT LIMITED | Director | 2008-08-14 | CURRENT | 2008-08-14 | Active | |
HEALTH EDGE CONSUMABLES LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
HEALTH EDGE SOLUTIONS LIMITED | Director | 2001-09-01 | CURRENT | 1996-08-30 | Active | |
HEALTH EDGE CONSUMABLES LIMITED | Director | 2007-09-01 | CURRENT | 2006-03-24 | Active | |
BROADWATER TECHNOLOGIES LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Active | |
HEALTH EDGE SOLUTIONS LIMITED | Director | 2007-04-02 | CURRENT | 1996-08-30 | Active | |
MEDICAL STANDARD 1 | Director | 2018-04-30 | CURRENT | 2007-08-13 | Active | |
DENTRACK LTD | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2016-03-15 | |
NEUROCLEAN LTD | Director | 2014-02-21 | CURRENT | 2014-02-21 | Dissolved 2018-01-16 | |
HEALTHEDGE FINGERPRINT LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2013-11-05 | |
FINGERPRINT DATA SYSTEMS UK LIMITED | Director | 2007-08-01 | CURRENT | 2007-08-01 | Dissolved 2016-01-19 | |
HEALTHEDGE FINGERPRINT (IRELAND) LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Dissolved 2016-02-02 | |
BROADWATER TECHNOLOGIES LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Active | |
CORPNAME 1 LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active - Proposal to Strike off | |
STAR OFFICE MANAGEMENT LIMITED | Director | 2008-08-14 | CURRENT | 2008-08-14 | Active | |
HEALTH EDGE CONSUMABLES LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
HEALTH EDGE SOLUTIONS LIMITED | Director | 2001-09-01 | CURRENT | 1996-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 03/06/19 | |
CERTNM | COMPANY NAME CHANGED HEALTH EDGE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/04/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Toni Terence Hoare on 2013-09-30 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Toni Terence Hoare on 2012-10-07 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 07/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTONY FLUCK / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD THOMAS / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARY MCMAHON / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONI TERENCE HOARE / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEIRDRE FITZGERALD / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEIRDRE FITZGERALD / 12/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
225 | PREVSHO FROM 31/10/2009 TO 31/01/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
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 CORPNAME 2 LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CORPNAME 2 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 |
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. |