Company Information for GRACEWELL HEALTHCARE 1 LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT,
|
Company Registration Number
07603016
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRACEWELL HEALTHCARE 1 LIMITED | |
Legal Registered Office | |
C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Other companies in EC2Y | |
Company Number | 07603016 | |
---|---|---|
Company ID Number | 07603016 | |
Date formed | 2011-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 30/06/2021 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-14 11:56:12 |
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 |
---|---|---|
OCORIAN (UK) LIMITED |
||
DIANNE MARGARET HATCH |
||
CAROLINE MARY ROBERTS |
||
JUSTIN REYNOLDS SKIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY GOODEY |
Director | ||
KEITH RUSSELL CROCKETT |
Director | ||
THOMAS GORDON WELLNER |
Director | ||
FRANK CERRONE |
Director | ||
JUSTIN SKIVER |
Director | ||
ERIN CAROL IBELE |
Director | ||
DANIEL KAY |
Director | ||
TIMOTHY WILLIAM STREET |
Director | ||
PETER JAMES CURTIS |
Director | ||
ANTHONY GEORGE HEYWOOD |
Director | ||
NICHOLAS JOHN YARROW |
Director | ||
STEPHEN THOMAS BENNETT |
Director | ||
BROUGHTON SECRETARIES LIMITED |
Company Secretary | ||
SHANE EDWARD LAW |
Director | ||
PLATINUM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING MIDCO LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2016-12-16 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WR MIDCO LIMITED | Company Secretary | 2016-11-15 | CURRENT | 2016-11-15 | Liquidation | |
WT UK OPCO 1 LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
90 FL (GP) LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-12-03 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE OPERATIONS UK LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1999-03-03 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2005-11-29 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-03-05 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-05-04 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Active | |
RESTFUL HOMES (WARWICKSHIRE) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2012-12-06 | Dissolved 2018-07-04 | |
SAINTS INVESTMENTS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
AURORA PROPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1979-09-14 | Liquidation | |
AURORA PROPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1987-06-11 | Liquidation | |
DAWN OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-03-07 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
ROSEVILLE PROPERTIES LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2009-02-16 | Liquidation | |
CAMELIA CARE LTD. | Company Secretary | 2015-04-02 | CURRENT | 2000-02-15 | Liquidation | |
HAWTHORN FINANCE LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2007-07-05 | Active | |
REDWOOD TOWER UK OPCO 1 LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WT UK OPCO 1 LIMITED | Director | 2016-12-01 | CURRENT | 2016-11-08 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Director | 2016-04-12 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Director | 2016-04-12 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Director | 2016-04-12 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Director | 2016-04-12 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Director | 2016-04-12 | CURRENT | 2014-08-07 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Director | 2016-04-12 | CURRENT | 2003-03-17 | Liquidation | |
WIMBLEDON OPCO LIMITED | Director | 2018-05-01 | CURRENT | 2015-09-11 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Director | 2018-03-15 | CURRENT | 1999-03-03 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WT UK OPCO 1 LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
DAWN OPCO LIMITED | Director | 2016-04-26 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Director | 2016-04-26 | CURRENT | 2010-01-12 | Liquidation | |
GRACEWELL HEALTHCARE 2 LIMITED | Director | 2016-04-12 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Director | 2016-04-12 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Director | 2016-04-12 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Director | 2016-04-12 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Director | 2016-04-12 | CURRENT | 2014-08-07 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Director | 2016-04-12 | CURRENT | 2003-03-17 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Director | 2016-04-01 | CURRENT | 2005-03-23 | Active | |
SUNRISE OPERATIONS UK LIMITED | Director | 2016-04-01 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Director | 2016-04-01 | CURRENT | 2001-02-28 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Director | 2016-04-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Director | 2016-04-01 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Director | 2016-04-01 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Director | 2016-04-01 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-05 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Director | 2016-04-01 | CURRENT | 2008-03-04 | Active | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Director | 2016-04-01 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Director | 2016-04-01 | CURRENT | 2014-12-05 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Director | 2016-04-01 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Director | 2016-04-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Director | 2016-04-01 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Director | 2016-04-01 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Director | 2016-04-01 | CURRENT | 2014-12-05 | Active | |
WIMBLEDON OPCO LIMITED | Director | 2018-05-01 | CURRENT | 2015-09-11 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Director | 2018-01-01 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Director | 2018-01-01 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Director | 2018-01-01 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Director | 2018-01-01 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Director | 2018-01-01 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE OPERATIONS UK LIMITED | Director | 2018-01-01 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1999-03-03 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Director | 2018-01-01 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Director | 2018-01-01 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Director | 2018-01-01 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Director | 2018-01-01 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Director | 2018-01-01 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Director | 2018-01-01 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Director | 2018-01-01 | CURRENT | 2007-03-05 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Director | 2018-01-01 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Director | 2018-01-01 | CURRENT | 2008-03-04 | Active | |
SAINTS INVESTMENTS LIMITED | Director | 2018-01-01 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Director | 2018-01-01 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-05 | Active | |
WT UK OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-08 | Active | |
WR MIDCO LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-15 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2016-12-14 | Active | |
STERLING MIDCO LIMITED | Director | 2018-01-01 | CURRENT | 2016-12-16 | Liquidation | |
DAWN OPCO LIMITED | Director | 2018-01-01 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Director | 2018-01-01 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2013-03-07 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Director | 2018-01-01 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Director | 2018-01-01 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Director | 2018-01-01 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
APPOINTMENT TERMINATED, DIRECTOR DIANNE MARGARET HATCH | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/11/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-19 | |
APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MYERS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MYERS | |
CH01 | Director's details changed for Mr Jason David Myers on 2022-01-28 | |
AD03 | Registers moved to registered inspection location of 10th Floor 5 Churchill Place London E14 5HU | |
AD02 | Register inspection address changed to 10th Floor 5 Churchill Place London E14 5HU | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/21 FROM 5 Churchill Place 10th Floor London E14 5HU England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH19 | Statement of capital on 2021-09-03 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 11/08/21 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Jason David Myers on 2021-05-01 | |
RES01 | ADOPT ARTICLES 14/06/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JASON DAVID MYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN REYNOLDS SKIVER | |
AA01 | Previous accounting period extended from 30/12/19 TO 30/06/20 | |
CH01 | Director's details changed for Ms Caroline Mary Roberts on 2020-07-31 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CSC CORPORATE SERVICES (UK) LIMITED on 2020-07-31 | |
PSC05 | Change of details for Gracewell Operations Holdings Ltd as a person with significant control on 2020-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/20 FROM Level 37 25 Canada Square London E14 5LQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES | |
TM02 | Termination of appointment of Ocorian (Uk) Limited on 2020-04-08 | |
AP04 | Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2020-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/20 FROM 2nd Floor 11 Old Jewry London EC2R 8DU | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Justin Reynolds Skiver on 2018-10-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GOODEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-10-15 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 19/08/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CROCKETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GOODEY / 30/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RUSSELL CROCKETT / 30/04/2015 | |
AP01 | DIRECTOR APPOINTED MRS DIANNE MARGARET HATCH | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK CERRONE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
ANNOTATION | Replacement | |
RES01 | ADOPT ARTICLES 09/07/15 | |
AP01 | DIRECTOR APPOINTED MR THOMAS GORDON WELLNER | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR FRANK CERRONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIN IBELE | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/04/15 FULL LIST | |
AR01 | 13/04/15 FULL LIST | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 200.00 | |
RES01 | ADOPT ARTICLES 27/03/2015 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP04 | CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM, 125 LONDON WALL, LONDON, EC2Y 5AL, UNITED KINGDOM | |
MISC | SECTION 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM, LACON HOUSE 84 THEOBALDS ROAD, LONDON, WC1X 8RW, ENGLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN SKIVER | |
AP01 | DIRECTOR APPOINTED MS ERIN CAROL IBELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YARROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEYWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY | |
AP01 | DIRECTOR APPOINTED MR KEITH CROCKETT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM MERIDIEN HOUSE 69-71 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STREET | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM, MERIDIEN HOUSE 69-71 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DS | |
LATEST SOC | 10/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 7 HANOVER SQUARE LONDON W1S 1HQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM, 7 HANOVER SQUARE, LONDON, W1S 1HQ, ENGLAND | |
AR01 | 13/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STREET / 23/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 24/07/2012 | |
RES01 | ALTER ARTICLES 23/07/2012 | |
RES01 | ADOPT ARTICLES 19/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT | |
AR01 | 13/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES CURTIS | |
RES01 | ADOPT ARTICLES 12/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS BENNETT / 12/12/2011 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GEORGE HEYWOOD | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW | |
AP01 | DIRECTOR APPOINTED MR STEVEN THOMAS BENNETT | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY WILLIAM STREET | |
AP01 | DIRECTOR APPOINTED MR DANIEL KAY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 7 WELBECK STREET LONDON W1G 9YE UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PLATINUM NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE LAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM, 7 WELBECK STREET, LONDON, W1G 9YE, UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ALTER ARTICLES 03/11/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-09-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCESSION DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Loans |
Wiltshire Council | |
|
Adult Care Loans |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Loans |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Loans |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Loans |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Loans |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Loans |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Hampshire County Council | |
|
Payments to Private Contractors |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Hampshire County Council | |
|
Payments to Private Contractors |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Hampshire County Council | |
|
Payments to Private Contractors |
Norfolk County Council | |
|
|
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Hampshire County Council | |
|
Payments to Private Contractors |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Hampshire County Council | |
|
Payments to Private Contractors |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Wiltshire Council | |
|
Adult Care - Home Loan Costs |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
Wiltshire Council | |
|
Adult Care Nursing Placements- Spot Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |