Company Information for HEALTHCHART LIMITED
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, PR5 6DA,
|
Company Registration Number
09969066
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEALTHCHART LIMITED | |
Legal Registered Office | |
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON PR5 6DA | |
Company Number | 09969066 | |
---|---|---|
Company ID Number | 09969066 | |
Date formed | 2016-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2022 | |
Account next due | 31/10/2023 | |
Latest return | ||
Return next due | 22/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB285385464 |
Last Datalog update: | 2023-11-06 11:48:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEALTHCHART HOLDING COMPANY | Delaware | Unknown | ||
HEALTHCHART USA, INC. | 1776 PINE ISLAND ROAD STE 118 PLANTATION FL 33322 | Inactive | Company formed on the 2002-06-13 | |
HEALTHCHART TECHNOLOGIES INC | British Columbia | Active | Company formed on the 2023-08-30 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE BROOKS |
||
GEMMA BRIDGET KINNEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WILLIAM TOLLEY |
Director | ||
ALAN BRIAN COHEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTPAY CENTRAL LTD | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
DOCTORPAY LTD | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
KINGSBOROUGH LIMITED | Director | 2017-12-11 | CURRENT | 2015-10-27 | Active - Proposal to Strike off | |
SWANHEALTH LIMITED | Director | 2017-12-11 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
KINGSBOROUGH LIMITED | Director | 2018-06-12 | CURRENT | 2015-10-27 | Active - Proposal to Strike off | |
DOCTORPAY LTD | Director | 2018-06-12 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
SWANHEALTH LIMITED | Director | 2018-05-30 | CURRENT | 2015-09-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 09/10/23 FROM Solway House Parkhouse Road Kingstown Carlisle CA6 4BY England | ||
Appointment of a voluntary liquidator | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR KELLY EDITH JOYCE BRISCO | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA MARJORIE LOUISE CRAWFORD | ||
CESSATION OF KELLY EDITH JOYCE BRISCO AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
PSC07 | CESSATION OF GEMMA BRIDGET KINNEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY EDITH JOYCE BRISCO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA BRIDGET KINNEN | |
AP01 | DIRECTOR APPOINTED MS KELLY EDITH JOYCE BRISCO | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE BROOKS | |
PSC07 | CESSATION OF NICOLA JANE BROOKS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/18 FROM Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA BRIDGET KINNEN | |
AP01 | DIRECTOR APPOINTED MISS GEMMA BRIDGET KINNEN | |
PSC07 | CESSATION OF MARK WILLIAM TOLLEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM TOLLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM TOLLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE BROOKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM 35 Firs Avenue London N11 3NE United Kingdom | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM TOLLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BRIAN COHEN | |
PSC07 | CESSATION OF DARREN SYMES AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED NICOLA JANE BROOKS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2023-10-03 |
Resolutions for Winding-up | 2023-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency 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 HEALTHCHART LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as HEALTHCHART LIMITED are:
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. |