20 TWENTY HEALTHCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

20 TWENTY HEALTHCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04000144

Incorporation date

22/05/2000

Size

Group

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon28/08/2019
Final Gazette dissolved following liquidation
dot icon28/05/2019
Return of final meeting in a members' voluntary winding up
dot icon02/04/2018
Liquidators' statement of receipts and payments to 2018-03-15
dot icon04/04/2017
Liquidators' statement of receipts and payments to 2017-03-15
dot icon30/05/2016
Liquidators' statement of receipts and payments to 2016-03-15
dot icon24/11/2015
Registered office address changed from Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2015-11-25
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2015-03-15
dot icon23/04/2014
Liquidators' statement of receipts and payments to 2014-03-15
dot icon02/05/2013
Liquidators' statement of receipts and payments to 2013-03-15
dot icon25/03/2012
Registered office address changed from 6Th Floor 80 Holdenhurst Road Bournemouth BH8 8AQ on 2012-03-26
dot icon25/03/2012
Appointment of a voluntary liquidator
dot icon25/03/2012
Declaration of solvency
dot icon25/03/2012
Resolutions
dot icon21/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2012
Appointment of Mrs Barbara Martin as a director
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mr Mark Martin on 2010-06-05
dot icon12/07/2011
Director's details changed for Michael Dalby on 2010-06-01
dot icon12/07/2011
Secretary's details changed for Stephen Samuel Cope on 2010-07-31
dot icon22/06/2011
Resolutions
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon15/06/2010
Secretary's details changed for Stephen Samuel Cope on 2010-02-22
dot icon14/06/2010
Director's details changed for Michael Dalby on 2010-04-30
dot icon14/06/2010
Director's details changed for Mark Martin on 2010-03-31
dot icon14/06/2010
Secretary's details changed for Stephen Samuel Cope on 2010-02-22
dot icon14/06/2010
Director's details changed for Mark Martin on 2010-03-31
dot icon14/06/2010
Director's details changed for Michael Dalby on 2010-04-30
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon28/05/2009
Return made up to 23/05/09; full list of members
dot icon28/05/2009
Registered office changed on 29/05/2009 from 6TH floor 80 holdenhurst road bournemouth BH8 8EA
dot icon28/05/2009
Secretary's change of particulars / stephen cope / 13/01/2009
dot icon20/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon15/07/2008
Return made up to 23/05/08; full list of members
dot icon28/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon11/07/2007
Return made up to 23/05/07; full list of members
dot icon11/07/2007
Director's particulars changed
dot icon24/06/2007
Registered office changed on 25/06/07 from: heron house 10 christchurch road bournemouth dorset BH1 3NA
dot icon15/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon23/07/2006
Secretary resigned
dot icon23/07/2006
New secretary appointed
dot icon08/06/2006
Return made up to 23/05/06; full list of members
dot icon02/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Registered office changed on 08/03/06 from: clerkenwell house 67 clerkenwell road london EC1R 5BL
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon12/12/2005
Group of companies' accounts made up to 2004-06-30
dot icon20/06/2005
Return made up to 23/05/05; full list of members
dot icon20/06/2005
Director resigned
dot icon09/09/2004
Director's particulars changed
dot icon10/06/2004
Return made up to 23/05/04; full list of members
dot icon17/01/2004
Auditor's resignation
dot icon07/12/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon25/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon21/09/2003
Director resigned
dot icon16/09/2003
New director appointed
dot icon18/06/2003
Return made up to 23/05/03; full list of members
dot icon17/11/2002
Director resigned
dot icon17/11/2002
Director resigned
dot icon03/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/10/2002
Particulars of mortgage/charge
dot icon24/07/2002
Registered office changed on 25/07/02 from: 40A dover street london W15 4NW
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Secretary resigned
dot icon17/06/2002
Return made up to 23/05/02; full list of members
dot icon18/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 23/05/01; full list of members
dot icon26/06/2001
Director resigned
dot icon21/06/2001
Statement of affairs
dot icon21/06/2001
Ad 21/09/00--------- £ si 818@1
dot icon21/06/2001
Miscellaneous
dot icon21/06/2001
Miscellaneous
dot icon11/03/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon13/12/2000
Ad 29/09/00--------- £ si 180@1=180 £ ic 362/542
dot icon21/11/2000
Ad 29/09/00--------- £ si 180@1=180 £ ic 182/362
dot icon18/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Ad 29/09/00--------- £ si 180@1=180 £ ic 2/182
dot icon08/10/2000
Resolutions
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New director appointed
dot icon08/10/2000
Director resigned
dot icon08/10/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon10/09/2000
New secretary appointed;new director appointed
dot icon28/08/2000
Director resigned
dot icon28/08/2000
Secretary resigned
dot icon28/08/2000
Director resigned
dot icon28/08/2000
Registered office changed on 29/08/00 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX
dot icon23/08/2000
Certificate of change of name
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon22/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Simon
Director
24/08/2000 - 29/09/2000
28
Martin, Mark
Director
23/10/2003 - Present
19
Martin, Mark
Director
24/08/2000 - 29/09/2000
19
Martin, Barbara Joan
Director
14/03/2012 - Present
3
Cooke, Nigel John
Director
01/09/2003 - 06/04/2005
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 TWENTY HEALTHCARE HOLDINGS LIMITED

20 TWENTY HEALTHCARE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/05/2000 with the registered office located at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 TWENTY HEALTHCARE HOLDINGS LIMITED?

toggle

20 TWENTY HEALTHCARE HOLDINGS LIMITED is currently Dissolved. It was registered on 22/05/2000 and dissolved on 28/08/2019.

Where is 20 TWENTY HEALTHCARE HOLDINGS LIMITED located?

toggle

20 TWENTY HEALTHCARE HOLDINGS LIMITED is registered at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX.

What does 20 TWENTY HEALTHCARE HOLDINGS LIMITED do?

toggle

20 TWENTY HEALTHCARE HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for 20 TWENTY HEALTHCARE HOLDINGS LIMITED?

toggle

The latest filing was on 28/08/2019: Final Gazette dissolved following liquidation.