AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01537822

Incorporation date

08/01/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1981)
dot icon15/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2010
First Gazette notice for voluntary strike-off
dot icon22/02/2010
Application to strike the company off the register
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/05/2009
Director's Change of Particulars / phil wieland / 19/05/2009 / HouseName/Number was: , now: sixpenny buckle clodhouse hill; Street was: white gables, now: worplesdon hill; Area was: bagshot road chobham, now: ; Post Code was: GU24 8SJ, now: GU22 0QS
dot icon10/02/2009
Return made up to 13/01/09; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/03/2008
Return made up to 13/01/08; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon20/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/04/2007
New director appointed
dot icon24/03/2007
Director resigned
dot icon03/02/2007
Return made up to 13/01/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2006
Director's particulars changed
dot icon28/06/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon10/02/2006
New director appointed
dot icon31/01/2006
Resolutions
dot icon19/01/2006
Return made up to 13/01/06; full list of members
dot icon17/01/2006
Director resigned
dot icon16/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 13/01/05; full list of members
dot icon23/02/2005
Director's particulars changed
dot icon22/02/2005
Director resigned
dot icon26/10/2004
Resolutions
dot icon24/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 13/01/04; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/09/2003
Director's particulars changed
dot icon06/02/2003
New director appointed
dot icon20/01/2003
Return made up to 13/01/03; full list of members
dot icon20/01/2003
Registered office changed on 20/01/03
dot icon23/10/2002
Accounts made up to 2001-12-31
dot icon08/08/2002
Miscellaneous
dot icon11/03/2002
Return made up to 13/01/02; full list of members
dot icon11/03/2002
Secretary's particulars changed;director's particulars changed
dot icon05/03/2002
Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA
dot icon25/10/2001
Accounts made up to 2000-12-31
dot icon05/02/2001
Return made up to 13/01/01; full list of members
dot icon12/09/2000
Accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 13/01/00; full list of members
dot icon03/11/1999
Accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 13/01/99; full list of members
dot icon05/08/1998
Director's particulars changed
dot icon15/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon01/05/1998
Director resigned
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
New secretary appointed;new director appointed
dot icon08/04/1998
Accounts made up to 1997-09-28
dot icon02/04/1998
Registered office changed on 02/04/98 from: 12-13 heathfield terrace chiswick london W4 4LU
dot icon13/01/1998
Return made up to 13/01/98; no change of members
dot icon09/06/1997
Accounts made up to 1996-09-29
dot icon25/02/1997
Return made up to 13/01/97; no change of members
dot icon22/10/1996
Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith,london W6 9RJ
dot icon07/06/1996
Certificate of change of name
dot icon27/02/1996
Return made up to 13/01/96; full list of members
dot icon15/02/1996
Accounts made up to 1995-10-01
dot icon16/01/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon17/05/1995
Director resigned
dot icon27/02/1995
Accounts made up to 1994-10-02
dot icon16/02/1995
Return made up to 13/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/07/1994
Director's particulars changed
dot icon11/03/1994
Return made up to 13/01/94; no change of members
dot icon03/03/1994
Accounts made up to 1993-09-26
dot icon22/07/1993
Director's particulars changed
dot icon18/03/1993
Accounts made up to 1992-09-27
dot icon11/03/1993
Return made up to 13/01/93; full list of members
dot icon11/03/1993
Registered office changed on 11/03/93
dot icon04/08/1992
Accounts made up to 1991-09-29
dot icon04/08/1992
Resolutions
dot icon12/03/1992
Return made up to 13/01/92; no change of members
dot icon18/09/1991
Full accounts made up to 1990-09-30
dot icon22/03/1991
Return made up to 01/01/91; no change of members
dot icon29/05/1990
Full accounts made up to 1989-10-01
dot icon22/05/1990
Director's particulars changed
dot icon12/03/1990
Return made up to 13/01/90; full list of members
dot icon27/11/1989
New secretary appointed;new director appointed
dot icon24/11/1989
Certificate of change of name
dot icon29/08/1989
New secretary appointed
dot icon29/08/1989
Registered office changed on 29/08/89 from: health care house thameside centre kew bridge road brentford,middlesex TW8 0HB
dot icon17/07/1989
Director's particulars changed
dot icon19/06/1989
Director resigned;new director appointed
dot icon06/06/1989
Secretary resigned;director resigned
dot icon06/06/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon01/12/1988
Full accounts made up to 1988-03-31
dot icon01/12/1988
Return made up to 25/08/88; full list of members
dot icon21/03/1988
New director appointed
dot icon01/02/1988
Registered office changed on 01/02/88 from: 12 hinde street london W1M 6JN
dot icon23/11/1987
Full accounts made up to 1987-03-31
dot icon23/11/1987
Return made up to 07/08/87; full list of members
dot icon28/11/1986
Full accounts made up to 1986-03-31
dot icon28/11/1986
Return made up to 12/08/86; full list of members
dot icon08/01/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wieland, Phil
Director
01/02/2007 - Present
69
Harris, Nigel Robert
Director
29/11/1995 - 06/04/1998
28
Collier, Stephen John
Director
06/04/1998 - Present
163
Auld, Charles Cairns
Director
08/01/2003 - 23/12/2004
61
Simpson Dent, Jonathan
Director
03/01/2006 - 01/02/2007
74

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 AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED

AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 08/01/1981 with the registered office located at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF. There are currently 3 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 AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED?

toggle

AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 08/01/1981 and dissolved on 15/06/2010.

Where is AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED located?

toggle

AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED is registered at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF.

What does AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED do?

toggle

AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/06/2010: Final Gazette dissolved via voluntary strike-off.