ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED

Register to unlock more data on OkredoRegister

ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02875724

Incorporation date

25/11/1993

Size

Full

Contacts

Registered address

Registered address

Bridge House, Outwood Lane, Horsforth, Leeds LS18 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1993)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon27/10/2009
Application to strike the company off the register
dot icon17/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon11/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon09/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon09/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon22/02/2009
Resolutions
dot icon21/01/2009
Director appointed simon philip reiter
dot icon14/01/2009
Appointment Terminated Director neil taylor
dot icon25/11/2008
Return made up to 26/11/08; full list of members
dot icon29/05/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment Terminated Director julian davies
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon25/11/2007
Return made up to 26/11/07; full list of members
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon03/12/2006
Return made up to 26/11/06; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon03/01/2006
Resolutions
dot icon04/12/2005
Return made up to 26/11/05; full list of members
dot icon09/11/2005
Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ
dot icon24/10/2005
Location of register of members
dot icon06/10/2005
Director resigned
dot icon05/10/2005
New director appointed
dot icon04/10/2005
Auditor's resignation
dot icon29/09/2005
New director appointed
dot icon18/09/2005
New secretary appointed
dot icon18/09/2005
New director appointed
dot icon18/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon03/08/2005
Full accounts made up to 2005-03-26
dot icon11/05/2005
Director's particulars changed
dot icon08/02/2005
Registered office changed on 09/02/05 from: no 1 battersea square battersea london SW11 3PZ
dot icon05/12/2004
Director's particulars changed
dot icon30/11/2004
Return made up to 26/11/04; full list of members
dot icon30/11/2004
Director's particulars changed
dot icon28/09/2004
Full accounts made up to 2004-03-27
dot icon08/07/2004
Auditor's resignation
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon05/01/2004
Declaration of assistance for shares acquisition
dot icon04/12/2003
Return made up to 26/11/03; full list of members
dot icon13/10/2003
Full accounts made up to 2003-03-29
dot icon16/06/2003
Declaration of assistance for shares acquisition
dot icon01/12/2002
Return made up to 26/11/02; full list of members
dot icon01/12/2002
Location of register of members address changed
dot icon19/08/2002
Full accounts made up to 2002-03-30
dot icon27/11/2001
Return made up to 26/11/01; full list of members
dot icon15/11/2001
Resolutions
dot icon15/11/2001
Resolutions
dot icon15/11/2001
Resolutions
dot icon30/09/2001
Full accounts made up to 2001-03-31
dot icon28/05/2001
Secretary resigned
dot icon28/05/2001
New secretary appointed
dot icon10/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Declaration of assistance for shares acquisition
dot icon01/04/2001
Declaration of assistance for shares acquisition
dot icon28/01/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon06/12/2000
Return made up to 26/11/00; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-04
dot icon30/05/2000
Declaration of satisfaction of mortgage/charge
dot icon30/05/2000
Declaration of satisfaction of mortgage/charge
dot icon30/05/2000
Declaration of satisfaction of mortgage/charge
dot icon30/05/2000
Declaration of satisfaction of mortgage/charge
dot icon08/05/2000
Auditor's resignation
dot icon03/04/2000
New director appointed
dot icon03/04/2000
Director resigned
dot icon22/02/2000
Accounting reference date shortened from 31/03/00 to 28/02/00
dot icon10/01/2000
Full accounts made up to 1999-03-27
dot icon29/11/1999
Return made up to 26/11/99; full list of members
dot icon15/02/1999
Auditor's resignation
dot icon02/02/1999
Full accounts made up to 1998-03-28
dot icon30/11/1998
Return made up to 26/11/98; full list of members
dot icon19/07/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon06/05/1998
Particulars of mortgage/charge
dot icon09/03/1998
Declaration of assistance for shares acquisition
dot icon09/02/1998
Director resigned
dot icon01/12/1997
Return made up to 26/11/97; full list of members
dot icon02/11/1997
Full accounts made up to 1997-03-29
dot icon17/03/1997
Director resigned
dot icon27/11/1996
Return made up to 26/11/96; full list of members
dot icon30/10/1996
Full accounts made up to 1996-03-30
dot icon06/03/1996
Particulars of mortgage/charge
dot icon30/11/1995
Return made up to 26/11/95; full list of members
dot icon01/08/1995
Full accounts made up to 1995-04-01
dot icon27/07/1995
Particulars of mortgage/charge
dot icon27/07/1995
Particulars of mortgage/charge
dot icon19/07/1995
Particulars of mortgage/charge
dot icon22/03/1995
Registered office changed on 23/03/95 from: 125 london wall london EC2Y 5AE
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 26/11/94; full list of members
dot icon29/11/1994
Location of register of members address changed
dot icon10/02/1994
New director appointed
dot icon10/02/1994
New director appointed
dot icon05/02/1994
Accounting reference date notified as 31/03
dot icon01/02/1994
Resolutions
dot icon01/02/1994
Registered office changed on 02/02/94 from: 140 tabernacle street london EC2A 4SD
dot icon01/02/1994
New director appointed
dot icon01/02/1994
Secretary resigned;new secretary appointed
dot icon01/02/1994
Director resigned;new director appointed
dot icon05/01/1994
Certificate of change of name
dot icon25/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Dhandsa, Narinder, Dr
Director
05/01/1994 - 22/03/2000
30
Ellerby, Mark
Director
08/08/2005 - Present
123
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/11/1993 - 05/01/1994
9278
SLC REGISTRARS LIMITED
Corporate Secretary
29/04/2001 - 24/08/2005
568
BUPA SECRETARIES LIMITED
Corporate Secretary
24/08/2005 - Present
137

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 ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED

ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED is an(a) Dissolved company incorporated on 25/11/1993 with the registered office located at Bridge House, Outwood Lane, Horsforth, Leeds LS18 4UP. There are currently 6 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 ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED?

toggle

ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED is currently Dissolved. It was registered on 25/11/1993 and dissolved on 22/02/2010.

Where is ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED located?

toggle

ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED is registered at Bridge House, Outwood Lane, Horsforth, Leeds LS18 4UP.

What does ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED do?

toggle

ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.