ANS CONTRACT HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ANS CONTRACT HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02698037

Incorporation date

16/03/1992

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1992)
dot icon31/12/2010
Final Gazette dissolved following liquidation
dot icon30/09/2010
Return of final meeting in a members' voluntary winding up
dot icon16/06/2010
Declaration of solvency
dot icon16/06/2010
Appointment of a voluntary liquidator
dot icon16/06/2010
Resolutions
dot icon16/06/2010
Registered office address changed from Bridge House, Outwood Lane Horsforth Leeds LS18 4UP on 2010-06-17
dot icon25/05/2010
Termination of appointment of Simon Reiter as a director
dot icon24/05/2010
Termination of appointment of Mark Ellerby as a director
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon05/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon11/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon11/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon09/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon08/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon06/10/2009
Register inspection address has been changed
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon15/03/2009
Return made up to 08/03/09; full list of members
dot icon22/02/2009
Resolutions
dot icon21/01/2009
Director appointed simon philip reiter
dot icon14/01/2009
Appointment Terminated Director neil taylor
dot icon30/05/2008
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 icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon31/10/2007
Director resigned
dot icon31/10/2007
New director appointed
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 08/03/07; 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 icon02/04/2006
Return made up to 08/03/06; 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 icon09/10/2005
Director resigned
dot icon05/10/2005
New director appointed
dot icon04/10/2005
Auditor's resignation
dot icon02/10/2005
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
Director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New director appointed
dot icon03/08/2005
Full accounts made up to 2005-03-26
dot icon13/06/2005
Return made up to 08/03/05; full list of members
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 icon28/09/2004
Full accounts made up to 2004-03-27
dot icon08/07/2004
Auditor's resignation
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon29/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Director resigned
dot icon05/01/2004
Declaration of assistance for shares acquisition
dot icon05/01/2004
Declaration of assistance for shares acquisition
dot icon13/10/2003
Full accounts made up to 2003-03-29
dot icon16/06/2003
Declaration of assistance for shares acquisition
dot icon16/06/2003
Declaration of assistance for shares acquisition
dot icon13/03/2003
Return made up to 08/03/03; full list of members
dot icon13/03/2003
Location of register of members address changed
dot icon19/08/2002
Full accounts made up to 2002-03-30
dot icon12/03/2002
Return made up to 08/03/02; 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 icon18/05/2001
Particulars of mortgage/charge
dot icon30/04/2001
Resolutions
dot icon10/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Declaration of satisfaction of mortgage/charge
dot icon09/04/2001
Declaration of assistance for shares acquisition
dot icon09/04/2001
Declaration of assistance for shares acquisition
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
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
Declaration of assistance for shares acquisition
dot icon01/04/2001
Declaration of assistance for shares acquisition
dot icon01/04/2001
Declaration of assistance for shares acquisition
dot icon01/04/2001
Declaration of assistance for shares acquisition
dot icon01/04/2001
Memorandum and Articles of Association
dot icon11/03/2001
Return made up to 08/03/01; full list of members
dot icon11/03/2001
Location of register of members address changed
dot icon28/01/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon21/09/2000
Particulars of mortgage/charge
dot icon21/09/2000
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 icon08/05/2000
Auditor's resignation
dot icon03/04/2000
Director resigned
dot icon16/03/2000
Return made up to 08/03/00; full list of members
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 icon14/03/1999
Return made up to 08/03/99; full list of members
dot icon15/02/1999
Auditor's resignation
dot icon02/02/1999
Full group accounts made up to 1998-03-28
dot icon06/05/1998
Particulars of mortgage/charge
dot icon05/04/1998
Declaration of assistance for shares acquisition
dot icon05/04/1998
Declaration of assistance for shares acquisition
dot icon10/03/1998
Return made up to 08/03/98; full list of members
dot icon09/03/1998
Resolutions
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon14/01/1998
Certificate of re-registration from Public Limited Company to Private
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Re-registration of Memorandum and Articles
dot icon14/01/1998
Application for reregistration from PLC to private
dot icon02/11/1997
Full group accounts made up to 1997-03-29
dot icon14/07/1997
£ ic 280358/266590 30/06/97 £ sr [email protected]=13767
dot icon07/06/1997
£ ic 421607/280358 30/05/97 £ sr 141249@1=141249
dot icon14/05/1997
Accounts made up to 1997-03-01
dot icon16/03/1997
Return made up to 08/03/97; full list of members
dot icon30/10/1996
Full group accounts made up to 1996-03-30
dot icon27/05/1996
Ad 07/05/96--------- £ si [email protected]=110000 £ ic 311607/421607
dot icon27/05/1996
Conso 21/05/96
dot icon19/03/1996
Director resigned
dot icon13/03/1996
Return made up to 08/03/96; full list of members
dot icon13/03/1996
Director resigned
dot icon04/09/1995
Ad 07/08/95--------- £ si [email protected]=11918 £ ic 299689/311607
dot icon04/09/1995
Div 07/08/95
dot icon01/08/1995
Full group accounts made up to 1995-04-01
dot icon25/07/1995
Ad 03/07/95--------- £ si [email protected]=18167 £ ic 281522/299689
dot icon19/06/1995
Ad 13/06/95--------- £ si [email protected]=20300 £ ic 261222/281522
dot icon19/06/1995
Ad 13/06/95--------- £ si [email protected]=14100 £ ic 247122/261222
dot icon19/06/1995
Conso 13/06/95
dot icon19/06/1995
Div 13/06/95
dot icon21/05/1995
S-div 31/03/95
dot icon21/05/1995
Ad 31/03/95--------- £ si [email protected]=23500 £ ic 223622/247122
dot icon21/05/1995
Return made up to 08/03/95; full list of members
dot icon22/03/1995
Registered office changed on 23/03/95 from: 22-26 paul street london EC2A 4JH
dot icon08/03/1995
Conve 06/03/95
dot icon08/03/1995
Ad 06/03/95--------- £ si [email protected]=16500 £ ic 183622/200122
dot icon05/01/1995
Particulars of mortgage/charge
dot icon05/01/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Conso 12/12/94
dot icon18/12/1994
Ad 12/12/94--------- £ si [email protected]=27000 £ ic 156622/183622
dot icon02/09/1994
Full accounts made up to 1994-04-02
dot icon14/03/1994
Return made up to 08/03/94; full list of members
dot icon14/03/1994
Location of register of members address changed
dot icon14/03/1994
Director's particulars changed
dot icon03/02/1994
Ad 10/01/94--------- £ si [email protected]=9872 £ ic 288950/298822
dot icon03/02/1994
Conve 10/01/94
dot icon22/12/1993
Ad 15/11/93--------- £ si [email protected]=16000 £ ic 272950/288950
dot icon03/11/1993
Ad 18/10/93--------- £ si [email protected]=14500 £ ic 258450/272950
dot icon14/10/1993
Full accounts made up to 1993-03-31
dot icon04/10/1993
Ad 01/10/93--------- £ si 158000@1=158000 £ ic 100450/258450
dot icon09/09/1993
Ad 06/09/93--------- £ si [email protected]=11500 £ ic 88950/100450
dot icon22/08/1993
Ad 21/07/93--------- £ si [email protected]=8500 £ ic 80450/88950
dot icon15/08/1993
Resolutions
dot icon25/07/1993
Ad 21/07/93--------- £ si [email protected]=8500 £ ic 80450/88950
dot icon14/07/1993
Particulars of mortgage/charge
dot icon28/06/1993
Director resigned
dot icon21/06/1993
New director appointed
dot icon16/05/1993
Ad 21/04/93--------- £ si [email protected]=15000 £ ic 65450/80450
dot icon21/03/1993
Return made up to 17/03/93; full list of members
dot icon21/03/1993
Director resigned
dot icon01/03/1993
Particulars of mortgage/charge
dot icon26/02/1993
Particulars of mortgage/charge
dot icon09/12/1992
New director appointed
dot icon29/11/1992
New director appointed
dot icon24/11/1992
New director appointed
dot icon24/11/1992
Director resigned;new director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon22/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Memorandum and Articles of Association
dot icon16/11/1992
Ad 08/10/92--------- £ si [email protected]=65448 £ ic 2/65450
dot icon16/11/1992
Registered office changed on 17/11/92 from: 22 tudor street london EC4Y 0JJ
dot icon16/11/1992
S-div 08/10/92
dot icon16/11/1992
Nc inc already adjusted 08/10/92
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon16/11/1992
Accounting reference date notified as 31/03
dot icon28/10/1992
Memorandum and Articles of Association
dot icon15/10/1992
Certificate of authorisation to commence business and borrow
dot icon15/10/1992
Application to commence business
dot icon07/06/1992
Registered office changed on 08/06/92 from: staple inn buildings (south) staple inn london EC1V 7QE
dot icon07/06/1992
Director resigned;new director appointed
dot icon07/06/1992
Secretary resigned;new secretary appointed
dot icon07/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Certificate of change of name
dot icon16/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhandsa, Narinder, Dr
Director
23/09/1992 - 22/03/2000
30
Ellerby, Mark
Director
08/08/2005 - 24/05/2010
123
C & M SECRETARIES LIMITED
Nominee Director
16/03/1992 - 01/06/1992
1867
C & M REGISTRARS LIMITED
Nominee Director
16/03/1992 - 01/06/1992
2135
SLC REGISTRARS LIMITED
Corporate Secretary
29/04/2001 - 24/08/2005
568

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 LIMITED

ANS CONTRACT HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 16/03/1992 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. 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 ANS CONTRACT HEALTHCARE LIMITED?

toggle

ANS CONTRACT HEALTHCARE LIMITED is currently Dissolved. It was registered on 16/03/1992 and dissolved on 31/12/2010.

Where is ANS CONTRACT HEALTHCARE LIMITED located?

toggle

ANS CONTRACT HEALTHCARE LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does ANS CONTRACT HEALTHCARE LIMITED do?

toggle

ANS CONTRACT HEALTHCARE LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for ANS CONTRACT HEALTHCARE LIMITED?

toggle

The latest filing was on 31/12/2010: Final Gazette dissolved following liquidation.