BOSTON HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BOSTON HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07607930

Incorporation date

18/04/2011

Size

Small

Contacts

Registered address

Registered address

Europa Link, Sheffield Business Park, Sheffield S9 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2011)
dot icon28/09/2024
Final Gazette dissolved following liquidation
dot icon28/06/2024
Return of final meeting in a members' voluntary winding up
dot icon13/11/2023
Liquidators' statement of receipts and payments to 2023-10-10
dot icon11/11/2022
Liquidators' statement of receipts and payments to 2022-10-10
dot icon02/11/2021
Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ to Europa Link Sheffield Business Park Sheffield S9 1XU on 2021-11-02
dot icon21/10/2021
Appointment of a voluntary liquidator
dot icon21/10/2021
Resolutions
dot icon21/10/2021
Declaration of solvency
dot icon17/07/2021
Satisfaction of charge 076079300004 in full
dot icon17/07/2021
Satisfaction of charge 076079300003 in full
dot icon12/07/2021
Statement by Directors
dot icon12/07/2021
Statement of capital on 2021-07-12
dot icon12/07/2021
Solvency Statement dated 05/07/21
dot icon12/07/2021
Resolutions
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon05/11/2020
Change of details for Anticus Partners Limited as a person with significant control on 2019-05-17
dot icon03/11/2020
Accounts for a small company made up to 2020-04-30
dot icon02/11/2020
Change of details for Anticus Partners Limited as a person with significant control on 2016-04-06
dot icon02/11/2020
Change of details for Finance Yorkshire Equity Gp Limited as a person with significant control on 2016-04-06
dot icon30/10/2020
Change of details for Anticus Partners Limited as a person with significant control on 2016-04-06
dot icon29/10/2020
Change of details for Viking Fund Managers Limited as a person with significant control on 2019-05-16
dot icon29/10/2020
Change of details for Mr Steven Stocks as a person with significant control on 2019-11-14
dot icon22/10/2020
Change of details for Finance Yorkshire Equity Gp Limited as a person with significant control on 2016-04-06
dot icon22/10/2020
Notification of Steven Stocks as a person with significant control on 2019-11-14
dot icon22/10/2020
Change of details for Viking Fund Managers Limited as a person with significant control on 2016-04-06
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon06/12/2019
Termination of appointment of Hamish George Salmond as a secretary on 2019-11-30
dot icon02/12/2019
Appointment of Mr Steven Stocks as a secretary on 2019-11-29
dot icon29/11/2019
Termination of appointment of Hamish George Salmond as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Nicholas John Jones as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Colin Pollock Darroch as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of David Gore as a secretary on 2019-11-29
dot icon29/10/2019
Accounts for a small company made up to 2019-04-30
dot icon16/10/2019
Appointment of Mr David Gore as a secretary on 2019-10-16
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon16/03/2018
Satisfaction of charge 2 in full
dot icon12/02/2018
Registration of charge 076079300004, created on 2018-02-02
dot icon10/08/2017
Accounts for a small company made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon13/09/2016
Accounts for a small company made up to 2016-04-30
dot icon09/08/2016
Satisfaction of charge 1 in full
dot icon16/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon01/12/2015
Accounts for a small company made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mr Colin Pollock Darroch on 2015-05-14
dot icon13/05/2015
Statement of capital following an allotment of shares on 2014-09-26
dot icon04/02/2015
Registration of charge 076079300003, created on 2015-01-30
dot icon30/10/2014
Director's details changed for Mr Ian David Brown on 2014-10-21
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon22/09/2014
Accounts for a small company made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon14/05/2014
Director's details changed for Mr Colin Pollock Darroch on 2014-05-01
dot icon14/05/2014
Director's details changed for Mr Steven Stocks on 2013-12-01
dot icon03/09/2013
Accounts for a small company made up to 2013-04-30
dot icon10/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon15/02/2013
Accounts for a small company made up to 2012-04-30
dot icon08/10/2012
Appointment of Mr Ian David Brown as a director
dot icon14/08/2012
Termination of appointment of Craig Hopwood as a director
dot icon01/06/2012
Duplicate mortgage certificatecharge no:2
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/05/2012
Previous accounting period extended from 2012-03-31 to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Statement of capital following an allotment of shares on 2011-11-17
dot icon08/03/2012
Statement of capital following an allotment of shares on 2011-10-19
dot icon01/03/2012
Appointment of Mr Nicholas John Jones as a director
dot icon06/12/2011
Termination of appointment of Hamish Salmond as a director
dot icon06/10/2011
Appointment of Hamish George Salmond as a director
dot icon29/09/2011
Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ on 2011-09-29
dot icon27/09/2011
Registered office address changed from Birksgate Birks Lane, Thunderbridge Kirkburton Huddersfield HD8 0PS United Kingdom on 2011-09-27
dot icon27/09/2011
Appointment of Hamish George Salmond as a secretary
dot icon27/09/2011
Appointment of Hamish George Salmond as a director
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon13/09/2011
Resolutions
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon30/08/2011
Resolutions
dot icon09/08/2011
Appointment of Craig Hopwood as a director
dot icon09/08/2011
Change of share class name or designation
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2011
Appointment of Mr Steven Stocks as a director
dot icon21/04/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon21/04/2011
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2011-04-21
dot icon21/04/2011
Termination of appointment of Michael Ward as a director
dot icon21/04/2011
Termination of appointment of Hbjgw Incorporations Limited as a director
dot icon21/04/2011
Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
dot icon21/04/2011
Appointment of Mr Colin Pollock Darroch as a director
dot icon21/04/2011
Certificate of change of name
dot icon18/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
18/04/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
18/04/2011 - 21/04/2011
1148

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BOSTON HEALTHCARE LIMITED

BOSTON HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 18/04/2011 with the registered office located at Europa Link, Sheffield Business Park, Sheffield S9 1XU. There is currently no 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 BOSTON HEALTHCARE LIMITED?

toggle

BOSTON HEALTHCARE LIMITED is currently Dissolved. It was registered on 18/04/2011 and dissolved on 28/09/2024.

Where is BOSTON HEALTHCARE LIMITED located?

toggle

BOSTON HEALTHCARE LIMITED is registered at Europa Link, Sheffield Business Park, Sheffield S9 1XU.

What does BOSTON HEALTHCARE LIMITED do?

toggle

BOSTON HEALTHCARE LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BOSTON HEALTHCARE LIMITED?

toggle

The latest filing was on 28/09/2024: Final Gazette dissolved following liquidation.