CITYMAIN HEALTHCARE LTD

Register to unlock more data on OkredoRegister

CITYMAIN HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04707932

Incorporation date

22/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sawyard Cottage The Old Sawyard, Parham Park, Pulborough, West Sussex RH20 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2003)
dot icon10/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2017
First Gazette notice for voluntary strike-off
dot icon16/01/2017
Application to strike the company off the register
dot icon05/12/2016
Registered office address changed from 33 Swan View Pulborough West Sussex RH20 2BF to Sawyard Cottage the Old Sawyard Parham Park Pulborough West Sussex RH20 4HS on 2016-12-06
dot icon15/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon10/01/2016
Certificate of change of name
dot icon10/01/2016
Change of name notice
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon28/04/2015
Registered office address changed from The Stable London Road Cottages Arundel West Sussex BN18 9AU to 33 Swan View Pulborough West Sussex RH20 2BF on 2015-04-29
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon29/04/2014
Registered office address changed from , the Stable London Road, Arundel, West Sussex, BN18 9AU, England on 2014-04-30
dot icon29/04/2014
Registered office address changed from , a2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ on 2014-04-30
dot icon06/12/2013
Satisfaction of charge 1 in full
dot icon28/11/2013
Appointment of Mr Andrew Michael Leach as a director
dot icon28/11/2013
Termination of appointment of Justin Jewell as a director
dot icon28/11/2013
Termination of appointment of Gillian Jackson as a secretary
dot icon28/11/2013
Termination of appointment of Sarah Jewell as a director
dot icon28/11/2013
Termination of appointment of Dominic Jewell as a director
dot icon27/11/2013
Resolutions
dot icon10/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon01/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/01/2011
Appointment of Gillian Jackson as a secretary
dot icon10/01/2011
Termination of appointment of Philip Barton as a secretary
dot icon14/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 23/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/06/2008
Director appointed dominic luke jewell
dot icon02/06/2008
Director appointed justin james oliver jewell
dot icon14/04/2008
Return made up to 23/03/08; full list of members
dot icon20/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Secretary resigned
dot icon17/10/2007
New secretary appointed
dot icon29/05/2007
Registered office changed on 30/05/07 from: 41 beach road, littlehampton, west sussex BN17 5JA
dot icon17/04/2007
Return made up to 23/03/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 23/03/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
New secretary appointed
dot icon12/04/2005
Return made up to 23/03/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 23/03/04; full list of members
dot icon05/04/2003
New secretary appointed
dot icon05/04/2003
New director appointed
dot icon05/04/2003
Secretary resigned
dot icon05/04/2003
Director resigned
dot icon22/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/03/2003 - 22/03/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/03/2003 - 22/03/2003
67500
Jewell, Sarah Wendy
Director
22/03/2003 - 27/11/2013
7
Leach, Andrew Michael
Director
27/11/2013 - Present
2
Jackson, Gillian
Secretary
03/01/2011 - 27/11/2013
-

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 CITYMAIN HEALTHCARE LTD

CITYMAIN HEALTHCARE LTD is an(a) Dissolved company incorporated on 22/03/2003 with the registered office located at Sawyard Cottage The Old Sawyard, Parham Park, Pulborough, West Sussex RH20 4HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYMAIN HEALTHCARE LTD?

toggle

CITYMAIN HEALTHCARE LTD is currently Dissolved. It was registered on 22/03/2003 and dissolved on 10/04/2017.

Where is CITYMAIN HEALTHCARE LTD located?

toggle

CITYMAIN HEALTHCARE LTD is registered at Sawyard Cottage The Old Sawyard, Parham Park, Pulborough, West Sussex RH20 4HS.

What does CITYMAIN HEALTHCARE LTD do?

toggle

CITYMAIN HEALTHCARE LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CITYMAIN HEALTHCARE LTD?

toggle

The latest filing was on 10/04/2017: Final Gazette dissolved via voluntary strike-off.