CLEEVE HILL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CLEEVE HILL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04174718

Incorporation date

07/03/2001

Size

Full

Contacts

Registered address

Registered address

Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon13/10/2023
Final Gazette dissolved following liquidation
dot icon13/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon24/11/2022
Liquidators' statement of receipts and payments to 2022-09-18
dot icon22/03/2022
Registered office address changed from 20 Stuart Crescent London N22 5NN to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-22
dot icon23/11/2021
Liquidators' statement of receipts and payments to 2021-09-18
dot icon05/08/2021
Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to 20 Stuart Crescent London N22 5NN on 2021-08-05
dot icon07/12/2020
Liquidators' statement of receipts and payments to 2020-09-18
dot icon21/11/2019
Liquidators' statement of receipts and payments to 2019-09-18
dot icon29/11/2018
Liquidators' statement of receipts and payments to 2018-09-18
dot icon01/12/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/11/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/10/2017
Termination of appointment of Nicola Jayne Fairweather as a director on 2017-10-13
dot icon06/10/2017
Registered office address changed from Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW England to 142/148 Main Road Sidcup Kent DA14 6NZ on 2017-10-06
dot icon05/10/2017
Statement of affairs
dot icon05/10/2017
Appointment of a voluntary liquidator
dot icon05/10/2017
Resolutions
dot icon07/08/2017
Satisfaction of charge 7 in full
dot icon07/08/2017
Satisfaction of charge 8 in full
dot icon07/08/2017
Satisfaction of charge 041747180010 in full
dot icon07/08/2017
Satisfaction of charge 041747180009 in full
dot icon07/08/2017
Satisfaction of charge 041747180012 in full
dot icon27/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon24/03/2017
Second filing for the termination of Craig Paul Sheppard as a director
dot icon21/03/2017
Registered office address changed from Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW on 2017-03-21
dot icon07/03/2017
Appointment of Miss Nicola Jayne Fairweather as a director on 2017-02-28
dot icon03/03/2017
Termination of appointment of Craig Paul Sheppard as a director on 2017-02-28
dot icon02/03/2017
Registration of charge 041747180012, created on 2017-03-02
dot icon28/02/2017
Full accounts made up to 2016-04-30
dot icon20/02/2017
Registration of charge 041747180011, created on 2017-02-03
dot icon10/02/2017
Termination of appointment of Robert Gerald Flexer as a director on 2017-02-10
dot icon17/01/2017
Appointment of Mr Craig Paul Sheppard as a director on 2016-12-14
dot icon15/12/2016
Termination of appointment of Craig Paul Sheppard as a director on 2016-12-14
dot icon15/12/2016
Termination of appointment of Michael George Dennis as a director on 2016-12-14
dot icon25/05/2016
Registered office address changed from Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW to Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU on 2016-05-25
dot icon10/05/2016
Appointment of Mr Michael Dennis as a director on 2016-04-18
dot icon10/05/2016
Appointment of Mr Craig Sheppard as a director on 2016-04-18
dot icon10/05/2016
Termination of appointment of Maura Kathleen Flexer as a director on 2016-04-18
dot icon10/05/2016
Termination of appointment of Maura Kathleen Flexer as a secretary on 2016-04-18
dot icon10/05/2016
Previous accounting period shortened from 2016-07-31 to 2016-04-30
dot icon08/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon22/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon30/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon24/03/2015
Statement by Directors
dot icon24/03/2015
Statement of capital on 2015-03-24
dot icon24/03/2015
Solvency Statement dated 02/03/15
dot icon24/03/2015
Resolutions
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon24/03/2015
Resolutions
dot icon16/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon12/11/2014
Registration of charge 041747180010, created on 2014-10-30
dot icon02/05/2014
Group of companies' accounts made up to 2013-07-31
dot icon03/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon06/03/2014
Statement of capital on 2012-11-08
dot icon24/01/2014
Statement of capital on 2012-08-09
dot icon24/01/2014
Resolutions
dot icon28/05/2013
Resolutions
dot icon28/05/2013
Resolutions
dot icon19/05/2013
Registration of charge 041747180009
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon18/03/2013
Director's details changed for Robert Gerald Flexer on 2013-03-18
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/02/2013
Statement of capital on 2012-03-31
dot icon12/02/2013
Statement of capital on 2012-07-31
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/01/2013
Group of companies' accounts made up to 2012-07-31
dot icon15/11/2012
Registered office address changed from , Cleeve Hill Nursing Home Cleeve Hill, Cheltenham, GL32 3PW, United Kingdom on 2012-11-15
dot icon26/10/2012
Registered office address changed from , Brook Point, 1412 High Road, Whetstone, London, N20 9BH on 2012-10-26
dot icon02/05/2012
Accounts for a medium company made up to 2011-07-31
dot icon03/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon05/05/2011
Accounts for a medium company made up to 2010-07-31
dot icon08/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon13/10/2010
Termination of appointment of Patricia Mccluskey as a director
dot icon02/06/2010
Accounts for a medium company made up to 2009-07-31
dot icon05/05/2010
Appointment of Patricia Anne Mccluskey as a director
dot icon19/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Maura Kathleen Flexer on 2010-03-07
dot icon14/04/2010
Director's details changed for Maura Kathleen Flexer on 2010-03-07
dot icon14/04/2010
Director's details changed for Robert Gerald Flexer on 2010-03-07
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon26/03/2009
Return made up to 07/03/09; full list of members
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon22/04/2008
Return made up to 07/03/08; full list of members
dot icon25/05/2007
Accounts for a small company made up to 2006-07-31
dot icon21/03/2007
Return made up to 07/03/07; full list of members
dot icon13/06/2006
Accounts for a small company made up to 2005-07-31
dot icon13/04/2006
Return made up to 07/03/06; full list of members
dot icon14/06/2005
Return made up to 07/03/05; full list of members
dot icon07/01/2005
Accounts for a small company made up to 2004-07-31
dot icon07/05/2004
Return made up to 07/03/04; full list of members
dot icon14/02/2004
Accounts for a small company made up to 2003-07-31
dot icon30/10/2003
Particulars of mortgage/charge
dot icon21/08/2003
Registered office changed on 21/08/03 from: windsor house, bayshill road, cheltenham, gloucestershire GL50 3AT
dot icon12/06/2003
Auditor's resignation
dot icon21/03/2003
Return made up to 07/03/03; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2002-07-31
dot icon17/04/2002
Return made up to 07/03/02; full list of members
dot icon12/03/2002
Ad 31/01/02--------- £ si 99999@1=99999 £ ic 1/100000
dot icon06/03/2002
Resolutions
dot icon27/07/2001
Particulars of mortgage/charge
dot icon25/07/2001
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon20/07/2001
Particulars of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon12/04/2001
Registered office changed on 12/04/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New secretary appointed;new director appointed
dot icon04/04/2001
Certificate of change of name
dot icon27/03/2001
Nc inc already adjusted 22/03/01
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Memorandum and Articles of Association
dot icon27/03/2001
Resolutions
dot icon23/03/2001
Certificate of change of name
dot icon07/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
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
Sheppard, Craig Paul
Director
14/12/2016 - 03/03/2017
129

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 CLEEVE HILL HEALTHCARE LIMITED

CLEEVE HILL HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 07/03/2001 with the registered office located at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. 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 CLEEVE HILL HEALTHCARE LIMITED?

toggle

CLEEVE HILL HEALTHCARE LIMITED is currently Dissolved. It was registered on 07/03/2001 and dissolved on 13/10/2023.

Where is CLEEVE HILL HEALTHCARE LIMITED located?

toggle

CLEEVE HILL HEALTHCARE LIMITED is registered at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does CLEEVE HILL HEALTHCARE LIMITED do?

toggle

CLEEVE HILL HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLEEVE HILL HEALTHCARE LIMITED?

toggle

The latest filing was on 13/10/2023: Final Gazette dissolved following liquidation.