CLINTON HEALTH ACCESS INITIATIVE - - UK

Register to unlock more data on OkredoRegister

CLINTON HEALTH ACCESS INITIATIVE - - UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07856603

Incorporation date

22/11/2011

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon06/11/2025
Application to strike the company off the register
dot icon03/03/2025
Accounts for a dormant company made up to 2023-12-31
dot icon20/02/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon12/02/2025
Compulsory strike-off action has been discontinued
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon14/12/2023
Termination of appointment of Mala Gopal Gaonkar as a director on 2022-12-16
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon07/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon07/12/2022
Director's details changed for Mustapha Leavenworth Bakali on 2017-02-01
dot icon07/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon08/12/2021
Director's details changed for Richard Zall on 2021-06-30
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/12/2018
Notification of a person with significant control statement
dot icon06/12/2018
Withdrawal of a person with significant control statement on 2018-12-06
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/09/2017
Termination of appointment of Diana Georgina Noble as a director on 2017-07-28
dot icon13/09/2017
Appointment of Alice Kang'ethe as a director on 2017-07-28
dot icon13/09/2017
Termination of appointment of Julie Feder as a director on 2017-07-28
dot icon07/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/05/2016
Accounts for a dormant company made up to 2014-12-31
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon29/04/2016
Annual return made up to 2015-11-22 no member list
dot icon29/04/2016
Appointment of Mustapha Leavenworth Bakali as a director on 2014-12-19
dot icon15/02/2016
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-02-15
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon27/01/2015
Director's details changed for Mrs Mala Gopal Gaonkar on 2015-01-05
dot icon13/01/2015
Accounts for a dormant company made up to 2013-12-31
dot icon05/01/2015
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2015-01-05
dot icon16/12/2014
Annual return made up to 2014-11-22 no member list
dot icon16/12/2014
Termination of appointment of Jeanne Brosnan as a director on 2014-03-18
dot icon24/01/2014
Annual return made up to 2013-11-22 no member list
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon05/12/2012
Annual return made up to 2012-11-22 no member list
dot icon19/10/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon10/04/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon10/04/2012
Registered office address changed from Proskauer Rose Llp Ninth Floor, Ten Bishops Square London E1 6EG England on 2012-04-10
dot icon22/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaonkar, Mala Gopal
Director
22/11/2011 - 16/12/2022
5
Noble, Diana Georgina
Director
22/11/2011 - 28/07/2017
11
Zall, Richard
Director
22/11/2011 - Present
-
Kang'ethe, Alice
Director
28/07/2017 - Present
-
Brosnan, Jeanne
Director
22/11/2011 - 18/03/2014
-

Persons with Significant Control

2
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 CLINTON HEALTH ACCESS INITIATIVE - - UK

CLINTON HEALTH ACCESS INITIATIVE - - UK is an(a) Dissolved company incorporated on 22/11/2011 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 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 CLINTON HEALTH ACCESS INITIATIVE - - UK?

toggle

CLINTON HEALTH ACCESS INITIATIVE - - UK is currently Dissolved. It was registered on 22/11/2011 and dissolved on 03/02/2026.

Where is CLINTON HEALTH ACCESS INITIATIVE - - UK located?

toggle

CLINTON HEALTH ACCESS INITIATIVE - - UK is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CLINTON HEALTH ACCESS INITIATIVE - - UK do?

toggle

CLINTON HEALTH ACCESS INITIATIVE - - UK operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLINTON HEALTH ACCESS INITIATIVE - - UK?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.