CLOCK HOUSE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CLOCK HOUSE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07826883

Incorporation date

28/10/2011

Size

Total Exemption Small

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2011)
dot icon18/01/2019
Final Gazette dissolved following liquidation
dot icon18/10/2018
Return of final meeting in a members' voluntary winding up
dot icon18/07/2018
Director's details changed for Peter John Robb on 2018-07-03
dot icon24/10/2017
Declaration of solvency
dot icon23/10/2017
Registered office address changed from The Clock House 4 Dorking Road Epsom Surrey KT18 7LX to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2017-10-23
dot icon23/10/2017
Appointment of a voluntary liquidator
dot icon20/10/2017
Resolutions
dot icon06/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon02/05/2017
Satisfaction of charge 2 in full
dot icon02/05/2017
Satisfaction of charge 1 in full
dot icon03/04/2017
Satisfaction of charge 3 in full
dot icon16/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2016
Termination of appointment of Geoffrey Ross Wilson as a director on 2016-11-14
dot icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon07/07/2016
Termination of appointment of Ian Andrew John Balmer as a director on 2016-06-25
dot icon25/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon13/11/2014
Director's details changed for Peter John Robb on 2014-10-28
dot icon13/11/2014
Director's details changed for Mr Andrew Grant Cobb on 2014-10-28
dot icon13/11/2014
Director's details changed for Mr William Cassidy on 2014-10-28
dot icon13/11/2014
Registered office address changed from 4 Dorking Road Epsom Surrey KT18 7LX to The Clock House 4 Dorking Road Epsom Surrey KT18 7LX on 2014-11-13
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon22/11/2013
Director's details changed for Michael John Bailey on 2013-10-28
dot icon22/11/2013
Director's details changed for Clive Robin Charig on 2013-10-28
dot icon22/11/2013
Director's details changed for William Burgoyne on 2013-10-28
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Previous accounting period shortened from 2013-10-31 to 2012-12-31
dot icon30/07/2013
Second filing of SH01 previously delivered to Companies House
dot icon24/04/2013
Appointment of Mr Ian Balmer as a director
dot icon24/01/2013
Appointment of Geoffrey Ross Wilson as a director
dot icon21/01/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon11/01/2013
Appointment of Shakil Rahman as a director
dot icon11/01/2013
Appointment of Roger Walker as a director
dot icon11/01/2013
Appointment of Mr Mohammad Ashraf Khan Raja as a director
dot icon11/01/2013
Appointment of William Burgoyne as a director
dot icon11/01/2013
Appointment of Roy Sean Twyman as a director
dot icon11/01/2013
Appointment of Michael John Bailey as a director
dot icon11/01/2013
Appointment of Paul Toomey as a director
dot icon11/01/2013
Appointment of Dr Salam Fakhri Mohamad Said as a director
dot icon11/01/2013
Appointment of Clive Robin Charig as a director
dot icon11/01/2013
Appointment of Dr Olusola Odemuyiwa as a director
dot icon11/01/2013
Appointment of Sukhminderjit Singh Hehar as a director
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-10-31
dot icon06/12/2012
Second filing of SH01 previously delivered to Companies House
dot icon13/02/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon13/02/2012
Resolutions
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2012
Duplicate mortgage certificatecharge no:1
dot icon30/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/12/2011
Certificate of change of name
dot icon01/12/2011
Registered office address changed from , Belmont House Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom on 2011-12-01
dot icon28/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLOCK HOUSE HEALTHCARE LIMITED

CLOCK HOUSE HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 28/10/2011 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. There are currently 14 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 CLOCK HOUSE HEALTHCARE LIMITED?

toggle

CLOCK HOUSE HEALTHCARE LIMITED is currently Dissolved. It was registered on 28/10/2011 and dissolved on 18/01/2019.

Where is CLOCK HOUSE HEALTHCARE LIMITED located?

toggle

CLOCK HOUSE HEALTHCARE LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN.

What does CLOCK HOUSE HEALTHCARE LIMITED do?

toggle

CLOCK HOUSE HEALTHCARE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CLOCK HOUSE HEALTHCARE LIMITED?

toggle

The latest filing was on 18/01/2019: Final Gazette dissolved following liquidation.