COMPLETE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

COMPLETE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07324537

Incorporation date

23/07/2010

Size

Dormant

Contacts

Registered address

Registered address

Devonshire House Office 129 Wade Road, Basingstoke RG24 8PECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2010)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon05/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon03/01/2025
Application to strike the company off the register
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon15/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon22/03/2023
Current accounting period shortened from 2023-04-29 to 2023-03-31
dot icon20/03/2023
Previous accounting period shortened from 2022-07-31 to 2022-04-29
dot icon20/03/2023
Total exemption full accounts made up to 2022-04-29
dot icon22/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon10/05/2022
Notification of Envisage Dental Uk Limited as a person with significant control on 2022-04-29
dot icon10/05/2022
Cessation of Ruth Mahalah Dooley as a person with significant control on 2022-04-29
dot icon10/05/2022
Cessation of Peter Anthony Dooley as a person with significant control on 2022-04-29
dot icon10/05/2022
Registered office address changed from Sunnyways Prince Imperial Road Chislehurst Kent BR7 5LX to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2022-05-10
dot icon10/05/2022
Termination of appointment of Ruth Mahalah Dooley as a secretary on 2022-04-29
dot icon10/05/2022
Appointment of Mr Harpreet Singh Gill as a director on 2022-04-29
dot icon10/05/2022
Appointment of Dr Sandip Kaur Dau as a director on 2022-04-29
dot icon10/05/2022
Termination of appointment of Peter Anthony Dooley as a director on 2022-04-29
dot icon10/05/2022
Termination of appointment of Ruth Mahalah Dooley as a director on 2022-04-29
dot icon02/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon08/09/2021
Change of details for Mr Peter Anthony Dooley as a person with significant control on 2016-04-06
dot icon08/09/2021
Notification of Ruth Mahalah Dooley as a person with significant control on 2016-04-06
dot icon07/09/2021
Secretary's details changed for Ruth Dooley on 2021-09-07
dot icon07/09/2021
Cessation of Ruth Mahalah Dooley as a person with significant control on 2021-09-06
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/08/2018
Satisfaction of charge 073245370001 in full
dot icon01/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon11/05/2018
Appointment of Ruth Mahalah Dooley as a director on 2018-04-12
dot icon03/05/2018
Notification of Ruth Mahalah Dooley as a person with significant control on 2018-04-12
dot icon03/05/2018
Registered office address changed from Kivulini Windmill Road Sevenoaks Kent TN13 1TN to Sunnyways Prince Imperial Road Chislehurst Kent BR7 5LX on 2018-05-03
dot icon13/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon23/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/04/2015
Registered office address changed from Network House Station Yard Thame Oxon Oxfordshire OX9 3UH to Kivulini Windmill Road Sevenoaks Kent TN13 1TN on 2015-04-16
dot icon21/08/2014
Registration of charge 073245370001, created on 2014-08-19
dot icon30/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon19/08/2013
Director's details changed for Mr Peter Anthony Dooley on 2013-08-19
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mr Peter Anthony Dooley on 2012-08-06
dot icon06/08/2012
Secretary's details changed for Ruth Dooley on 2012-08-06
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/10/2011
Previous accounting period extended from 2011-03-31 to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon07/02/2011
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon23/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

14
2022
change arrow icon+734.74 % *

* during past year

Cash in Bank

£278,885.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.16M
-
0.00
33.41K
-
2022
14
1.36M
-
0.00
278.89K
-
2022
14
1.36M
-
0.00
278.89K
-

Employees

2022

Employees

14 Descended-13 % *

Net Assets(GBP)

1.36M £Ascended17.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.89K £Ascended734.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Harpreet Singh
Director
29/04/2022 - Present
91

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About COMPLETE HEALTHCARE LIMITED

COMPLETE HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 23/07/2010 with the registered office located at Devonshire House Office 129 Wade Road, Basingstoke RG24 8PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE HEALTHCARE LIMITED?

toggle

COMPLETE HEALTHCARE LIMITED is currently Dissolved. It was registered on 23/07/2010 and dissolved on 01/04/2025.

Where is COMPLETE HEALTHCARE LIMITED located?

toggle

COMPLETE HEALTHCARE LIMITED is registered at Devonshire House Office 129 Wade Road, Basingstoke RG24 8PE.

What does COMPLETE HEALTHCARE LIMITED do?

toggle

COMPLETE HEALTHCARE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does COMPLETE HEALTHCARE LIMITED have?

toggle

COMPLETE HEALTHCARE LIMITED had 14 employees in 2022.

What is the latest filing for COMPLETE HEALTHCARE LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.