CONCORDIA COMMUNITY OUTPATIENTS LIMITED

Register to unlock more data on OkredoRegister

CONCORDIA COMMUNITY OUTPATIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07591812

Incorporation date

05/04/2011

Size

Small

Contacts

Registered address

Registered address

5TH FLOOR, Grove House 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2011)
dot icon30/11/2024
Final Gazette dissolved following liquidation
dot icon30/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2023
Liquidators' statement of receipts and payments to 2023-06-23
dot icon18/08/2022
Liquidators' statement of receipts and payments to 2022-06-23
dot icon27/08/2021
Liquidators' statement of receipts and payments to 2021-06-23
dot icon20/08/2020
Liquidators' statement of receipts and payments to 2020-06-23
dot icon15/11/2019
Satisfaction of charge 075918120002 in full
dot icon15/11/2019
Satisfaction of charge 1 in full
dot icon27/08/2019
Resolutions
dot icon12/07/2019
Registered office address changed from C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY to Grove House 248a Marylebone Road London NW1 6BB on 2019-07-12
dot icon11/07/2019
Appointment of a voluntary liquidator
dot icon10/07/2019
Statement of affairs
dot icon24/06/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon22/05/2019
Satisfaction of charge 075918120003 in full
dot icon04/04/2019
Registration of charge 075918120004, created on 2019-04-03
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon25/06/2018
Previous accounting period extended from 2017-09-30 to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon06/07/2017
Accounts for a small company made up to 2016-09-30
dot icon01/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon15/03/2017
Registration of charge 075918120003, created on 2017-02-23
dot icon21/02/2017
Appointment of Ms Jane Bacon as a secretary on 2017-01-24
dot icon21/02/2017
Termination of appointment of Toby Hurd as a secretary on 2017-01-24
dot icon04/07/2016
Accounts for a small company made up to 2015-09-30
dot icon07/06/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon07/06/2016
Register(s) moved to registered inspection location Unit 10.1.1 the Leather Market 11-13 Weston Street London SE1 3ER
dot icon07/06/2016
Register inspection address has been changed to Unit 10.1.1 the Leather Market 11-13 Weston Street London SE1 3ER
dot icon06/06/2016
Director's details changed for Mr Adam Hurd on 2016-04-05
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon12/06/2015
Appointment of Mr Ciaran Annraoi O'carroll as a director on 2015-04-10
dot icon06/05/2015
Registration of charge 075918120002, created on 2015-04-28
dot icon27/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Toby Hurd on 2015-04-05
dot icon01/07/2014
Accounts for a small company made up to 2013-09-30
dot icon14/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon14/04/2014
Director's details changed for Dr Benjamin George Hunter on 2014-04-05
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/06/2013
Statement of capital following an allotment of shares on 2012-03-13
dot icon02/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2012
Termination of appointment of Simon Fradd as a director
dot icon26/06/2012
Appointment of Dr Simon Oakley Fradd as a director
dot icon13/06/2012
Appointment of Adam Hurd as a director
dot icon13/06/2012
Rectified AP01 was removed from the public register on 25/07/12AS it was invalid or ineffective.
dot icon12/06/2012
Appointment of David Newton Roberts as a director
dot icon12/06/2012
Appointment of Ben Hunter as a director
dot icon29/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon29/05/2012
Director's details changed for Mr Toby Hurd on 2012-04-05
dot icon29/05/2012
Secretary's details changed for Mr Toby Hurd on 2012-04-05
dot icon21/12/2011
Certificate of change of name
dot icon21/12/2011
Change of name notice
dot icon14/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon10/11/2011
Previous accounting period shortened from 2012-04-30 to 2011-09-30
dot icon05/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
02/04/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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
Hurd, Adam
Director
06/04/2012 - Present
14
Hurd, Toby
Director
05/04/2011 - Present
31
Fradd, Simon Oakley, Dr
Director
06/04/2012 - 28/06/2012
15
Roberts, David Newton
Director
06/04/2012 - Present
4
O'carroll, Ciaran Annraoi
Director
10/04/2015 - Present
4

Persons with Significant Control

1
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 CONCORDIA COMMUNITY OUTPATIENTS LIMITED

CONCORDIA COMMUNITY OUTPATIENTS LIMITED is an(a) Dissolved company incorporated on 05/04/2011 with the registered office located at 5TH FLOOR, Grove House 248a Marylebone Road, London NW1 6BB. There are currently 6 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 CONCORDIA COMMUNITY OUTPATIENTS LIMITED?

toggle

CONCORDIA COMMUNITY OUTPATIENTS LIMITED is currently Dissolved. It was registered on 05/04/2011 and dissolved on 30/11/2024.

Where is CONCORDIA COMMUNITY OUTPATIENTS LIMITED located?

toggle

CONCORDIA COMMUNITY OUTPATIENTS LIMITED is registered at 5TH FLOOR, Grove House 248a Marylebone Road, London NW1 6BB.

What does CONCORDIA COMMUNITY OUTPATIENTS LIMITED do?

toggle

CONCORDIA COMMUNITY OUTPATIENTS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CONCORDIA COMMUNITY OUTPATIENTS LIMITED?

toggle

The latest filing was on 30/11/2024: Final Gazette dissolved following liquidation.