COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04727103

Incorporation date

07/04/2003

Size

Full

Contacts

Registered address

Registered address

1st Floor Havell House, 62-66 Queens Road, Reading RG1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon21/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2010
First Gazette notice for voluntary strike-off
dot icon27/10/2010
Application to strike the company off the register
dot icon06/06/2010
Termination of appointment of Jonathan Day as a secretary
dot icon18/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon15/04/2010
Full accounts made up to 2009-09-30
dot icon22/11/2009
Director's details changed for Mr Harvey Bertenshaw Ainley on 2009-11-19
dot icon15/10/2009
Registered office address changed from 3rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 2009-10-16
dot icon05/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon07/04/2009
Return made up to 08/04/09; full list of members
dot icon10/02/2009
Group of companies' accounts made up to 2007-09-30
dot icon05/01/2009
Director's Change of Particulars / nigel robertson / 17/12/2008 / HouseName/Number was: tynings house, now: wookeys barn; Street was: 34 easton town, now: sopworth; Area was: sherston, now: ; Post Town was: malmesbury, now: chippenham; Post Code was: SN16 0LS, now: SN14 6PT
dot icon28/10/2008
Director appointed mr harvey bertenshaw ainley
dot icon07/08/2008
Resolutions
dot icon24/07/2008
Director's Change of Particulars / nigel robertson / 25/07/2008 / HouseName/Number was: ashworth house, now: tynings house; Street was: westonbirt, now: 34 easton town; Area was: , now: sherston; Post Town was: tetbury, now: malmesbury; Region was: gloucestershire, now: wiltshire; Post Code was: GL8 8QJ, now: SN16 0LS
dot icon08/06/2008
Director appointed mr nigel robertson
dot icon03/06/2008
Appointment Terminated Director magdy ishak hanna
dot icon07/04/2008
Return made up to 08/04/08; full list of members
dot icon31/03/2008
Appointment Terminated Director james ramsay
dot icon21/10/2007
Resolutions
dot icon01/08/2007
Accounts for a medium company made up to 2006-09-30
dot icon06/06/2007
New secretary appointed
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Secretary resigned
dot icon09/04/2007
Return made up to 08/04/07; full list of members
dot icon22/01/2007
Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD
dot icon13/09/2006
Group of companies' accounts made up to 2005-09-30
dot icon11/04/2006
Return made up to 08/04/06; full list of members
dot icon17/10/2005
Director's particulars changed
dot icon17/10/2005
Director's particulars changed
dot icon27/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon27/04/2005
Return made up to 08/04/05; full list of members
dot icon26/04/2005
Declaration of assistance for shares acquisition
dot icon26/04/2005
Declaration of assistance for shares acquisition
dot icon26/04/2005
Declaration of assistance for shares acquisition
dot icon16/12/2004
Registered office changed on 17/12/04 from: monkswell, the ridgeway northaw hertfordshire EN6 4BH
dot icon01/06/2004
Group of companies' accounts made up to 2003-09-30
dot icon12/04/2004
Return made up to 08/04/04; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon30/06/2003
Accounting reference date shortened from 30/04/04 to 30/09/03
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New secretary appointed;new director appointed
dot icon16/04/2003
Registered office changed on 17/04/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Director resigned
dot icon07/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
06/10/2008 - Present
253
Ramsay, James
Director
07/04/2003 - 30/03/2008
34
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
07/04/2003 - 07/04/2003
1437
YORK PLACE COMPANY NOMINEES LIMITED
Corporate Director
07/04/2003 - 07/04/2003
419
Ishak-Hanna, Magdy Adib, Dr
Director
07/04/2003 - 30/05/2008
46

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 COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED

COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 07/04/2003 with the registered office located at 1st Floor Havell House, 62-66 Queens Road, Reading RG1 4AP. There are currently 2 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 COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED?

toggle

COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED is currently Dissolved. It was registered on 07/04/2003 and dissolved on 21/02/2011.

Where is COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED located?

toggle

COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED is registered at 1st Floor Havell House, 62-66 Queens Road, Reading RG1 4AP.

What does COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED do?

toggle

COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED operates in the Hospital activities (85.11 - SIC 2003) sector.

What is the latest filing for COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved via voluntary strike-off.