DR ANAND HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

DR ANAND HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07164806

Incorporation date

22/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

196 Llys Eithinv Ysbyty Gwynedd Hospital, Doctors Accommodation, Penrhosgarnedd, Bangor, Gwynedd LL57 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2010)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon18/11/2025
Application to strike the company off the register
dot icon17/09/2025
Change of details for Dr Rajesh Anand as a person with significant control on 2025-09-10
dot icon16/09/2025
Change of details for Dr Rajesh Anand as a person with significant control on 2025-09-10
dot icon16/09/2025
Director's details changed for Dr. Rajesh Anand on 2025-09-10
dot icon16/09/2025
Registered office address changed from Flat a9/48 Staff Accommodation Princess of Wales Hospital Coity Road Bridgend CF31 1RQ Wales to 196 Llys Eithinv Ysbyty Gwynedd Hospital, Doctors Accommodation Penrhosgarnedd Bangor Gwynedd LL57 2PW on 2025-09-16
dot icon16/09/2025
Director's details changed for Dr. Rajesh Anand on 2025-09-10
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN to Flat a9/48 Staff Accommodation Princess of Wales Hospital Coity Road Bridgend CF31 1RQ on 2023-04-26
dot icon29/03/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon29/03/2023
Change of details for Dr Rajesh Anand as a person with significant control on 2023-03-29
dot icon29/03/2023
Director's details changed for Dr. Rajesh Anand on 2023-03-29
dot icon24/03/2023
Change of details for Dr Rajesh Anand as a person with significant control on 2023-02-01
dot icon24/03/2023
Director's details changed for Dr. Rajesh Anand on 2023-02-01
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Change of details for Dr Rajesh Anand as a person with significant control on 2016-04-06
dot icon11/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon16/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon06/02/2019
Director's details changed for Dr. Rajesh Anand on 2018-11-23
dot icon05/02/2019
Change of details for Dr Rajesh Anand as a person with significant control on 2018-11-26
dot icon05/02/2019
Director's details changed for Dr. Rajesh Anand on 2018-11-26
dot icon09/12/2018
Registered office address changed from 53 Heath Mead C/O Dr Vineet Kuntal Cardiff CF14 3PJ Wales to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 2018-12-09
dot icon06/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/09/2018
Registered office address changed from C/O Prudent Consulting Limited 4th Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom to 53 Heath Mead C/O Dr Vineet Kuntal Cardiff CF14 3PJ on 2018-09-13
dot icon13/09/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon13/09/2018
Administrative restoration application
dot icon31/07/2018
Final Gazette dissolved via compulsory strike-off
dot icon09/06/2018
Compulsory strike-off action has been suspended
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/04/2017
Confirmation statement made on 2017-02-22 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/11/2015
Registered office address changed from , Gwynne House 6 Quay Street, Carmarthen, Dyfed, SA31 3JX to C/O Prudent Consulting Limited 4th Floor 86 - 90 Paul Street London EC2A 4NE on 2015-11-06
dot icon24/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon24/02/2015
Director's details changed for Dr. Rajesh Anand on 2015-02-24
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/09/2014
Registered office address changed from , 29-30 Quay Street, Carmarthen, Carmarthenshire, SA31 3JY to C/O Prudent Consulting Limited 4th Floor 86 - 90 Paul Street London EC2A 4NE on 2014-09-02
dot icon27/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/06/2011
Compulsory strike-off action has been discontinued
dot icon28/06/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon21/06/2011
First Gazette notice for compulsory strike-off
dot icon27/04/2011
Registered office address changed from , C/O Dr Anurag Goswami Hg02 Hazel Court, Chesterfield Royal Hospital, Chesterfield, S44 5BL, England on 2011-04-27
dot icon28/02/2011
Registered office address changed from , Swift House 6 Cumberland Close, Darwen, Lancashire, BB3 2TR, England on 2011-02-28
dot icon22/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
37.00
-
0.00
6.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dr Rajesh Anand
Director
22/02/2010 - Present
-

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 DR ANAND HEALTHCARE LIMITED

DR ANAND HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 22/02/2010 with the registered office located at 196 Llys Eithinv Ysbyty Gwynedd Hospital, Doctors Accommodation, Penrhosgarnedd, Bangor, Gwynedd LL57 2PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DR ANAND HEALTHCARE LIMITED?

toggle

DR ANAND HEALTHCARE LIMITED is currently Dissolved. It was registered on 22/02/2010 and dissolved on 10/02/2026.

Where is DR ANAND HEALTHCARE LIMITED located?

toggle

DR ANAND HEALTHCARE LIMITED is registered at 196 Llys Eithinv Ysbyty Gwynedd Hospital, Doctors Accommodation, Penrhosgarnedd, Bangor, Gwynedd LL57 2PW.

What does DR ANAND HEALTHCARE LIMITED do?

toggle

DR ANAND HEALTHCARE LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for DR ANAND HEALTHCARE LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.