DROITWICH PRIVATE HOSPITAL LIMITED

Register to unlock more data on OkredoRegister

DROITWICH PRIVATE HOSPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01871726

Incorporation date

13/12/1984

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1984)
dot icon14/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2010
First Gazette notice for voluntary strike-off
dot icon21/02/2010
Application to strike the company off the register
dot icon06/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/05/2009
Director's Change of Particulars / phil wieland / 19/05/2009 / HouseName/Number was: , now: sixpenny buckle clodhouse hill; Street was: white gables, now: worplesdon hill; Area was: bagshot road chobham, now: ; Post Code was: GU24 8SJ, now: GU22 0QS
dot icon27/01/2009
Return made up to 28/12/08; full list of members
dot icon07/07/2008
Return made up to 28/12/07; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/10/2007
Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon19/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/04/2007
New director appointed
dot icon23/03/2007
Director resigned
dot icon21/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2006
Director's particulars changed
dot icon27/06/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon30/01/2006
New director appointed
dot icon18/01/2006
Return made up to 28/12/05; full list of members
dot icon16/01/2006
Director resigned
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 28/12/04; full list of members
dot icon21/02/2005
Director resigned
dot icon25/10/2004
Resolutions
dot icon23/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 28/12/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/09/2003
Director's particulars changed
dot icon05/02/2003
New director appointed
dot icon08/01/2003
Return made up to 28/12/02; full list of members
dot icon08/01/2003
Registered office changed on 09/01/03
dot icon15/10/2002
Accounts made up to 2001-12-31
dot icon07/08/2002
Miscellaneous
dot icon04/03/2002
Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA
dot icon07/01/2002
Return made up to 28/12/01; full list of members
dot icon24/10/2001
Accounts made up to 2000-12-31
dot icon04/02/2001
Return made up to 28/12/00; full list of members
dot icon11/09/2000
Accounts made up to 1999-12-31
dot icon21/12/1999
Return made up to 28/12/99; full list of members
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon17/12/1998
Return made up to 28/12/98; full list of members
dot icon04/08/1998
Director's particulars changed
dot icon14/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon30/04/1998
Secretary resigned
dot icon30/04/1998
Director resigned
dot icon30/04/1998
New secretary appointed;new director appointed
dot icon07/04/1998
Accounts made up to 1997-09-28
dot icon01/04/1998
Registered office changed on 02/04/98 from: 12-13 heathfield terrace chiswick london W4 4LU
dot icon12/01/1998
Return made up to 28/12/97; no change of members
dot icon08/06/1997
Accounts made up to 1996-09-29
dot icon12/02/1997
Return made up to 28/12/96; no change of members
dot icon21/10/1996
Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith london W6 9RJ
dot icon15/07/1996
Memorandum and Articles of Association
dot icon15/07/1996
Memorandum and Articles of Association
dot icon15/07/1996
Resolutions
dot icon26/02/1996
Return made up to 28/12/95; full list of members
dot icon14/02/1996
Accounts made up to 1995-10-01
dot icon22/01/1996
Declaration of satisfaction of mortgage/charge
dot icon15/01/1996
New director appointed
dot icon14/01/1996
Director resigned
dot icon16/05/1995
Director resigned
dot icon28/02/1995
Return made up to 28/12/94; full list of members
dot icon26/02/1995
Accounts made up to 1994-10-02
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/07/1994
Director's particulars changed
dot icon09/03/1994
Return made up to 28/12/93; no change of members
dot icon02/03/1994
Accounts made up to 1993-09-26
dot icon21/07/1993
Director's particulars changed
dot icon17/03/1993
Accounts made up to 1992-09-27
dot icon10/03/1993
Return made up to 28/12/92; no change of members
dot icon05/08/1992
Accounts made up to 1991-09-29
dot icon05/08/1992
Resolutions
dot icon17/03/1992
Return made up to 28/12/91; full list of members
dot icon17/03/1992
Registered office changed on 18/03/92
dot icon18/09/1991
Full accounts made up to 1990-09-30
dot icon23/01/1991
Return made up to 28/12/90; no change of members
dot icon30/07/1990
Full accounts made up to 1989-10-01
dot icon20/05/1990
Director's particulars changed
dot icon23/04/1990
Director resigned
dot icon01/01/1990
New secretary appointed;new director appointed
dot icon18/09/1989
Full accounts made up to 1988-09-25
dot icon18/09/1989
Return made up to 14/08/89; full list of members
dot icon16/07/1989
Director's particulars changed
dot icon21/08/1988
Return made up to 13/07/88; full list of members
dot icon10/08/1988
Full accounts made up to 1987-09-27
dot icon21/09/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon19/09/1987
Memorandum and Articles of Association
dot icon19/09/1987
Resolutions
dot icon05/09/1987
New director appointed
dot icon17/08/1987
Particulars of mortgage/charge
dot icon28/07/1987
Director resigned
dot icon13/07/1987
Full accounts made up to 1986-09-30
dot icon09/06/1987
Director resigned
dot icon19/05/1987
Director resigned;new director appointed
dot icon28/04/1987
Return made up to 11/03/87; full list of members
dot icon22/01/1987
Registered office changed on 23/01/87 from: the pithay bristol BS99 7BW
dot icon13/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1986
Director resigned;new director appointed
dot icon24/01/1985
Certificate of change of name
dot icon13/12/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auld, Charles Cairns
Director
08/01/2003 - 23/12/2004
61
Collier, Stephen John
Director
06/04/1998 - Present
163
Harris, Nigel Robert
Director
29/11/1995 - 06/04/1998
28
Wieland, Phil
Director
01/02/2007 - Present
69
Simpson Dent, Jonathan
Director
03/01/2005 - 01/02/2007
74

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 DROITWICH PRIVATE HOSPITAL LIMITED

DROITWICH PRIVATE HOSPITAL LIMITED is an(a) Dissolved company incorporated on 13/12/1984 with the registered office located at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF. There are currently 3 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 DROITWICH PRIVATE HOSPITAL LIMITED?

toggle

DROITWICH PRIVATE HOSPITAL LIMITED is currently Dissolved. It was registered on 13/12/1984 and dissolved on 14/06/2010.

Where is DROITWICH PRIVATE HOSPITAL LIMITED located?

toggle

DROITWICH PRIVATE HOSPITAL LIMITED is registered at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF.

What is the latest filing for DROITWICH PRIVATE HOSPITAL LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via voluntary strike-off.