EASLEY HEALTH LIMITED

Register to unlock more data on OkredoRegister

EASLEY HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04625848

Incorporation date

29/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Tricorn House, 51 - 53 Hagley Road, Birmingham B16 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2002)
dot icon21/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon08/06/2015
First Gazette notice for voluntary strike-off
dot icon31/05/2015
Application to strike the company off the register
dot icon07/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon24/11/2014
Micro company accounts made up to 2014-03-31
dot icon12/06/2014
Registered office address changed from the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA on 2014-06-13
dot icon27/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon08/12/2013
Termination of appointment of Stephen Bateman as a secretary
dot icon08/12/2013
Appointment of Mr Paul Marcus Hutton as a secretary
dot icon05/11/2013
Termination of appointment of Dominic Rothwell as a director
dot icon05/11/2013
Appointment of Mr Paul Weston as a director
dot icon29/10/2013
Appointment of Mr Bruce John Moore as a director
dot icon15/09/2013
Full accounts made up to 2013-03-31
dot icon01/09/2013
Termination of appointment of Pushpa Raguvaran as a director
dot icon10/04/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Claire Luxton as a secretary
dot icon09/04/2013
Termination of appointment of Claire Luxton as a secretary
dot icon09/04/2013
Appointment of Mr Stephen John Bateman as a secretary
dot icon16/08/2012
Appointment of Claire Luxton as a secretary
dot icon16/08/2012
Termination of appointment of Sarah Hampton as a secretary
dot icon05/08/2012
Full accounts made up to 2012-03-31
dot icon13/02/2012
Appointment of Mr Dominic Rothwell as a director
dot icon13/02/2012
Termination of appointment of Stephen Perry as a director
dot icon29/12/2011
Annual return made up to 2011-12-30 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon24/05/2011
Compulsory strike-off action has been discontinued
dot icon23/05/2011
First Gazette notice for compulsory strike-off
dot icon28/03/2011
Appointment of Sarah Delyth Hampton as a secretary
dot icon14/03/2011
Registered office address changed from the Triangle Baring Road Beaconsfield Buckinghamshire B15 3EZ on 2011-03-15
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Appointment of Mrs Pushpa Raguvaran as a director
dot icon12/10/2010
Appointment of Mr Stephen John Perry as a director
dot icon12/10/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon12/10/2010
Registered office address changed from 56 Grassholme Woodthorpe York YO24 2ST on 2010-10-13
dot icon12/10/2010
Termination of appointment of Lauren Kirschman as a secretary
dot icon12/10/2010
Termination of appointment of Debra Kirschman as a director
dot icon01/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon03/01/2010
Director's details changed for Debra Kirschman on 2009-12-30
dot icon28/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/02/2009
Return made up to 30/12/08; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/02/2008
Return made up to 30/12/07; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/09/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon05/02/2007
Return made up to 30/12/06; full list of members
dot icon20/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/02/2006
Return made up to 30/12/05; full list of members
dot icon20/10/2005
Secretary resigned
dot icon01/03/2005
New secretary appointed
dot icon18/01/2005
Return made up to 30/12/04; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/03/2004
Return made up to 30/12/03; full list of members
dot icon16/09/2003
Secretary's particulars changed
dot icon16/09/2003
Director's particulars changed
dot icon16/09/2003
Director resigned
dot icon15/09/2003
Certificate of change of name
dot icon29/12/2002
Secretary resigned
dot icon29/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Stephen John
Director
30/09/2010 - 01/02/2012
49
Moore, Bruce John
Director
10/10/2013 - Present
31
Raguvaran, Pushpa
Director
29/09/2010 - 28/08/2013
33
Rothwell, Dominic
Director
31/01/2012 - 31/10/2013
28
Weston, Paul David James
Director
11/10/2013 - Present
48

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 EASLEY HEALTH LIMITED

EASLEY HEALTH LIMITED is an(a) Dissolved company incorporated on 29/12/2002 with the registered office located at Tricorn House, 51 - 53 Hagley Road, Birmingham B16 8TP. 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 EASLEY HEALTH LIMITED?

toggle

EASLEY HEALTH LIMITED is currently Dissolved. It was registered on 29/12/2002 and dissolved on 21/09/2015.

Where is EASLEY HEALTH LIMITED located?

toggle

EASLEY HEALTH LIMITED is registered at Tricorn House, 51 - 53 Hagley Road, Birmingham B16 8TP.

What does EASLEY HEALTH LIMITED do?

toggle

EASLEY HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EASLEY HEALTH LIMITED?

toggle

The latest filing was on 21/09/2015: Final Gazette dissolved via voluntary strike-off.