ENSEMBLE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ENSEMBLE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05122651

Incorporation date

06/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon14/07/2020
Final Gazette dissolved following liquidation
dot icon14/04/2020
Return of final meeting in a members' voluntary winding up
dot icon29/01/2020
Liquidators' statement of receipts and payments to 2019-11-28
dot icon04/02/2019
Liquidators' statement of receipts and payments to 2018-11-28
dot icon07/05/2018
Confirmation statement made on 2017-05-07 with updates
dot icon01/02/2018
Liquidators' statement of receipts and payments to 2017-11-28
dot icon05/10/2017
Director's details changed for Mr John Albert Fordham on 2017-10-01
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/12/2016
Registered office address changed from C/O Accurocare Limited 28 High Street Rickmansworth Hertfordshire WD3 1ER to 81 Station Road Marlow Buckinghamshire SL7 1NS on 2016-12-23
dot icon19/12/2016
Appointment of a voluntary liquidator
dot icon19/12/2016
Resolutions
dot icon19/12/2016
Declaration of solvency
dot icon28/11/2016
Termination of appointment of Robert Frederick James Westgate as a director on 2016-11-18
dot icon28/11/2016
Termination of appointment of Janet May Mary Fordham as a secretary on 2016-11-18
dot icon27/11/2016
Termination of appointment of Robert Frederick James Westgate as a director on 2016-11-18
dot icon27/11/2016
Termination of appointment of Janet May Mary Fordham as a director on 2016-11-18
dot icon27/11/2016
Termination of appointment of Stephen Anthony Leonard Fordham as a director on 2016-11-18
dot icon11/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon19/03/2015
Registered office address changed from Hayes Cottage Nursing Home Grange Road Hayes Middlesex UB3 2RR to C/O Accurocare Limited 28 High Street Rickmansworth Hertfordshire WD3 1ER on 2015-03-20
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon11/12/2012
Appointment of Matthew Dean Nutt as a director
dot icon07/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon07/01/2012
Accounts for a small company made up to 2011-03-31
dot icon24/05/2011
Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon09/05/2011
Appointment of Mr Robert Frederick James Westgate as a director
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon16/02/2010
Accounts for a small company made up to 2009-03-31
dot icon06/05/2009
Return made up to 07/05/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2008
Return made up to 07/05/08; full list of members
dot icon12/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2008
Return made up to 07/05/07; full list of members
dot icon08/04/2008
Director appointed dr stephen anthony leonard fordham
dot icon25/03/2008
Accounts for a small company made up to 2007-03-31
dot icon31/10/2007
Return made up to 29/03/07; full list of members
dot icon30/10/2007
Return made up to 29/03/06; full list of members
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon04/05/2006
Accounts for a small company made up to 2005-03-31
dot icon06/06/2005
Return made up to 29/03/05; full list of members
dot icon23/06/2004
Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon23/06/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon08/06/2004
Particulars of mortgage/charge
dot icon17/05/2004
Secretary resigned
dot icon06/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
06/05/2004 - 06/05/2004
6456
Fordham, John Albert
Director
06/05/2004 - Present
20
Fordham, Stephen Anthony Leonard, Dr
Director
31/03/2008 - 17/11/2016
3
Fordham, Janet May Mary
Director
06/05/2004 - 17/11/2016
3
Westgate, Robert Frederick James
Director
31/03/2011 - 17/11/2016
2

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 ENSEMBLE HEALTHCARE LIMITED

ENSEMBLE HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 06/05/2004 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. 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 ENSEMBLE HEALTHCARE LIMITED?

toggle

ENSEMBLE HEALTHCARE LIMITED is currently Dissolved. It was registered on 06/05/2004 and dissolved on 14/07/2020.

Where is ENSEMBLE HEALTHCARE LIMITED located?

toggle

ENSEMBLE HEALTHCARE LIMITED is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does ENSEMBLE HEALTHCARE LIMITED do?

toggle

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

What is the latest filing for ENSEMBLE HEALTHCARE LIMITED?

toggle

The latest filing was on 14/07/2020: Final Gazette dissolved following liquidation.