EQUINE HEALTHCARE LTD

Register to unlock more data on OkredoRegister

EQUINE HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06211606

Incorporation date

13/04/2007

Size

Dormant

Contacts

Registered address

Registered address

Shakespeare House, 42 Newmarket Road, Cambridge CB5 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2007)
dot icon20/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2020
First Gazette notice for voluntary strike-off
dot icon19/06/2020
Application to strike the company off the register
dot icon27/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon08/01/2019
Resolutions
dot icon25/10/2018
Registered office address changed from Waterfall House, Worthing Road Swanton Morley Dereham Norfolk NR20 4QD to Shakespeare House 42 Newmarket Road Cambridge CB5 8EP on 2018-10-25
dot icon25/10/2018
Appointment of Hs Secretarial Limited as a secretary on 2018-10-23
dot icon30/06/2018
Termination of appointment of Oliver John Diggle as a director on 2018-06-29
dot icon30/06/2018
Termination of appointment of Oliver John Diggle as a secretary on 2018-06-29
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon24/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon22/06/2017
Resolutions
dot icon22/06/2017
Resolutions
dot icon22/06/2017
Resolutions
dot icon11/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon11/05/2017
Micro company accounts made up to 2016-07-31
dot icon19/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-07-31
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon30/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon28/05/2013
Statement of capital following an allotment of shares on 2012-05-24
dot icon27/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon27/05/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon27/05/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon27/05/2013
Statement of capital following an allotment of shares on 2012-08-14
dot icon24/05/2013
Statement of capital following an allotment of shares on 2012-05-24
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/05/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon19/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon19/05/2012
Register(s) moved to registered office address
dot icon19/05/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon19/05/2012
Statement of capital following an allotment of shares on 2011-12-12
dot icon19/05/2012
Appointment of Helle Funch Nielsen as a director
dot icon19/05/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon03/09/2010
Certificate of change of name
dot icon03/09/2010
Change of name notice
dot icon02/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon27/08/2010
Previous accounting period extended from 2010-04-30 to 2010-07-31
dot icon20/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register inspection address has been changed
dot icon19/04/2010
Director's details changed for Oliver John Diggle on 2010-04-13
dot icon13/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon27/04/2009
Return made up to 13/04/09; full list of members
dot icon16/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon28/05/2008
Return made up to 13/04/08; full list of members
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AT SECRETARIES LIMITED
Nominee Secretary
13/04/2007 - 13/04/2007
1053
Diggle, Oliver John
Director
13/04/2007 - 29/06/2018
5
Nielsen, Helle Funch, Frk
Director
12/12/2011 - Present
3
Diggle, Oliver John
Secretary
13/04/2007 - 29/06/2018
2
HS SECRETARIAL LIMITED
Corporate Secretary
23/10/2018 - Present
17

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 EQUINE HEALTHCARE LTD

EQUINE HEALTHCARE LTD is an(a) Dissolved company incorporated on 13/04/2007 with the registered office located at Shakespeare House, 42 Newmarket Road, Cambridge CB5 8EP. 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 EQUINE HEALTHCARE LTD?

toggle

EQUINE HEALTHCARE LTD is currently Dissolved. It was registered on 13/04/2007 and dissolved on 20/10/2020.

Where is EQUINE HEALTHCARE LTD located?

toggle

EQUINE HEALTHCARE LTD is registered at Shakespeare House, 42 Newmarket Road, Cambridge CB5 8EP.

What does EQUINE HEALTHCARE LTD do?

toggle

EQUINE HEALTHCARE LTD operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for EQUINE HEALTHCARE LTD?

toggle

The latest filing was on 20/10/2020: Final Gazette dissolved via voluntary strike-off.