FRESHWATER HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

FRESHWATER HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02841451

Incorporation date

01/08/1993

Size

Full

Contacts

Registered address

Registered address

Raglan House, Cardiff Gate Business Park, Cardiff, South Glamorgan CF23 8BACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1993)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon22/11/2011
Application to strike the company off the register
dot icon02/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-08-31
dot icon01/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon05/08/2009
Return made up to 02/08/09; full list of members
dot icon05/08/2009
Registered office changed on 06/08/2009 from raglan house malthouse avenue cardiff gate business park cardiff south glamorgan CF23 8RA
dot icon30/06/2009
Full accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 02/08/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon26/05/2008
Registered office changed on 27/05/2008 from freshwater house cardiff gate business park cardiff south glamorgan CF23 8RS
dot icon29/10/2007
Return made up to 02/08/07; full list of members
dot icon25/03/2007
Accounting reference date extended from 31/05/07 to 31/08/07
dot icon28/02/2007
Certificate of change of name
dot icon19/09/2006
Return made up to 02/08/06; full list of members
dot icon12/06/2006
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Declaration of assistance for shares acquisition
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
New secretary appointed;new director appointed
dot icon12/06/2006
Secretary resigned;director resigned
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Registered office changed on 13/06/06 from: 77 shaftesbury avenue london W1D 5DU
dot icon08/06/2006
Full accounts made up to 2006-03-31
dot icon02/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Auditor's resignation
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 02/08/05; full list of members
dot icon11/04/2005
Full accounts made up to 2004-03-31
dot icon10/02/2005
Director resigned
dot icon12/08/2004
Return made up to 02/08/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon05/08/2003
Return made up to 02/08/03; full list of members
dot icon11/02/2003
Full accounts made up to 2002-03-31
dot icon11/02/2003
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon15/10/2002
New director appointed
dot icon29/07/2002
Return made up to 02/08/02; full list of members
dot icon16/06/2002
Full accounts made up to 2001-08-31
dot icon14/05/2002
Registered office changed on 15/05/02 from: c/o harris coombs & co 5 jaggard way london SW12 8SG
dot icon08/08/2001
Return made up to 02/08/01; full list of members
dot icon22/11/2000
Full accounts made up to 2000-08-31
dot icon08/08/2000
Return made up to 02/08/00; full list of members
dot icon11/04/2000
Accounts made up to 1999-08-31
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Return made up to 02/08/99; full list of members
dot icon23/08/1999
Registered office changed on 24/08/99
dot icon11/08/1999
Certificate of change of name
dot icon10/08/1999
New secretary appointed
dot icon08/08/1999
Registered office changed on 09/08/99 from: c/o harris coombs & bingham 5 jaggard way london SW12 8SG
dot icon27/07/1999
Secretary resigned;director resigned
dot icon27/07/1999
Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/05/1999
Accounts made up to 1998-08-31
dot icon09/09/1998
Return made up to 02/08/98; no change of members
dot icon09/09/1998
Director's particulars changed
dot icon09/09/1998
Registered office changed on 10/09/98
dot icon13/07/1998
Full accounts made up to 1997-08-31
dot icon29/09/1997
Return made up to 02/08/97; full list of members
dot icon01/12/1996
Full accounts made up to 1996-08-31
dot icon01/12/1996
Full accounts made up to 1995-08-31
dot icon01/12/1996
Return made up to 02/08/96; no change of members
dot icon10/09/1995
Return made up to 02/08/95; no change of members
dot icon05/07/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 02/08/94; full list of members
dot icon30/11/1994
Secretary's particulars changed;director's particulars changed
dot icon10/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgwire, Scarlett
Director
01/08/1993 - 04/05/1999
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/08/1993 - 01/08/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/08/1993 - 01/08/1993
36021
Evans, John Haydn
Director
29/05/2006 - Present
13
Sargeant, Lesley Susan
Director
04/05/1999 - 29/05/2006
3

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 FRESHWATER HEALTHCARE LIMITED

FRESHWATER HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 01/08/1993 with the registered office located at Raglan House, Cardiff Gate Business Park, Cardiff, South Glamorgan CF23 8BA. 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 FRESHWATER HEALTHCARE LIMITED?

toggle

FRESHWATER HEALTHCARE LIMITED is currently Dissolved. It was registered on 01/08/1993 and dissolved on 19/03/2012.

Where is FRESHWATER HEALTHCARE LIMITED located?

toggle

FRESHWATER HEALTHCARE LIMITED is registered at Raglan House, Cardiff Gate Business Park, Cardiff, South Glamorgan CF23 8BA.

What does FRESHWATER HEALTHCARE LIMITED do?

toggle

FRESHWATER HEALTHCARE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FRESHWATER HEALTHCARE LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.