GROSVENOR HEALTH LIMITED

Register to unlock more data on OkredoRegister

GROSVENOR HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05043335

Incorporation date

12/02/2004

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon24/01/2011
Final Gazette dissolved following liquidation
dot icon24/10/2010
Return of final meeting in a members' voluntary winding up
dot icon19/05/2010
Registered office address changed from Serco House 16 Bartley Wood Business Park Hook Hampshire RG27 9UY on 2010-05-20
dot icon12/05/2010
Declaration of solvency
dot icon12/05/2010
Appointment of a voluntary liquidator
dot icon12/05/2010
Resolutions
dot icon04/01/2010
Termination of appointment of Crishni Waring as a director
dot icon11/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Appointment Terminated Director allen widdowson
dot icon28/01/2009
Director's Change of Particulars / crishni waring / 20/11/2008 / HouseName/Number was: 5, now: serco house; Street was: gentian way, now: 16 bartley wood business park, bartley way; Post Town was: rugby, now: hook; Region was: warwickshire, now: hampshire; Post Code was: CV23 0XH, now: RG27 9UY; Secure Officer was: false, now: true
dot icon07/01/2009
Director appointed doctor michael sadler
dot icon05/01/2009
Director appointed mrs crishni waring
dot icon05/01/2009
Appointment Terminated Director zafar raja
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon25/06/2008
Director appointed zafar raja
dot icon25/06/2008
Director appointed craig stuart nunn
dot icon25/06/2008
Director appointed allen widdowson
dot icon23/06/2008
Ad 30/05/08 gbp si [email protected]=1497.25 gbp ic 20285/21782.25
dot icon22/06/2008
Secretary appointed serco corporate services LIMITED
dot icon16/06/2008
Registered office changed on 17/06/2008 from grosvenor house prospect hill redditch worcestershire B97 4DL
dot icon10/06/2008
Appointment Terminated Director richard warner
dot icon10/06/2008
Appointment Terminated Director and Secretary nicholas jones
dot icon10/06/2008
Appointment Terminated Director christopher spanoudakis
dot icon10/06/2008
Appointment Terminated Director simon hunt
dot icon10/06/2008
Appointment Terminated Director ole bettum
dot icon08/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2008
Auditor's resignation
dot icon02/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 30/09/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon14/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/02/2007
Nc inc already adjusted 26/01/07
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon07/02/2007
Ad 26/01/07--------- £ si 120121@1=120121 £ ic 19083/139204
dot icon07/02/2007
Notice of assignment of name or new name to shares
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon09/10/2006
Director's particulars changed
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Nc inc already adjusted 30/06/06
dot icon12/04/2006
Return made up to 13/02/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Registered office changed on 13/04/06
dot icon12/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon04/07/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Miscellaneous
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon07/06/2005
Notice of assignment of name or new name to shares
dot icon07/06/2005
Nc inc already adjusted 04/05/05
dot icon07/06/2005
Ad 04/05/05-05/05/05 £ si [email protected]=1795 £ ic 16543/18338
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon21/03/2005
New director appointed
dot icon20/03/2005
Resolutions
dot icon20/03/2005
Resolutions
dot icon20/03/2005
Resolutions
dot icon15/03/2005
Return made up to 13/02/05; full list of members
dot icon11/01/2005
Particulars of mortgage/charge
dot icon13/06/2004
Certificate of change of name
dot icon23/05/2004
Registered office changed on 24/05/04 from: 6 st andrew street london EC4A 3LX
dot icon15/04/2004
Ad 31/03/04--------- £ si [email protected]=330 £ ic 15797/16127
dot icon15/04/2004
Ad 31/03/04--------- £ si [email protected]=661 £ ic 15136/15797
dot icon15/04/2004
Ad 31/03/04--------- £ si [email protected]=496 £ ic 14640/15136
dot icon15/04/2004
Ad 31/03/04--------- £ si [email protected]=14637 £ ic 3/14640
dot icon15/04/2004
Nc inc already adjusted 31/03/04
dot icon15/04/2004
S-div 31/03/04
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon09/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Memorandum and Articles of Association
dot icon06/04/2004
New secretary appointed;new director appointed
dot icon06/04/2004
Secretary resigned
dot icon30/03/2004
Ad 12/03/04--------- £ si 2@1=2 £ ic 1/3
dot icon30/03/2004
Registered office changed on 31/03/04 from: 1 mitchell lane bristol BS1 6BU
dot icon30/03/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New secretary appointed;new director appointed
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon12/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waring, Crishni
Director
19/11/2008 - 30/12/2009
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/02/2004 - 11/03/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/02/2004 - 11/03/2004
43699
Hunt, Simon Anthony
Director
11/03/2004 - 28/05/2008
47
Sadler, Michael Andrew, Doctor
Director
19/11/2008 - Present
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 GROSVENOR HEALTH LIMITED

GROSVENOR HEALTH LIMITED is an(a) Dissolved company incorporated on 12/02/2004 with the registered office located at C/O ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF. 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 GROSVENOR HEALTH LIMITED?

toggle

GROSVENOR HEALTH LIMITED is currently Dissolved. It was registered on 12/02/2004 and dissolved on 24/01/2011.

Where is GROSVENOR HEALTH LIMITED located?

toggle

GROSVENOR HEALTH LIMITED is registered at C/O ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF.

What does GROSVENOR HEALTH LIMITED do?

toggle

GROSVENOR HEALTH LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for GROSVENOR HEALTH LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved following liquidation.