GROSVENOR HEALTH (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

GROSVENOR HEALTH (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02197906

Incorporation date

23/11/1987

Size

Full

Contacts

Registered address

Registered address

Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1987)
dot icon19/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2010
First Gazette notice for voluntary strike-off
dot icon22/03/2010
Application to strike the company off the register
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 icon06/10/2008
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 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 icon15/06/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Appointment Terminated Director and Secretary nicholas jones
dot icon10/06/2008
Appointment Terminated Director simon hunt
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 icon15/10/2007
Return made up to 30/09/07; no change of members
dot icon15/10/2007
Director's particulars changed
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon09/10/2006
Director's particulars changed
dot icon12/04/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 11/03/06; full list of members
dot icon04/07/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Certificate of change of name
dot icon16/03/2005
Return made up to 11/03/05; full list of members
dot icon16/03/2005
Secretary resigned;director resigned
dot icon16/03/2005
Location of register of members address changed
dot icon20/04/2004
Registered office changed on 21/04/04 from: 1-5 radnor walk london SW3 4BP
dot icon14/04/2004
Declaration of assistance for shares acquisition
dot icon09/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Declaration of assistance for shares acquisition
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon16/03/2004
Return made up to 20/03/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-12-31
dot icon05/10/2003
Director resigned
dot icon02/04/2003
Return made up to 20/03/03; full list of members
dot icon01/04/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon01/01/2003
New director appointed
dot icon01/01/2003
New director appointed
dot icon01/01/2003
Director resigned
dot icon01/01/2003
Director resigned
dot icon01/01/2003
Director resigned
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 20/03/02; full list of members
dot icon15/04/2002
New director appointed
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon17/06/2001
Return made up to 20/03/01; full list of members
dot icon04/06/2001
Location of register of members
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New secretary appointed
dot icon22/04/2001
New director appointed
dot icon22/04/2001
Director resigned
dot icon22/04/2001
Director resigned
dot icon22/04/2001
Director resigned
dot icon22/04/2001
Director resigned
dot icon17/04/2001
Certificate of change of name
dot icon21/12/2000
Registered office changed on 22/12/00 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon17/12/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Director's particulars changed
dot icon19/04/2000
Registered office changed on 20/04/00 from: 1 the marsh centre 10 whitechapel high street london E1 8DX
dot icon12/04/2000
Location of register of members
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Return made up to 20/03/00; full list of members
dot icon01/12/1999
Secretary's particulars changed
dot icon11/11/1999
Full accounts made up to 1998-12-31
dot icon12/09/1999
New director appointed
dot icon12/09/1999
New director appointed
dot icon12/09/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon05/08/1999
Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX
dot icon03/08/1999
Certificate of change of name
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
Secretary resigned
dot icon18/04/1999
Return made up to 20/03/99; full list of members
dot icon23/03/1999
Director resigned
dot icon05/02/1999
Auditor's resignation
dot icon03/11/1998
Director resigned
dot icon03/11/1998
Director resigned
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon31/08/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Auditor's resignation
dot icon15/04/1998
Director resigned
dot icon10/04/1998
Return made up to 20/03/98; full list of members
dot icon26/07/1997
New secretary appointed
dot icon26/07/1997
Secretary resigned
dot icon26/05/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Return made up to 20/03/97; full list of members
dot icon27/03/1996
Return made up to 20/03/96; full list of members
dot icon23/03/1996
Full accounts made up to 1995-12-31
dot icon14/12/1995
Director's particulars changed
dot icon31/07/1995
Certificate of change of name
dot icon10/05/1995
Director resigned
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Return made up to 20/03/95; full list of members
dot icon03/01/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director's particulars changed
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Return made up to 20/03/94; full list of members
dot icon25/02/1994
Director resigned;new director appointed
dot icon25/02/1994
Director resigned
dot icon25/02/1994
Director resigned
dot icon25/02/1994
New director appointed
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon29/09/1993
Statement of affairs
dot icon29/09/1993
Ad 29/06/93--------- £ si 200@1
dot icon28/07/1993
Ad 29/06/93--------- £ si 200@1=200 £ ic 200/400
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon26/07/1993
£ nc 200/400 29/06/93
dot icon20/04/1993
Return made up to 20/03/93; full list of members
dot icon10/02/1993
Secretary resigned;new secretary appointed
dot icon16/01/1993
Director's particulars changed
dot icon21/10/1992
Director's particulars changed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
Director resigned
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon14/09/1992
Registered office changed on 15/09/92 from: 283 high street berkhamsted herts HP4 1AJ
dot icon16/08/1992
Director's particulars changed
dot icon01/04/1992
Return made up to 20/03/92; full list of members
dot icon02/01/1992
New director appointed
dot icon22/12/1991
Director's particulars changed
dot icon22/12/1991
Full accounts made up to 1991-04-05
dot icon22/12/1991
Accounting reference date shortened from 05/04 to 31/12
dot icon18/11/1991
Location of register of members
dot icon22/10/1991
Director's particulars changed
dot icon27/08/1991
Ad 13/06/91--------- £ si 198@1=198 £ ic 2/200
dot icon27/08/1991
Nc inc already adjusted 13/06/91
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New director appointed
dot icon29/07/1991
Secretary resigned;new secretary appointed
dot icon28/07/1991
Resolutions
dot icon28/07/1991
Resolutions
dot icon16/06/1991
Return made up to 16/03/91; no change of members
dot icon16/06/1991
Return made up to 16/03/90; full list of members
dot icon26/03/1991
Accounts for a small company made up to 1990-04-05
dot icon25/10/1990
Return made up to 07/09/90; full list of members
dot icon03/01/1990
Accounts for a small company made up to 1989-04-05
dot icon10/12/1989
Secretary resigned;new secretary appointed
dot icon01/11/1989
New director appointed
dot icon02/10/1989
Certificate of change of name
dot icon14/08/1989
Resolutions
dot icon07/08/1989
Registered office changed on 08/08/89 from: 283 high street berkhamsted herts HP4 1AJ
dot icon04/07/1989
Return made up to 08/05/89; full list of members
dot icon11/06/1989
Registered office changed on 12/06/89 from: 6-7 gough square london EC4A 3DE
dot icon30/11/1988
Registered office changed on 01/12/88 from: 21 oakley road chinnor oxfordshire OX9 4HD
dot icon11/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1988
Registered office changed on 12/05/88 from: kemp house 152/160 city rd london EC1V 2NX
dot icon11/05/1988
Accounting reference date notified as 05/04
dot icon02/12/1987
Secretary resigned;director resigned
dot icon23/11/1987
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkinson, Patricia
Director
14/12/2000 - 12/09/2002
2
Waring, Crishni
Director
19/11/2008 - 30/12/2009
2
Hunt, Simon Anthony
Director
30/03/2004 - 28/05/2008
47
Goldsmith, Michael John, Dr
Director
31/12/1993 - 30/03/1998
12
Jones, Nicholas Jonathan
Director
31/12/1993 - 30/06/1999
5

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 (SERVICES) LIMITED

GROSVENOR HEALTH (SERVICES) LIMITED is an(a) Dissolved company incorporated on 23/11/1987 with the registered office located at Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9UY. 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 (SERVICES) LIMITED?

toggle

GROSVENOR HEALTH (SERVICES) LIMITED is currently Dissolved. It was registered on 23/11/1987 and dissolved on 19/07/2010.

Where is GROSVENOR HEALTH (SERVICES) LIMITED located?

toggle

GROSVENOR HEALTH (SERVICES) LIMITED is registered at Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9UY.

What does GROSVENOR HEALTH (SERVICES) LIMITED do?

toggle

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

What is the latest filing for GROSVENOR HEALTH (SERVICES) LIMITED?

toggle

The latest filing was on 19/07/2010: Final Gazette dissolved via voluntary strike-off.