HEALTHCARE 24 LIMITED

Register to unlock more data on OkredoRegister

HEALTHCARE 24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04883513

Incorporation date

31/08/2003

Size

Small

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2003)
dot icon05/08/2011
Final Gazette dissolved following liquidation
dot icon10/05/2011
Administrator's progress report to 2011-05-02
dot icon05/05/2011
Notice of move from Administration to Dissolution on 2011-05-02
dot icon15/12/2010
Administrator's progress report to 2010-11-17
dot icon16/11/2010
Notice of extension of period of Administration
dot icon23/06/2010
Notice of extension of period of Administration
dot icon23/06/2010
Administrator's progress report to 2010-05-17
dot icon02/06/2010
Notice of extension of period of Administration
dot icon16/05/2010
Notice of appointment of replacement/additional administrator
dot icon16/05/2010
Notice of vacation of office by administrator
dot icon21/12/2009
Administrator's progress report to 2009-11-17
dot icon21/12/2009
Registered office address changed from Kpmg 2 Cornwall Street Birmingham B3 2DL on 2009-12-22
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/11/2009
Notice of extension of period of Administration
dot icon16/06/2009
Administrator's progress report to 2009-05-17
dot icon12/01/2009
Statement of administrator's proposal
dot icon30/12/2008
Statement of affairs with form 2.14B
dot icon26/11/2008
Appointment of an administrator
dot icon25/11/2008
Registered office changed on 26/11/2008 from kpmg LLP 2 cornwall street birmingham B3 2DL
dot icon25/11/2008
Registered office changed on 26/11/2008 from canon newton house suite c evesham walk redditch worcestershire B97 4HA
dot icon04/06/2008
Appointment Terminated Director david pearce
dot icon04/06/2008
Appointment Terminated Secretary david woolf
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/05/2008
Accounts for a small company made up to 2007-12-31
dot icon13/05/2008
Accounts for a small company made up to 2006-12-31
dot icon27/04/2008
Secretary appointed michael hughes
dot icon21/01/2008
Return made up to 01/09/07; no change of members
dot icon10/10/2007
Particulars of mortgage/charge
dot icon20/09/2007
Registered office changed on 21/09/07 from: c/o schofield sweeney solicitors st james house 28 park place leeds west yorkshire LS1 2SP
dot icon21/05/2007
New director appointed
dot icon02/04/2007
Return made up to 01/09/06; full list of members
dot icon23/03/2007
Registered office changed on 24/03/07 from: suite c canon newton house evesham walk redditch worcestershire B97 4HA
dot icon05/12/2006
Accounts for a small company made up to 2005-12-31
dot icon27/11/2006
Declaration of assistance for shares acquisition
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon16/11/2006
Particulars of mortgage/charge
dot icon12/12/2005
Accounts for a small company made up to 2004-12-31
dot icon14/09/2005
Return made up to 01/09/05; full list of members
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
New director appointed
dot icon25/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon17/07/2005
Director resigned
dot icon30/05/2005
Director resigned
dot icon02/11/2004
Return made up to 01/09/04; full list of members
dot icon15/06/2004
Registered office changed on 16/06/04 from: alpha house redvers close lawnswood business park leeds LS16 6QY
dot icon09/06/2004
Director's particulars changed
dot icon22/04/2004
New director appointed
dot icon22/03/2004
Ad 26/02/04--------- £ si 103213@1=103213 £ ic 1/103214
dot icon09/03/2004
Resolutions
dot icon04/03/2004
Particulars of mortgage/charge
dot icon01/03/2004
Particulars of mortgage/charge
dot icon01/03/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon01/03/2004
Registered office changed on 02/03/04 from: grange house 17/27 john dalton street manchester M2 6FW
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Director resigned
dot icon23/02/2004
New secretary appointed;new director appointed
dot icon18/02/2004
Memorandum and Articles of Association
dot icon11/02/2004
Registered office changed on 12/02/04 from: 1 mitchell lane bristol BS1 6BU
dot icon18/09/2003
Nc inc already adjusted 11/09/03
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon11/09/2003
Certificate of change of name
dot icon31/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/08/2003 - 10/02/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/08/2003 - 10/02/2004
43699
Hughes, Michael
Director
30/11/2006 - Present
24
Pearce, David Adam Schofield
Director
10/02/2004 - 14/04/2008
63
Pearce, David Adam Schofield
Secretary
10/02/2004 - 12/07/2005
1

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 HEALTHCARE 24 LIMITED

HEALTHCARE 24 LIMITED is an(a) Dissolved company incorporated on 31/08/2003 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. 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 HEALTHCARE 24 LIMITED?

toggle

HEALTHCARE 24 LIMITED is currently Dissolved. It was registered on 31/08/2003 and dissolved on 05/08/2011.

Where is HEALTHCARE 24 LIMITED located?

toggle

HEALTHCARE 24 LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does HEALTHCARE 24 LIMITED do?

toggle

HEALTHCARE 24 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HEALTHCARE 24 LIMITED?

toggle

The latest filing was on 05/08/2011: Final Gazette dissolved following liquidation.