HEALTHCARE ADMINISTRATION RESOURCES & TECHNOLOGY LTD.

Register to unlock more data on OkredoRegister

HEALTHCARE ADMINISTRATION RESOURCES & TECHNOLOGY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03167550

Incorporation date

03/03/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Minories House, 2-5 Minories, London EC3N 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1996)
dot icon05/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2015
First Gazette notice for voluntary strike-off
dot icon11/06/2015
Application to strike the company off the register
dot icon01/04/2015
Termination of appointment of Peter James Rackley as a director on 2015-04-02
dot icon01/04/2015
Termination of appointment of William John Thomas as a director on 2015-04-02
dot icon01/04/2015
Termination of appointment of John Lawrence Marion as a director on 2015-04-02
dot icon01/04/2015
Termination of appointment of John Lawrence Marion as a director on 2015-04-02
dot icon01/04/2015
Termination of appointment of John Lawrence Marion as a director on 2015-04-02
dot icon26/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/01/2015
Appointment of Mr George Edward Wooder as a secretary on 2015-01-06
dot icon05/01/2015
Termination of appointment of Christopher Elliott Gems as a secretary on 2015-01-06
dot icon07/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/05/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Kenneth Alsford as a director
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon26/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/03/2010
Director's details changed for William John Thomas on 2009-10-01
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Peter James Rackley on 2009-10-01
dot icon01/03/2010
Director's details changed for John Lawrence Marion on 2009-10-01
dot icon01/03/2010
Director's details changed for Leslie Harry Maurice Judd on 2009-10-01
dot icon17/09/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon03/03/2009
Registered office changed on 04/03/2009 from minories house 2-5 minories london EC3N 1BJ
dot icon03/03/2009
Location of register of members
dot icon03/03/2009
Location of debenture register
dot icon02/03/2009
Appointment terminated director joseph billotti
dot icon15/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 28/02/08; full list of members
dot icon14/10/2007
Full accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 04/03/07; full list of members
dot icon01/08/2006
Full accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 04/03/06; full list of members
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
Auditor's resignation
dot icon02/06/2005
Return made up to 04/03/05; full list of members
dot icon06/09/2004
Full accounts made up to 2004-03-31
dot icon01/08/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon31/03/2004
Return made up to 04/03/04; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Return made up to 04/03/03; full list of members
dot icon13/03/2002
Return made up to 04/03/02; full list of members
dot icon12/03/2002
Full accounts made up to 2001-12-31
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 04/03/01; full list of members
dot icon02/04/2000
Full accounts made up to 1999-12-31
dot icon02/04/2000
Return made up to 04/03/00; full list of members
dot icon08/03/1999
Return made up to 04/03/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-12-31
dot icon17/12/1998
Auditor's resignation
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon02/03/1998
Return made up to 04/03/98; full list of members
dot icon01/10/1997
Registered office changed on 02/10/97 from: 81 fenchurch street london EC3M 4BT
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Ad 24/06/97--------- £ si 7200@1=7200 £ ic 14400/21600
dot icon21/07/1997
Ad 11/06/97--------- £ si 2700@1=2700 £ ic 11700/14400
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon20/07/1997
New director appointed
dot icon20/07/1997
New director appointed
dot icon01/06/1997
Return made up to 04/03/97; full list of members
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon09/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon18/10/1996
Accounting reference date notified as 31/12
dot icon27/04/1996
New director appointed
dot icon27/04/1996
New director appointed
dot icon27/04/1996
New director appointed
dot icon31/03/1996
Memorandum and Articles of Association
dot icon25/03/1996
Certificate of change of name
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Nc inc already adjusted 18/03/96
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Secretary resigned;new secretary appointed
dot icon24/03/1996
Director resigned
dot icon24/03/1996
New director appointed
dot icon24/03/1996
Registered office changed on 25/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon03/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/03/1996 - 17/03/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/03/1996 - 17/03/1996
43699
Wooder, George Edward
Secretary
05/01/2015 - Present
-
Thomas, William John
Director
26/03/1996 - 01/04/2015
-
Snyder, John Frank
Director
26/03/1996 - 16/06/1997
-

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 ADMINISTRATION RESOURCES & TECHNOLOGY LTD.

HEALTHCARE ADMINISTRATION RESOURCES & TECHNOLOGY LTD. is an(a) Dissolved company incorporated on 03/03/1996 with the registered office located at Minories House, 2-5 Minories, London EC3N 1BJ. 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 HEALTHCARE ADMINISTRATION RESOURCES & TECHNOLOGY LTD.?

toggle

HEALTHCARE ADMINISTRATION RESOURCES & TECHNOLOGY LTD. is currently Dissolved. It was registered on 03/03/1996 and dissolved on 05/10/2015.

Where is HEALTHCARE ADMINISTRATION RESOURCES & TECHNOLOGY LTD. located?

toggle

HEALTHCARE ADMINISTRATION RESOURCES & TECHNOLOGY LTD. is registered at Minories House, 2-5 Minories, London EC3N 1BJ.

What does HEALTHCARE ADMINISTRATION RESOURCES & TECHNOLOGY LTD. do?

toggle

HEALTHCARE ADMINISTRATION RESOURCES & TECHNOLOGY LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HEALTHCARE ADMINISTRATION RESOURCES & TECHNOLOGY LTD.?

toggle

The latest filing was on 05/10/2015: Final Gazette dissolved via voluntary strike-off.