HEALTHCARE INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

HEALTHCARE INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02920970

Incorporation date

19/04/1994

Size

-

Contacts

Registered address

Registered address

84 Hurst Green Road, Halesowen, West Midlands B62 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1994)
dot icon13/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon27/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon27/04/2014
Secretary's details changed for Natasha Emma Kitson on 2014-04-20
dot icon08/10/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon01/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon01/01/2013
Annual return made up to 2012-04-20 with full list of shareholders
dot icon01/01/2013
Secretary's details changed
dot icon21/08/2012
Compulsory strike-off action has been discontinued
dot icon20/08/2012
First Gazette notice for compulsory strike-off
dot icon10/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon10/05/2011
Register inspection address has been changed
dot icon24/03/2011
Registered office address changed from 151 Lodge Road West Bromwich West Midlands B70 8PJ on 2011-03-25
dot icon24/03/2011
Termination of appointment of Gary Rickards as a director
dot icon24/03/2011
Appointment of Frederick Paul Kitson as a director
dot icon24/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon12/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/02/2010
Annual return made up to 2009-04-20 with full list of shareholders
dot icon26/10/2009
Compulsory strike-off action has been discontinued
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/10/2009
Appointment of Gary Rickards as a director
dot icon20/10/2009
Appointment of Natasha Emma Kitson as a secretary
dot icon20/10/2009
Termination of appointment of Frederick Kitson as a secretary
dot icon20/10/2009
Termination of appointment of Helen Kitson as a director
dot icon17/08/2009
First Gazette notice for compulsory strike-off
dot icon11/05/2008
Return made up to 20/04/08; no change of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/05/2007
Return made up to 20/04/07; no change of members
dot icon22/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/07/2006
Return made up to 20/04/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/10/2005
Registered office changed on 11/10/05 from: 45 bull street west bromwich ringwa west bromwich west midlands B70 6EU
dot icon26/04/2005
Return made up to 20/04/05; full list of members
dot icon06/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/06/2004
Return made up to 20/04/04; full list of members
dot icon03/06/2004
New secretary appointed
dot icon09/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/02/2004
Secretary resigned
dot icon25/04/2003
Return made up to 20/04/03; full list of members
dot icon20/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/05/2002
Return made up to 20/04/02; full list of members
dot icon13/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 20/04/01; full list of members
dot icon16/06/2000
Particulars of mortgage/charge
dot icon16/05/2000
Return made up to 20/04/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Registered office changed on 20/01/00 from: 15-17 church street stourbridge west midlands DY8 1LU
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Return made up to 20/04/99; full list of members
dot icon06/07/1998
-
dot icon09/06/1998
Return made up to 20/04/98; full list of members
dot icon01/10/1997
-
dot icon26/05/1997
Return made up to 20/04/97; full list of members
dot icon12/05/1996
Return made up to 20/04/96; full list of members
dot icon11/04/1996
-
dot icon24/02/1996
Accounts made up to 1995-04-30
dot icon24/02/1996
Resolutions
dot icon02/07/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon29/06/1995
Return made up to 20/04/95; full list of members
dot icon14/03/1995
Registered office changed on 15/03/95 from: chapel cottage bromsgrove road clent stourbridge west midlands DY9 9PY
dot icon26/04/1994
Registered office changed on 27/04/94 from: 372 old street london EC1V 9LT
dot icon26/04/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Director resigned;new director appointed
dot icon19/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitson, Helen Davina
Director
19/04/1994 - 30/06/2009
-
Kitson, Frederick Paul
Director
25/01/2011 - Present
-
Rogers, Hilary Eugenia
Secretary
19/04/1994 - 30/01/2004
-
Kitson, Frederick Paul
Secretary
05/04/2004 - 30/06/2009
-
Kitson, Natasha Emma
Secretary
30/06/2009 - Present
-

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 INTERNATIONAL UK LIMITED

HEALTHCARE INTERNATIONAL UK LIMITED is an(a) Dissolved company incorporated on 19/04/1994 with the registered office located at 84 Hurst Green Road, Halesowen, West Midlands B62 9QU. 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 INTERNATIONAL UK LIMITED?

toggle

HEALTHCARE INTERNATIONAL UK LIMITED is currently Dissolved. It was registered on 19/04/1994 and dissolved on 13/04/2015.

Where is HEALTHCARE INTERNATIONAL UK LIMITED located?

toggle

HEALTHCARE INTERNATIONAL UK LIMITED is registered at 84 Hurst Green Road, Halesowen, West Midlands B62 9QU.

What does HEALTHCARE INTERNATIONAL UK LIMITED do?

toggle

HEALTHCARE INTERNATIONAL UK LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for HEALTHCARE INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via compulsory strike-off.