I S S HEALTHCARE (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

I S S HEALTHCARE (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06900550

Incorporation date

11/05/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor, Olympic House, 3 Olympic Way, Wembley, Middlesex HA9 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2009)
dot icon13/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2015
First Gazette notice for voluntary strike-off
dot icon17/06/2015
Application to strike the company off the register
dot icon12/03/2015
Appointment of Mr Nicholas Goodban as a secretary on 2015-01-26
dot icon12/03/2015
Appointment of Mr Nicholas Goodban as a director on 2015-01-26
dot icon11/03/2015
Termination of appointment of Mark Andrew John Harrison as a secretary on 2015-01-23
dot icon28/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon28/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon14/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon14/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon19/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon01/04/2014
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 2014-04-01
dot icon12/02/2014
Director's details changed for Mr Craig Rushton on 2014-02-12
dot icon16/12/2013
Resolutions
dot icon12/12/2013
Registration of charge 069005500004
dot icon12/12/2013
Satisfaction of charge 3 in full
dot icon12/12/2013
Satisfaction of charge 2 in full
dot icon14/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon08/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon30/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon24/10/2013
Director's details changed for Mr Craig Rushton on 2013-10-18
dot icon06/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon01/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2013
Statement of company's objects
dot icon26/02/2013
Resolutions
dot icon26/02/2013
Appointment of Mr Mark Andrew John Harrison as a secretary
dot icon25/02/2013
Appointment of Mr Mark Andrew John Harrison as a director
dot icon25/02/2013
Appointment of Mr Craig Rushton as a director
dot icon25/02/2013
Registered office address changed from Weld Parade Weld Road, Birkdale Southport PR8 2DT on 2013-02-25
dot icon25/02/2013
Termination of appointment of Linda Headley as a director
dot icon25/02/2013
Termination of appointment of Susan Aylmer as a director
dot icon25/02/2013
Termination of appointment of Michael Headley as a director
dot icon25/02/2013
Termination of appointment of Gregory Aylmer as a director
dot icon25/02/2013
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon25/02/2013
Termination of appointment of Gregory Aylmer as a secretary
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon28/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon24/05/2010
Appointment of Mrs Linda Headley as a director
dot icon21/05/2010
Appointment of Mr Michael Headley as a director
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon28/01/2010
Appointment of Gregory Aylmer as a secretary
dot icon28/01/2010
Appointment of Gregory Aylmer as a director
dot icon28/01/2010
Appointment of Susan Jane Aylmer as a director
dot icon13/05/2009
Appointment terminated director barbara kahan
dot icon11/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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
Kahan, Barbara
Director
11/05/2009 - 11/05/2009
28051
Harrison, Mark Andrew John, Mr.
Director
21/02/2013 - Present
18
Goodban, Nicholas
Director
26/01/2015 - Present
78
Aylmer, Gregory
Director
11/05/2009 - 21/02/2013
22
Aylmer, Gregory
Secretary
11/05/2009 - 21/02/2013
-

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 I S S HEALTHCARE (BIRMINGHAM) LIMITED

I S S HEALTHCARE (BIRMINGHAM) LIMITED is an(a) Dissolved company incorporated on 11/05/2009 with the registered office located at 2nd Floor, Olympic House, 3 Olympic Way, Wembley, Middlesex HA9 0NP. There are currently 4 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 I S S HEALTHCARE (BIRMINGHAM) LIMITED?

toggle

I S S HEALTHCARE (BIRMINGHAM) LIMITED is currently Dissolved. It was registered on 11/05/2009 and dissolved on 13/10/2015.

Where is I S S HEALTHCARE (BIRMINGHAM) LIMITED located?

toggle

I S S HEALTHCARE (BIRMINGHAM) LIMITED is registered at 2nd Floor, Olympic House, 3 Olympic Way, Wembley, Middlesex HA9 0NP.

What does I S S HEALTHCARE (BIRMINGHAM) LIMITED do?

toggle

I S S HEALTHCARE (BIRMINGHAM) LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for I S S HEALTHCARE (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 13/10/2015: Final Gazette dissolved via voluntary strike-off.