INDEPENDENT HEALTHCARE SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

INDEPENDENT HEALTHCARE SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04951308

Incorporation date

02/11/2003

Size

-

Contacts

Registered address

Registered address

Wethersell Farm Offices, Barhatch Lane, Cranleigh, Surrey GU6 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2003)
dot icon22/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2013
Compulsory strike-off action has been suspended
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon06/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon07/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-05
dot icon30/10/2011
Registered office address changed from , the Guildford Clinic 170 Priestley Road, Surrey Research Park, Guildford, GU2 7RQ on 2011-10-31
dot icon04/04/2011
Full accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon10/12/2009
Termination of appointment of Ashfield Accountancy Service Ltd. as a secretary
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-08-22
dot icon10/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon24/06/2009
Registered office changed on 25/06/2009 from, nuffield hospital guildford, stirling road, guildford, surrey, GU2 7RF
dot icon22/06/2009
Ad 17/06/09 gbp si 5000@1=5000 gbp ic 320000/325000
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 03/11/08; full list of members
dot icon05/11/2008
Director appointed paul johnson
dot icon28/09/2008
Gbp ic 359000/349000 18/06/08 gbp sr 10000@1=10000
dot icon14/09/2008
Return made up to 03/11/07; full list of members
dot icon01/09/2008
Resolutions
dot icon01/09/2008
Appointment Terminated Director paul halliwell
dot icon31/08/2008
Accounting reference date shortened from 30/11/2008 to 31/03/2008
dot icon15/07/2008
Full accounts made up to 2007-11-30
dot icon06/05/2008
Gbp ic 100500/83000 07/03/08 gbp sr 17500@1=17500
dot icon18/02/2008
Ad 16/07/07--------- £ si 50000@1=50000 £ ic 50500/100500
dot icon14/02/2008
Ad 30/03/07--------- £ si 17500@1=17500 £ ic 33000/50500
dot icon22/10/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon30/09/2007
Nc inc already adjusted 22/08/07
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon31/08/2007
Registered office changed on 01/09/07 from: 4TH floor 48 gresham street, london, EC2V 7AY
dot icon25/07/2007
Ad 13/03/06--------- £ si 253500@1
dot icon25/07/2007
Nc inc already adjusted 13/12/05
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon27/03/2007
Return made up to 03/11/06; full list of members
dot icon27/03/2007
Secretary's particulars changed
dot icon02/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon16/08/2006
Director resigned
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
£ nc 50000/300000 13/12/05
dot icon16/02/2006
Return made up to 03/11/05; no change of members
dot icon16/02/2006
Secretary's particulars changed
dot icon16/02/2006
Registered office changed on 17/02/06
dot icon20/12/2005
Total exemption full accounts made up to 2004-11-30
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Registered office changed on 12/10/05 from: c/o shadbolt & co, chatham court, lesbourne road, surrey, RH2 7LD
dot icon11/10/2005
New secretary appointed
dot icon16/01/2005
Return made up to 03/11/04; full list of members
dot icon20/12/2004
Ad 01/12/04--------- £ si 5000@1=5000 £ ic 33000/38000
dot icon22/03/2004
New director appointed
dot icon07/01/2004
Ad 09/12/03--------- £ si 32999@1=32999 £ ic 1/33000
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
£ nc 100/50000 09/12/03
dot icon09/11/2003
New director appointed
dot icon09/11/2003
New director appointed
dot icon09/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New secretary appointed
dot icon03/11/2003
Registered office changed on 04/11/03 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Secretary resigned
dot icon02/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/11/2003 - 02/11/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
02/11/2003 - 02/11/2003
9963
Stebbing, John French
Director
03/11/2003 - Present
5
Halliwell, Paul John
Director
03/11/2003 - 27/07/2008
3
Dr Michael James Peter Scott
Director
02/11/2003 - Present
4

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 INDEPENDENT HEALTHCARE SPECIALISTS LIMITED

INDEPENDENT HEALTHCARE SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 02/11/2003 with the registered office located at Wethersell Farm Offices, Barhatch Lane, Cranleigh, Surrey GU6 7NJ. 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 INDEPENDENT HEALTHCARE SPECIALISTS LIMITED?

toggle

INDEPENDENT HEALTHCARE SPECIALISTS LIMITED is currently Dissolved. It was registered on 02/11/2003 and dissolved on 22/07/2013.

Where is INDEPENDENT HEALTHCARE SPECIALISTS LIMITED located?

toggle

INDEPENDENT HEALTHCARE SPECIALISTS LIMITED is registered at Wethersell Farm Offices, Barhatch Lane, Cranleigh, Surrey GU6 7NJ.

What does INDEPENDENT HEALTHCARE SPECIALISTS LIMITED do?

toggle

INDEPENDENT HEALTHCARE SPECIALISTS LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for INDEPENDENT HEALTHCARE SPECIALISTS LIMITED?

toggle

The latest filing was on 22/07/2013: Final Gazette dissolved via compulsory strike-off.