LEGION HEALTHCARE LTD

Register to unlock more data on OkredoRegister

LEGION HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13945329

Incorporation date

01/03/2022

Size

Dormant

Contacts

Registered address

Registered address

Flat 9 New London Road, Chelmsford CM2 0PPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2022)
dot icon11/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon03/03/2025
Registered office address changed from Flat 3 Wapping High Street London E1W 3PG England to Flat 9 New London Road Chelmsford CM2 0PP on 2025-03-03
dot icon03/03/2025
Registered office address changed from Flat 9 New London Road Chelmsford Essex CM2 0PP England to Flat 9 New London Road Chelmsford CM2 0PP on 2025-03-03
dot icon19/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon19/02/2025
Termination of appointment of Jack Hughes as a director on 2025-02-19
dot icon19/02/2025
Application to strike the company off the register
dot icon08/02/2025
Termination of appointment of Zac Joseph Croxford as a director on 2025-02-08
dot icon08/02/2025
Registered office address changed from 2 Colyer Road Northfleet Gravesend DA11 8AY England to Flat 3 Wapping High Street London E1W 3PG on 2025-02-08
dot icon18/10/2024
Registered office address changed from Flat 3, St Hilda’S Wharf Wapping High Street London E1W 3PG England to 2 Colyer Road Northfleet Gravesend DA11 8AY on 2024-10-18
dot icon18/10/2024
Appointment of Mr Zac Joseph Croxford as a director on 2024-10-18
dot icon17/10/2024
Registered office address changed from 52 Telford Place Telford Place Chelmsford CM1 7QZ England to Flat 3, St Hilda’S Wharf Wapping High Street London E1W 3PG on 2024-10-17
dot icon15/07/2024
Notification of Ben Spruce as a person with significant control on 2024-07-12
dot icon15/07/2024
Registered office address changed from Flat 9, Carlton House New London Road Chelmsford Essex CM2 0GF England to 52 Telford Place Telford Place Chelmsford CM1 7QZ on 2024-07-15
dot icon26/06/2024
Cessation of Mark Whittaker as a person with significant control on 2024-05-03
dot icon26/06/2024
Appointment of Mr Ben Spruce as a director on 2024-06-24
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon27/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon27/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon28/12/2023
Registered office address changed from 52 Telford Place 52 Telford Place Chelmsford Essex CM1 7QZ United Kingdom to Flat 9, Carlton House New London Road Chelmsford Essex CM2 0GF on 2023-12-28
dot icon05/11/2023
Cessation of Ben Spruce as a person with significant control on 2023-11-03
dot icon05/11/2023
Termination of appointment of Ben Spruce as a director on 2023-11-03
dot icon11/08/2023
Notification of Mark Whittaker as a person with significant control on 2023-08-01
dot icon04/08/2023
Appointment of Mr Jack Hughes as a director on 2023-08-01
dot icon03/08/2023
Termination of appointment of Harry James Spruce as a director on 2023-08-03
dot icon31/07/2023
Appointment of Mr Harry James Spruce as a director on 2023-07-31
dot icon26/07/2023
Termination of appointment of Harry James Spruce as a director on 2023-07-26
dot icon19/07/2023
Appointment of Mr Ben Spruce as a director on 2023-07-19
dot icon19/07/2023
Notification of Ben Spruce as a person with significant control on 2022-03-31
dot icon10/07/2023
Cessation of Benjamin George Spruce as a person with significant control on 2023-07-10
dot icon10/07/2023
Termination of appointment of Benjamin George Spruce as a director on 2023-07-10
dot icon27/06/2023
Appointment of Mr Harry James Spruce as a director on 2023-06-27
dot icon20/06/2023
Termination of appointment of Harry James Spruce as a director on 2023-06-20
dot icon13/06/2023
Appointment of Mr Harry James Spruce as a director on 2023-06-13
dot icon31/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon31/03/2023
Registered office address changed from St Hildas Wharf 160 Wapping High Street London Greater London E1W 3PG United Kingdom to 52 Telford Place 52 Telford Place Chelmsford Essex CM1 7QZ on 2023-03-31
dot icon09/03/2022
Directors' register information at 2022-03-09 on withdrawal from the public register
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spruce, Harry James
Director
09/03/2022 - 09/08/2022
-
Spruce, Harry James
Director
13/06/2023 - 20/06/2023
-
Spruce, Harry James
Director
27/06/2023 - 26/07/2023
-
Spruce, Harry James
Director
31/07/2023 - 03/08/2023
-
Spruce, Benjamin George
Director
29/06/2022 - 10/07/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGION HEALTHCARE LTD

LEGION HEALTHCARE LTD is an(a) Active company incorporated on 01/03/2022 with the registered office located at Flat 9 New London Road, Chelmsford CM2 0PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGION HEALTHCARE LTD?

toggle

LEGION HEALTHCARE LTD is currently Active. It was registered on 01/03/2022 .

Where is LEGION HEALTHCARE LTD located?

toggle

LEGION HEALTHCARE LTD is registered at Flat 9 New London Road, Chelmsford CM2 0PP.

What does LEGION HEALTHCARE LTD do?

toggle

LEGION HEALTHCARE LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for LEGION HEALTHCARE LTD?

toggle

The latest filing was on 11/01/2026: Accounts for a dormant company made up to 2025-03-31.