MALINKO HEALTH & CARE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

MALINKO HEALTH & CARE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04037650

Incorporation date

20/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon23/03/2026
Final Gazette dissolved following liquidation
dot icon23/12/2025
Return of final meeting in a members' voluntary winding up
dot icon27/06/2025
Removal of liquidator by court order
dot icon27/06/2025
Appointment of a voluntary liquidator
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Declaration of solvency
dot icon22/10/2024
Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-10-22
dot icon22/10/2024
Solvency Statement dated 14/10/24
dot icon21/08/2024
Termination of appointment of Martin David Franks as a director on 2024-08-21
dot icon21/08/2024
Appointment of Mr David Anthony Spicer as a director on 2024-08-21
dot icon17/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon03/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon03/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon03/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon03/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon24/01/2023
Termination of appointment of Wayne Andrew Story as a director on 2022-12-31
dot icon24/01/2023
Appointment of Mr Michael Stoddard as a director on 2023-01-24
dot icon30/09/2022
Termination of appointment of Andrew David Threlfall as a director on 2022-09-30
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon01/07/2022
Current accounting period extended from 2022-07-31 to 2022-09-30
dot icon07/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-23
dot icon03/03/2022
Resolutions
dot icon28/02/2022
Registered office address changed from Bright Building Mi-Idea, Bright Building Pencroft Way Manchester M15 6GZ England to Southbank Central 30 Stamford Street London SE1 9LQ on 2022-02-28
dot icon28/02/2022
Notification of Civica Uk Limited as a person with significant control on 2022-02-23
dot icon28/02/2022
Cessation of Andrew Threlfall as a person with significant control on 2022-02-23
dot icon28/02/2022
Cessation of Robert Garnet Mcgovern as a person with significant control on 2022-02-23
dot icon28/02/2022
Appointment of Mr Michael Stoddard as a secretary on 2022-02-23
dot icon24/02/2022
Appointment of Mr Wayne Andrew Story as a director on 2022-02-23
dot icon24/02/2022
Appointment of Mr Martin David Franks as a director on 2022-02-23
dot icon24/02/2022
Termination of appointment of David Threlfall as a secretary on 2022-02-23
dot icon24/02/2022
Termination of appointment of Kevin Edward Martin Mcdonnell as a director on 2022-02-23
dot icon24/02/2022
Termination of appointment of Brian Charles Gray as a director on 2022-02-23
dot icon24/02/2022
Termination of appointment of Robert Garnet Mcgovern as a director on 2022-02-23
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-02-23
dot icon26/01/2022
Resolutions
dot icon26/01/2022
Memorandum and Articles of Association
dot icon26/01/2022
Resolutions
dot icon18/01/2022
Director's details changed for Mr Robert Garnet Mcgovern on 2021-12-01
dot icon18/01/2022
Notification of Robert Garnet Mcgovern as a person with significant control on 2021-12-01
dot icon18/01/2022
Change of details for Mr Andrew Threlfall as a person with significant control on 2021-12-01
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon08/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon05/10/2021
Satisfaction of charge 040376500002 in full
dot icon20/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon30/04/2021
Termination of appointment of Rachel Dunscombe as a director on 2021-04-30
dot icon02/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/12/2020
Termination of appointment of Simon Phillip Smith as a director on 2020-11-01
dot icon07/10/2020
Appointment of Mr Kevin Edward Martin Mcdonnell as a director on 2020-10-01
dot icon08/09/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon09/06/2020
Resolutions
dot icon29/05/2020
Change of details for Mr Andrew Threlfall as a person with significant control on 2020-05-29
dot icon29/05/2020
Director's details changed for Andrew David Threlfall on 2020-05-29
dot icon29/05/2020
Appointment of Mr Simon Phillip Smith as a director on 2020-03-02
dot icon29/05/2020
Appointment of Ms Rachel Dunscombe as a director on 2020-03-02
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/12/2019
Resolutions
dot icon18/12/2019
Appointment of Mr Robert Garnet Mcgovern as a director on 2019-12-05
dot icon19/09/2019
Resolutions
dot icon14/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon17/07/2019
Director's details changed for Andrew David Threlfall on 2019-07-17
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-11 with updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon04/09/2017
Resolutions
dot icon04/09/2017
Change of share class name or designation
dot icon19/07/2017
Registered office address changed from C/O Unit 4 Wesley Enterprise Centre Royce Road Manchester M15 5BP to Bright Building Mi-Idea, Bright Building Pencroft Way Manchester M15 6GZ on 2017-07-19
dot icon13/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon03/05/2017
Registration of charge 040376500002, created on 2017-05-03
dot icon17/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/08/2016
Satisfaction of charge 040376500001 in full
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/01/2016
Termination of appointment of Anish Kapoor as a director on 2015-12-21
dot icon03/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/10/2013
Registration of charge 040376500001
dot icon03/09/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon03/09/2013
Appointment of Mr Anish Kapoor as a director
dot icon19/06/2013
Appointment of Brian Gray as a director
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon12/06/2013
Sub-division of shares on 2013-05-31
dot icon12/06/2013
Particulars of variation of rights attached to shares
dot icon12/06/2013
Resolutions
dot icon12/06/2013
Resolutions
dot icon23/04/2013
Termination of appointment of Kevin Threlfall as a director
dot icon20/02/2013
Amended accounts made up to 2012-07-31
dot icon08/01/2013
Registered office address changed from Enterprise House Lloyd Street North Manchester Science Park Manchester M15 6SE United Kingdom on 2013-01-08
dot icon11/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon31/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon12/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon10/09/2010
Appointment of David Threlfall as a secretary
dot icon10/09/2010
Termination of appointment of Andrew Threlfall as a secretary
dot icon10/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Kevin Richard Threlfall on 2010-07-01
dot icon10/09/2010
Director's details changed for Andrew David Threlfall on 2010-07-01
dot icon14/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 14/07/09; full list of members
dot icon29/07/2009
Location of debenture register
dot icon29/07/2009
Registered office changed on 29/07/2009 from enterprise house lloyd street north manchester science park manchester M15 6SE united kingdom
dot icon29/07/2009
Location of register of members
dot icon29/07/2009
Director's change of particulars / kevin threlfall / 29/07/2009
dot icon02/07/2009
Registered office changed on 02/07/2009 from greenheys manchester science park pencroft way manchester M15 6JJ united kingdom
dot icon26/01/2009
Director and secretary's change of particulars / andrew threlfall / 20/01/2009
dot icon26/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon24/07/2008
Return made up to 14/07/08; full list of members
dot icon24/07/2008
Location of register of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from greenheys manchester science park pencroft way manchester M15 6JJ united kingdom
dot icon24/07/2008
Location of debenture register
dot icon24/07/2008
Director and secretary's change of particulars / andrew threlfall / 14/07/2008
dot icon19/06/2008
Registered office changed on 19/06/2008 from 7 crowhill cottages taunton road ashton under lyne OL7 9DU
dot icon24/10/2007
Total exemption full accounts made up to 2007-07-31
dot icon26/07/2007
Return made up to 14/07/07; no change of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon31/07/2006
Return made up to 14/07/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon27/07/2005
Return made up to 14/07/05; full list of members
dot icon21/10/2004
Registered office changed on 21/10/04 from: 15 queen street oldham lancashire OL1 1RD
dot icon13/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon22/07/2004
Return made up to 14/07/04; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon04/08/2003
Return made up to 14/07/03; full list of members
dot icon24/12/2002
Ad 13/12/02--------- £ si 2750@1=2750 £ ic 100/2850
dot icon28/10/2002
Total exemption full accounts made up to 2002-07-31
dot icon15/08/2002
Return made up to 14/07/02; full list of members
dot icon27/06/2002
Secretary resigned;director resigned
dot icon17/06/2002
Secretary resigned;director resigned
dot icon17/06/2002
New secretary appointed
dot icon27/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon23/07/2001
Return made up to 14/07/01; full list of members
dot icon02/08/2000
Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
New secretary appointed;new director appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
Registered office changed on 24/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon20/07/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,454,567.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
11/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
354.98K
-
0.00
1.45M
-
2021
27
354.98K
-
0.00
1.45M
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

354.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.45M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Martin David
Director
23/02/2022 - 21/08/2024
94
Story, Wayne Andrew
Director
23/02/2022 - 31/12/2022
118
Gray, Brian Charles
Director
31/05/2013 - 23/02/2022
5
Kapoor, Anish
Director
30/05/2013 - 21/12/2015
13
Smith, Simon Phillip
Director
02/03/2020 - 01/11/2020
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About MALINKO HEALTH & CARE TECHNOLOGIES LIMITED

MALINKO HEALTH & CARE TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 20/07/2000 with the registered office located at Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of MALINKO HEALTH & CARE TECHNOLOGIES LIMITED?

toggle

MALINKO HEALTH & CARE TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 20/07/2000 and dissolved on 23/03/2026.

Where is MALINKO HEALTH & CARE TECHNOLOGIES LIMITED located?

toggle

MALINKO HEALTH & CARE TECHNOLOGIES LIMITED is registered at Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HG.

What does MALINKO HEALTH & CARE TECHNOLOGIES LIMITED do?

toggle

MALINKO HEALTH & CARE TECHNOLOGIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does MALINKO HEALTH & CARE TECHNOLOGIES LIMITED have?

toggle

MALINKO HEALTH & CARE TECHNOLOGIES LIMITED had 27 employees in 2021.

What is the latest filing for MALINKO HEALTH & CARE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 23/03/2026: Final Gazette dissolved following liquidation.