MANSON WARNER HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

MANSON WARNER HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02289147

Incorporation date

22/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1988)
dot icon26/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2016
First Gazette notice for voluntary strike-off
dot icon27/09/2016
Application to strike the company off the register
dot icon25/04/2016
Auditor's resignation
dot icon03/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon31/03/2016
Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU
dot icon31/03/2016
Register inspection address has been changed to 1 Tower Place West London EC3R 5BU
dot icon27/03/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon27/03/2016
Termination of appointment of Alexander Douglas Alway as a director on 2016-02-11
dot icon25/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/01/2016
Satisfaction of charge 2 in full
dot icon20/12/2015
Appointment of Mr Alexander Douglas Alway as a director on 2015-12-15
dot icon17/12/2015
Appointment of Mr Paul Francis Clayden as a director on 2015-12-15
dot icon17/12/2015
Appointment of Mrs Dawn Jeanette Hodges as a secretary on 2015-12-15
dot icon17/12/2015
Termination of appointment of Alexander Douglas Alway as a director on 2015-12-15
dot icon17/12/2015
Appointment of Mr Paul Edward Barnes as a director on 2015-12-15
dot icon10/12/2015
Termination of appointment of Helen Beatrice Davis as a secretary on 2015-11-30
dot icon10/12/2015
Termination of appointment of John Trevor Harding as a director on 2015-11-30
dot icon09/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon24/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon15/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon02/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/09/2012
Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB on 2012-09-17
dot icon23/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-09-30
dot icon11/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-09-30
dot icon25/08/2010
Termination of appointment of James Proctor as a director
dot icon25/08/2010
Termination of appointment of Jonathan Manson as a director
dot icon25/08/2010
Termination of appointment of Philip Barton as a director
dot icon25/08/2010
Termination of appointment of Glenn Thomas as a director
dot icon25/08/2010
Termination of appointment of Graeme Warner as a director
dot icon19/05/2010
Full accounts made up to 2009-09-30
dot icon18/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon18/04/2010
Director's details changed for Graeme Martin Warner on 2010-04-06
dot icon18/04/2010
Director's details changed for Mr James Stephen Proctor on 2010-04-06
dot icon22/02/2010
Resolutions
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2010
Termination of appointment of Wendy Newman as a director
dot icon27/01/2010
Termination of appointment of Karen Bailey as a director
dot icon22/12/2009
Appointment of Mr Glenn Thomas as a director
dot icon29/07/2009
Full accounts made up to 2008-09-30
dot icon26/05/2009
Appointment terminated director dieter clausnitzer
dot icon17/05/2009
Secretary appointed helen beatrice davis
dot icon17/05/2009
Appointment terminated secretary anne clark
dot icon04/05/2009
Return made up to 06/04/09; full list of members
dot icon26/02/2009
Appointment terminated director jeremy wilson
dot icon09/11/2008
Director appointed john trevor harding
dot icon09/11/2008
Director appointed philip andrew barton
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
Appointment terminated director anne clark
dot icon17/07/2008
Auditor's resignation
dot icon20/04/2008
Return made up to 06/04/08; full list of members
dot icon20/04/2008
Location of register of members
dot icon19/03/2008
Appointment terminated director michael worth
dot icon05/03/2008
Curr sho from 31/12/2008 to 30/09/2008
dot icon25/02/2008
Director appointed mrs karen marie bailey
dot icon25/02/2008
Director appointed mrs wendy newman
dot icon24/02/2008
Director appointed mr james stephen proctor
dot icon24/02/2008
Director appointed mr dieter clausnitzer
dot icon05/02/2008
Registered office changed on 06/02/08 from: finance house 55 mosley street manchester M2 3HY
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
New secretary appointed;new director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon30/01/2008
Particulars of mortgage/charge
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 06/04/07; full list of members
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 06/04/06; full list of members
dot icon09/08/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon20/06/2005
Full accounts made up to 2004-08-31
dot icon03/05/2005
Return made up to 06/04/05; full list of members
dot icon24/05/2004
Full accounts made up to 2003-08-31
dot icon27/04/2004
Return made up to 06/04/04; full list of members
dot icon09/06/2003
Full accounts made up to 2002-08-31
dot icon07/05/2003
Return made up to 06/04/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon06/05/2002
Return made up to 06/04/02; full list of members
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon02/05/2001
Return made up to 06/04/01; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon29/05/2000
Return made up to 06/04/00; full list of members
dot icon03/07/1999
Full accounts made up to 1998-08-31
dot icon05/06/1999
Return made up to 06/04/99; no change of members
dot icon30/06/1998
Return made up to 06/04/98; full list of members
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon27/05/1997
Return made up to 06/04/97; no change of members
dot icon12/03/1997
Full accounts made up to 1996-08-31
dot icon19/05/1996
Full accounts made up to 1995-08-31
dot icon06/05/1996
Return made up to 06/04/96; no change of members
dot icon20/06/1995
Full accounts made up to 1994-08-31
dot icon02/05/1995
Return made up to 06/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 06/04/94; no change of members
dot icon06/02/1994
Full accounts made up to 1993-08-31
dot icon24/11/1993
Return made up to 06/04/93; full list of members
dot icon09/03/1993
Full accounts made up to 1992-08-31
dot icon08/07/1992
Return made up to 06/04/92; full list of members
dot icon02/03/1992
Full accounts made up to 1991-08-31
dot icon29/08/1991
Full accounts made up to 1990-08-31
dot icon04/07/1991
Secretary resigned;new secretary appointed
dot icon04/07/1991
Return made up to 06/04/91; no change of members
dot icon19/06/1990
Full accounts made up to 1989-08-31
dot icon19/06/1990
Return made up to 06/04/90; full list of members
dot icon26/01/1989
Wd 06/01/89 ad 12/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon26/01/1989
Resolutions
dot icon26/01/1989
New director appointed
dot icon26/01/1989
Accounting reference date notified as 31/08
dot icon20/12/1988
Certificate of change of name
dot icon14/12/1988
Secretary resigned;new secretary appointed
dot icon14/12/1988
Director resigned;new director appointed
dot icon14/12/1988
Registered office changed on 15/12/88 from: 2 baches street london N1 6UB
dot icon12/12/1988
Memorandum and Articles of Association
dot icon12/12/1988
Resolutions
dot icon22/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Glenn
Director
01/10/2009 - 31/07/2010
18
Alway, Alexander Douglas
Director
15/12/2015 - 11/02/2016
124
Alway, Alexander Douglas
Director
28/01/2008 - 15/12/2015
124
Barton, Philip Andrew
Director
01/10/2008 - 31/07/2010
102
Barnes, Paul Edward
Director
15/12/2015 - Present
50

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 MANSON WARNER HEALTHCARE LIMITED

MANSON WARNER HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 22/08/1988 with the registered office located at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX. There are currently 3 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 MANSON WARNER HEALTHCARE LIMITED?

toggle

MANSON WARNER HEALTHCARE LIMITED is currently Dissolved. It was registered on 22/08/1988 and dissolved on 26/12/2016.

Where is MANSON WARNER HEALTHCARE LIMITED located?

toggle

MANSON WARNER HEALTHCARE LIMITED is registered at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX.

What does MANSON WARNER HEALTHCARE LIMITED do?

toggle

MANSON WARNER HEALTHCARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MANSON WARNER HEALTHCARE LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved via voluntary strike-off.