MIMOSA HEALTHCARE LTD

Register to unlock more data on OkredoRegister

MIMOSA HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03788573

Incorporation date

13/06/1999

Size

Full

Contacts

Registered address

Registered address

3 Hardman Street, Spinningfields, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1999)
dot icon05/04/2016
Final Gazette dissolved following liquidation
dot icon05/01/2016
Notice of move from Administration to Dissolution on 2015-12-21
dot icon01/10/2015
Notice of extension of period of Administration
dot icon06/09/2015
Administrator's progress report to 2015-08-06
dot icon23/03/2015
Notice of extension of period of Administration
dot icon02/03/2015
Administrator's progress report to 2015-02-06
dot icon29/10/2014
Administrator's progress report to 2014-09-23
dot icon24/06/2014
Notice of deemed approval of proposals
dot icon21/05/2014
Statement of affairs with form 2.14B
dot icon21/05/2014
Statement of administrator's proposal
dot icon31/03/2014
Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 2014-04-01
dot icon30/03/2014
Appointment of an administrator
dot icon26/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/03/2013
Registered office address changed from 1St Floor Mmr House Harrimans Lane Lenton Industrial Estate Dunkirk Nottingham Nottinghamshire NG7 2SD on 2013-03-16
dot icon03/03/2013
Full accounts made up to 2012-05-31
dot icon12/07/2012
Full accounts made up to 2011-05-31
dot icon28/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon08/06/2012
Compulsory strike-off action has been discontinued
dot icon28/05/2012
First Gazette notice for compulsory strike-off
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/06/2011
Previous accounting period extended from 2010-12-31 to 2011-05-31
dot icon25/02/2011
Termination of appointment of Sophia Millar as a director
dot icon25/02/2011
Termination of appointment of Mark Butler as a director
dot icon25/02/2011
Termination of appointment of Simon Kaberry as a secretary
dot icon05/12/2010
Full accounts made up to 2009-12-31
dot icon27/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon27/06/2010
Director's details changed for Mark Peter Butler on 2010-06-12
dot icon03/02/2010
Full accounts made up to 2008-12-31
dot icon21/06/2009
Return made up to 14/06/09; full list of members
dot icon19/10/2008
Resolutions
dot icon25/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/07/2008
Return made up to 14/06/08; full list of members
dot icon15/01/2008
Particulars of mortgage/charge
dot icon27/08/2007
New secretary appointed
dot icon27/08/2007
Secretary resigned
dot icon21/08/2007
New director appointed
dot icon10/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/06/2007
Director resigned
dot icon17/06/2007
Return made up to 14/06/07; full list of members
dot icon24/05/2007
Particulars of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon06/07/2006
Accounts for a small company made up to 2005-12-31
dot icon14/06/2006
Return made up to 14/06/06; full list of members
dot icon14/06/2006
Director resigned
dot icon09/01/2006
Particulars of mortgage/charge
dot icon09/01/2006
Particulars of mortgage/charge
dot icon09/01/2006
Particulars of mortgage/charge
dot icon28/11/2005
Registered office changed on 29/11/05 from: unit 2 bowden drive beeston nottingham nottinghamshire NG9 2JY
dot icon04/11/2005
Particulars of property mortgage/charge
dot icon04/11/2005
Particulars of property mortgage/charge
dot icon11/09/2005
New director appointed
dot icon11/09/2005
New director appointed
dot icon11/09/2005
New director appointed
dot icon17/07/2005
Declaration of assistance for shares acquisition
dot icon17/07/2005
Resolutions
dot icon14/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon30/06/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon20/06/2005
Return made up to 14/06/05; full list of members
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon20/06/2004
Return made up to 14/06/04; full list of members
dot icon29/12/2003
Particulars of mortgage/charge
dot icon31/08/2003
Accounts for a small company made up to 2002-12-31
dot icon01/07/2003
Return made up to 14/06/03; full list of members
dot icon04/06/2003
Registered office changed on 05/06/03 from: unit 3 bowden drive beeston nottingham nottinghamshire NG9 2JR
dot icon21/05/2003
Registered office changed on 22/05/03 from: 36B the ropewalk nottingham nottinghamshire NG1 5DW
dot icon14/11/2002
Accounts for a small company made up to 2001-12-31
dot icon29/08/2002
Return made up to 14/06/02; full list of members
dot icon08/07/2002
Registered office changed on 09/07/02 from: 121 derby road the park nottingham nottinghamshire NG7 1LS
dot icon11/06/2002
Particulars of mortgage/charge
dot icon07/05/2002
New secretary appointed
dot icon23/04/2002
Secretary resigned
dot icon12/03/2002
Registered office changed on 13/03/02 from: 32 regent street nottingham nottinghamshire NG1 5BT
dot icon21/01/2002
Director resigned
dot icon01/07/2001
Return made up to 14/06/01; full list of members
dot icon26/06/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon13/04/2001
Accounts for a small company made up to 2000-11-30
dot icon19/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Return made up to 14/06/00; full list of members
dot icon13/06/2000
New director appointed
dot icon15/03/2000
Registered office changed on 16/03/00 from: 41 park square north leeds west yorkshire LS1 2NS
dot icon15/03/2000
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon16/11/1999
Certificate of change of name
dot icon09/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
New secretary appointed;new director appointed
dot icon05/08/1999
New director appointed
dot icon19/07/1999
Ad 13/07/99--------- £ si 1@1=1 £ ic 1/2
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Secretary resigned
dot icon13/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massouras, Anthony George
Director
13/07/1999 - Present
28
PINSENT MASONS DIRECTOR LIMITED
Nominee Director
14/06/1999 - 13/07/1999
263
Bingley, Andrew Charles
Secretary
23/04/2002 - 23/07/2007
8
Ford, Kryshia Therese
Director
10/08/2005 - 20/02/2006
1
Butler, Mark Peter
Director
10/08/2005 - 31/08/2010
9

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 MIMOSA HEALTHCARE LTD

MIMOSA HEALTHCARE LTD is an(a) Dissolved company incorporated on 13/06/1999 with the registered office located at 3 Hardman Street, Spinningfields, Manchester M3 3AT. There are currently 2 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 MIMOSA HEALTHCARE LTD?

toggle

MIMOSA HEALTHCARE LTD is currently Dissolved. It was registered on 13/06/1999 and dissolved on 05/04/2016.

Where is MIMOSA HEALTHCARE LTD located?

toggle

MIMOSA HEALTHCARE LTD is registered at 3 Hardman Street, Spinningfields, Manchester M3 3AT.

What does MIMOSA HEALTHCARE LTD do?

toggle

MIMOSA HEALTHCARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MIMOSA HEALTHCARE LTD?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved following liquidation.