RAMSAY HEALTH CARE UK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

RAMSAY HEALTH CARE UK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03743891

Incorporation date

25/03/1999

Size

Full

Contacts

Registered address

Registered address

Highlands House Basingstoke Road, Spencers Wood, Reading RG7 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon22/06/2010
Final Gazette dissolved following liquidation
dot icon22/03/2010
Liquidators' statement of receipts and payments to 2010-03-12
dot icon22/03/2010
Return of final meeting in a members' voluntary winding up
dot icon11/05/2009
Resolutions
dot icon30/04/2009
Memorandum and Articles of Association
dot icon30/04/2009
Resolutions
dot icon29/04/2009
Registered office changed on 30/04/2009 from 1 hassett street bedford MK40 1HA
dot icon28/04/2009
Appointment of a voluntary liquidator
dot icon28/04/2009
Declaration of solvency
dot icon14/04/2009
Appointment Terminated Director linda stock
dot icon29/05/2008
Director appointed jill watts
dot icon06/05/2008
Appointment Terminated Director david hillier
dot icon24/04/2008
Return made up to 26/03/08; full list of members
dot icon16/01/2008
Declaration of assistance for shares acquisition
dot icon30/12/2007
Declaration of assistance for shares acquisition
dot icon19/12/2007
Director's particulars changed
dot icon16/12/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon16/12/2007
Resolutions
dot icon30/11/2007
New director appointed
dot icon25/11/2007
Certificate of change of name
dot icon18/09/2007
Resolutions
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
New director appointed
dot icon25/04/2007
Return made up to 26/03/07; full list of members
dot icon29/03/2007
Director resigned
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon02/05/2006
Return made up to 26/03/06; full list of members
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 26/03/05; full list of members
dot icon17/10/2004
Full accounts made up to 2003-12-31
dot icon03/05/2004
Return made up to 26/03/04; full list of members
dot icon03/05/2004
Location of register of members address changed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Return made up to 26/03/03; full list of members
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Registered office changed on 02/04/03 from: 1-5 radnor walk london SW3 4BP
dot icon08/12/2002
New director appointed
dot icon08/12/2002
Director resigned
dot icon16/06/2002
Declaration of satisfaction of mortgage/charge
dot icon16/06/2002
Declaration of satisfaction of mortgage/charge
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 26/03/02; full list of members
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon23/07/2001
New director appointed
dot icon09/07/2001
Certificate of change of name
dot icon09/07/2001
Director resigned
dot icon01/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/06/2001
Particulars of mortgage/charge
dot icon21/06/2001
Particulars of mortgage/charge
dot icon17/06/2001
Resolutions
dot icon23/05/2001
Location of register of members
dot icon23/05/2001
Return made up to 26/03/01; full list of members
dot icon16/05/2001
Particulars of mortgage/charge
dot icon22/01/2001
Full accounts made up to 1999-12-31
dot icon25/07/2000
Secretary resigned
dot icon25/07/2000
New secretary appointed
dot icon02/07/2000
Particulars of contract relating to shares
dot icon02/07/2000
Ad 01/01/00--------- £ si 4000000@1
dot icon02/07/2000
Nc inc already adjusted 01/01/00
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Resolutions
dot icon25/04/2000
Return made up to 26/03/00; full list of members
dot icon29/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
New secretary appointed
dot icon09/09/1999
Memorandum and Articles of Association
dot icon09/09/1999
Ad 03/09/99--------- £ si 8199998@1=8199998 £ ic 2/8200000
dot icon09/09/1999
Conve 03/09/99
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
£ nc 100000/8200000 03/09/99
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
New secretary appointed
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
Director resigned
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed;new director appointed
dot icon25/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/03/1999 - 25/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/03/1999 - 25/03/1999
43699
Brenton, Torgny
Director
25/03/1999 - 21/05/2001
1
Cranley, Gerard Nicholas
Secretary
31/03/1999 - 30/07/1999
1
Mills, Trevor James
Secretary
31/07/1999 - 05/06/2000
-

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 RAMSAY HEALTH CARE UK MANAGEMENT LIMITED

RAMSAY HEALTH CARE UK MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 25/03/1999 with the registered office located at Highlands House Basingstoke Road, Spencers Wood, Reading RG7 1NT. 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 RAMSAY HEALTH CARE UK MANAGEMENT LIMITED?

toggle

RAMSAY HEALTH CARE UK MANAGEMENT LIMITED is currently Dissolved. It was registered on 25/03/1999 and dissolved on 22/06/2010.

Where is RAMSAY HEALTH CARE UK MANAGEMENT LIMITED located?

toggle

RAMSAY HEALTH CARE UK MANAGEMENT LIMITED is registered at Highlands House Basingstoke Road, Spencers Wood, Reading RG7 1NT.

What does RAMSAY HEALTH CARE UK MANAGEMENT LIMITED do?

toggle

RAMSAY HEALTH CARE UK MANAGEMENT LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for RAMSAY HEALTH CARE UK MANAGEMENT LIMITED?

toggle

The latest filing was on 22/06/2010: Final Gazette dissolved following liquidation.