SERENITY-SEQUEL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

SERENITY-SEQUEL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07292642

Incorporation date

23/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 The High Street, Epworth, Doncaster, South Yorkshire DN9 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2010)
dot icon31/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2022
First Gazette notice for voluntary strike-off
dot icon03/03/2022
Application to strike the company off the register
dot icon25/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon28/09/2019
Compulsory strike-off action has been discontinued
dot icon26/09/2019
Confirmation statement made on 2019-06-23 with updates
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/01/2019
Appointment of Dr John Martin Gallagher as a director on 2018-11-26
dot icon10/01/2019
Appointment of Dr Annie Borrill as a director on 2018-11-26
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon22/05/2018
Termination of appointment of Richard Mark Falk as a director on 2017-07-01
dot icon22/05/2018
Termination of appointment of Pratik Basu as a director on 2017-07-01
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/01/2018
Resolutions
dot icon22/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon28/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon28/07/2017
Notification of a person with significant control statement
dot icon28/07/2017
Director's details changed for Dr Mahesh Ganapathy on 2017-06-22
dot icon28/07/2017
Director's details changed for Dr Richard Mark Falk on 2017-06-22
dot icon28/07/2017
Director's details changed for Dr Pratik Basu on 2017-07-22
dot icon28/07/2017
Director's details changed for Dr Gary Keith Armstrong on 2017-06-22
dot icon29/06/2017
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
dot icon29/06/2017
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/09/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon04/08/2016
Termination of appointment of Margaret Anne Borrill as a director on 2016-06-12
dot icon04/08/2016
Termination of appointment of John Martin Gallagher as a director on 2016-06-12
dot icon04/08/2016
Termination of appointment of Karena Anne Platts as a director on 2016-06-12
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/10/2015
Cancellation of shares. Statement of capital on 2015-09-01
dot icon19/10/2015
Purchase of own shares.
dot icon08/10/2015
Termination of appointment of Andrea Dexter as a director on 2015-09-01
dot icon11/08/2015
Termination of appointment of Christine O'connor as a director on 2013-10-23
dot icon07/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon27/06/2014
Director's details changed for Dr Mahesh Ganapathy on 2014-06-26
dot icon27/06/2014
Appointment of Dr Pratik Basu as a director
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/08/2013
Resolutions
dot icon05/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon22/05/2012
Purchase of own shares.
dot icon17/05/2012
Resolutions
dot icon16/05/2012
Change of share class name or designation
dot icon16/05/2012
Cancellation of shares. Statement of capital on 2012-05-16
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Termination of appointment of Vivienne Gillanders as a director
dot icon16/05/2012
Termination of appointment of John O'loan as a director
dot icon16/05/2012
Termination of appointment of Christopher Webb as a director
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/09/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon10/08/2011
Appointment of Dr Mahesh Ganapathy as a director
dot icon05/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon17/11/2010
Appointment of Dr Vivienne Theresa Gillanders as a director
dot icon17/11/2010
Appointment of Dr John O'loan as a director
dot icon17/11/2010
Appointment of Dr John Martin Gallagher as a director
dot icon17/11/2010
Appointment of Dr Andrea Dexter as a director
dot icon17/11/2010
Appointment of Dr Karena Anne Platts as a director
dot icon17/11/2010
Appointment of Dr Feeroz Jaafar as a director
dot icon17/11/2010
Appointment of Dr Margaret Anne Borrill as a director
dot icon17/11/2010
Particulars of variation of rights attached to shares
dot icon17/11/2010
Resolutions
dot icon31/08/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon23/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£265.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.52K
-
0.00
265.00
-
2021
0
4.52K
-
0.00
265.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

265.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SERENITY-SEQUEL HEALTHCARE LIMITED

SERENITY-SEQUEL HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 23/06/2010 with the registered office located at 60 The High Street, Epworth, Doncaster, South Yorkshire DN9 1EP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SERENITY-SEQUEL HEALTHCARE LIMITED?

toggle

SERENITY-SEQUEL HEALTHCARE LIMITED is currently Dissolved. It was registered on 23/06/2010 and dissolved on 31/05/2022.

Where is SERENITY-SEQUEL HEALTHCARE LIMITED located?

toggle

SERENITY-SEQUEL HEALTHCARE LIMITED is registered at 60 The High Street, Epworth, Doncaster, South Yorkshire DN9 1EP.

What does SERENITY-SEQUEL HEALTHCARE LIMITED do?

toggle

SERENITY-SEQUEL HEALTHCARE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for SERENITY-SEQUEL HEALTHCARE LIMITED?

toggle

The latest filing was on 31/05/2022: Final Gazette dissolved via voluntary strike-off.