SHELFORD HEALTH ROUNDTABLE

Register to unlock more data on OkredoRegister

SHELFORD HEALTH ROUNDTABLE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07713462

Incorporation date

21/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

52 Horseferry Road, London SW1P 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2011)
dot icon05/07/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2022
First Gazette notice for voluntary strike-off
dot icon12/04/2022
Application to strike the company off the register
dot icon23/11/2021
Micro company accounts made up to 2021-07-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon02/07/2021
Registered office address changed from 32-34 Great Peter Street London SW1P 2DB England to 52 Horseferry Road London SW1P 2AF on 2021-07-02
dot icon30/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon27/04/2021
Termination of appointment of Marcel Levi as a director on 2021-03-22
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon23/07/2020
Accounts for a dormant company made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon26/07/2019
Appointment of Ms Jackie Daniel as a director on 2019-07-25
dot icon25/07/2019
Termination of appointment of Amanda Kate Pritchard as a director on 2019-07-24
dot icon14/03/2019
Registered office address changed from C/O Sir Andrew Cash Sheffield Teaching Hospital Nhs Trust Herries Road Sheffield S5 7AU to 32-34 Great Peter Street London SW1P 2DB on 2019-03-14
dot icon13/12/2018
Termination of appointment of Nick Hamilton Moberly as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Leonard Raymond Fenwick as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Lawrence Edward James Chevalier Tallon as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Tracey Batten as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Andrew Cash as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Julie Moore as a director on 2018-12-13
dot icon11/10/2018
Accounts for a dormant company made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon26/07/2017
Appointment of Professor Marcel Levi as a director on 2017-01-03
dot icon24/07/2017
Termination of appointment of Robert Naylor as a director on 2016-09-30
dot icon26/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon23/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon23/08/2016
Appointment of Ms Amanda Kate Pritchard as a director
dot icon23/08/2016
Appointment of Ms Amanda Kate Pritchard as a director on 2015-10-01
dot icon23/08/2016
Appointment of Mr Lawrence Edward James Chevalier Tallon as a director on 2016-05-23
dot icon23/08/2016
Appointment of Mr Nicholas Moberly as a director on 2015-11-02
dot icon23/08/2016
Appointment of Mr James Roland Sinker as a director on 2015-11-16
dot icon23/08/2016
Appointment of Dr Bruno Holthof as a director on 2015-10-05
dot icon23/08/2016
Termination of appointment of Keith Mcneil as a director on 2015-09-14
dot icon23/08/2016
Termination of appointment of Timothy Smart as a director on 2015-11-02
dot icon23/08/2016
Termination of appointment of Ron Kerr as a director on 2015-09-30
dot icon23/08/2016
Termination of appointment of Jonathan Michael as a director on 2015-10-05
dot icon17/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-21 no member list
dot icon13/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon22/09/2014
Annual return made up to 2014-07-21 no member list
dot icon22/09/2014
Termination of appointment of Mark Davies as a director on 2014-06-30
dot icon22/09/2014
Appointment of Dr Tracey Batten as a director on 2014-04-07
dot icon22/09/2014
Termination of appointment of Mark Donlan as a secretary on 2013-12-31
dot icon02/05/2014
Registered office address changed from C/O Sir Robert Naylor, Uclh, 250 Euston Road, 2Nd Floor Central London NW1 2PG England on 2014-05-02
dot icon11/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon07/10/2013
Annual return made up to 2013-07-21 no member list
dot icon07/10/2013
Appointment of Dame Julie Moore as a director
dot icon07/10/2013
Appointment of Sir Jonathan Michael as a director
dot icon07/10/2013
Director's details changed for Sir Andrew Nash on 2013-10-01
dot icon07/10/2013
Appointment of Dr Keith Mcneil as a director
dot icon07/10/2013
Director's details changed for Sir Andrew Cash on 2013-07-01
dot icon07/10/2013
Registered office address changed from Po Box Po Box9551 University Hospitals Birmingham Nhs Foundation Trust Queen Elizabeth Hospital Mindelsohn Way Birmingham B15 2PR on 2013-10-07
dot icon05/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-07-21 no member list
dot icon24/05/2012
Appointment of Mr Mark Davies as a director
dot icon24/05/2012
Appointment of Mr Michael Deegan as a director
dot icon24/05/2012
Appointment of Mr Timothy Smart as a director
dot icon23/05/2012
Registered office address changed from Box Number 146 Cambridge University Hospitals Addenbrooke's Hospital, Hills Road Cambridge CB2 0QQ United Kingdom on 2012-05-23
dot icon22/05/2012
Termination of appointment of Gareth Goodier as a director
dot icon08/08/2011
Appointment of Sir Ron Kerr as a director
dot icon08/08/2011
Appointment of Dr Gareth Goodier as a director
dot icon08/08/2011
Appointment of Sir Andrew Nash as a director
dot icon05/08/2011
Appointment of Sir Leonard Raymond Fenwick as a director
dot icon05/08/2011
Appointment of Mr Mark Donlan as a secretary
dot icon05/08/2011
Termination of appointment of Mark Donlan as a director
dot icon05/08/2011
Appointment of Sir Andrew Cash as a director
dot icon21/07/2011
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

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark
Director
21/05/2012 - 30/06/2014
-
Goodier, Gareth, Dr
Director
22/07/2011 - 15/05/2012
-
Kerr, Ron, Sir
Director
22/07/2011 - 30/09/2015
-
Moore, Julie, Dame
Director
01/07/2013 - 13/12/2018
-
Smart, Timothy
Director
20/05/2012 - 02/11/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 SHELFORD HEALTH ROUNDTABLE

SHELFORD HEALTH ROUNDTABLE is an(a) Dissolved company incorporated on 21/07/2011 with the registered office located at 52 Horseferry Road, London SW1P 2AF. There are currently 4 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 SHELFORD HEALTH ROUNDTABLE?

toggle

SHELFORD HEALTH ROUNDTABLE is currently Dissolved. It was registered on 21/07/2011 and dissolved on 05/07/2022.

Where is SHELFORD HEALTH ROUNDTABLE located?

toggle

SHELFORD HEALTH ROUNDTABLE is registered at 52 Horseferry Road, London SW1P 2AF.

What does SHELFORD HEALTH ROUNDTABLE do?

toggle

SHELFORD HEALTH ROUNDTABLE operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SHELFORD HEALTH ROUNDTABLE?

toggle

The latest filing was on 05/07/2022: Final Gazette dissolved via voluntary strike-off.