SPECIALIST HEALTH SERVICES LTD

Register to unlock more data on OkredoRegister

SPECIALIST HEALTH SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06265334

Incorporation date

01/06/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bridge House, London Bridge, London SE1 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2007)
dot icon19/12/2018
Final Gazette dissolved following liquidation
dot icon19/09/2018
Return of final meeting in a members' voluntary winding up
dot icon13/11/2017
Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to Bridge House London Bridge London SE1 9QR on 2017-11-13
dot icon10/11/2017
Appointment of a voluntary liquidator
dot icon10/11/2017
Resolutions
dot icon10/11/2017
Declaration of solvency
dot icon20/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2017
Previous accounting period shortened from 2016-06-27 to 2016-06-26
dot icon19/09/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2016
Previous accounting period shortened from 2015-06-28 to 2015-06-27
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon21/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon08/03/2016
Registered office address changed from Skimped Hill Health Centre Market Square Bracknell Berkshire RG12 1LH to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2016-03-08
dot icon11/09/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/06/2015
Director's details changed for Dr Adam Peter Mcgregor Greig on 2015-04-01
dot icon30/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon11/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/06/2011
Director's details changed for Dr Anant Sachden on 2010-07-21
dot icon04/03/2011
Certificate of change of name
dot icon04/03/2011
Change of name notice
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/09/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon16/09/2010
Director's details changed for Dr Anant Sachden on 2009-10-01
dot icon16/09/2010
Director's details changed for Dr Adam Peter Mcgregor Greig on 2009-10-01
dot icon16/09/2010
Director's details changed for Dr Chauke Kade on 2009-10-01
dot icon16/08/2010
Annual return made up to 2009-06-01 with full list of shareholders
dot icon23/07/2010
Statement of capital following an allotment of shares on 2008-05-15
dot icon16/12/2009
Termination of appointment of Sabrina Tong as a secretary
dot icon03/12/2009
Termination of appointment of William Tong as a director
dot icon03/12/2009
Director's details changed for Dr Adam Peter Mcgregor Greig on 2009-07-15
dot icon19/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 01/06/09; full list of members
dot icon09/06/2009
Secretary appointed mrs sabrina tong
dot icon09/06/2009
Appointment terminated secretary ruth morris
dot icon30/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2008
Ad 17/07/08\gbp si 5000@1=5000\gbp ic 99710/104710\
dot icon04/08/2008
Secretary appointed mrs ruth morris
dot icon04/08/2008
Appointment terminated secretary patricia spanton
dot icon14/07/2008
Director appointed dr chauke kade
dot icon08/07/2008
Director appointed mr david frank danson
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon24/06/2008
Ad 15/05/08\gbp si 35000@1=35000\gbp ic 64711/99711\
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from 7 caswall close binfield berkshire RG42 4EF
dot icon19/06/2008
Ad 15/05/08\gbp si 9500@1=9500\gbp ic 55211/64711\
dot icon19/06/2008
Ad 15/05/08\gbp si 55210@1=55210\gbp ic 1/55211\
dot icon19/06/2008
Gbp nc 100/300000\01/11/07
dot icon29/10/2007
New director appointed
dot icon30/08/2007
New secretary appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
Registered office changed on 30/08/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon30/08/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Secretary resigned
dot icon01/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
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

10
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+
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 SPECIALIST HEALTH SERVICES LTD

SPECIALIST HEALTH SERVICES LTD is an(a) Dissolved company incorporated on 01/06/2007 with the registered office located at Bridge House, London Bridge, London SE1 9QR. 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 SPECIALIST HEALTH SERVICES LTD?

toggle

SPECIALIST HEALTH SERVICES LTD is currently Dissolved. It was registered on 01/06/2007 and dissolved on 19/12/2018.

Where is SPECIALIST HEALTH SERVICES LTD located?

toggle

SPECIALIST HEALTH SERVICES LTD is registered at Bridge House, London Bridge, London SE1 9QR.

What does SPECIALIST HEALTH SERVICES LTD do?

toggle

SPECIALIST HEALTH SERVICES LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for SPECIALIST HEALTH SERVICES LTD?

toggle

The latest filing was on 19/12/2018: Final Gazette dissolved following liquidation.