SUNNYHILL HEALTHCARE C.I.C.

Register to unlock more data on OkredoRegister

SUNNYHILL HEALTHCARE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07539169

Incorporation date

22/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Arlesey Medical Centre, The High Street, Arlesey, Bedfordshire SG15 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2011)
dot icon07/12/2021
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2021
First Gazette notice for voluntary strike-off
dot icon14/09/2021
Application to strike the company off the register
dot icon16/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon03/07/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/05/2021
Termination of appointment of Janet Bailey as a secretary on 2021-04-16
dot icon20/04/2021
Termination of appointment of Samil Shah as a director on 2021-04-07
dot icon08/04/2021
Termination of appointment of Punam Kandola as a director on 2021-04-07
dot icon08/04/2021
Termination of appointment of Mehar Singh as a director on 2021-02-16
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon27/05/2020
Termination of appointment of Maureen Walker as a director on 2020-05-14
dot icon18/03/2020
Termination of appointment of Herath Herath as a director on 2020-03-16
dot icon06/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon15/10/2019
Director's details changed for Samil Shah on 2019-10-11
dot icon11/10/2019
Appointment of Samil Shah as a director on 2019-10-11
dot icon09/09/2019
Appointment of Janet Bailey as a secretary on 2019-09-03
dot icon09/09/2019
Appointment of Dr Herath Herath as a director on 2019-09-03
dot icon30/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon04/07/2019
Termination of appointment of Samantha Ward as a director on 2019-07-04
dot icon04/07/2019
Termination of appointment of Cyrille Andrew West as a director on 2019-07-04
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon18/01/2019
Termination of appointment of Richard Stead as a director on 2018-12-31
dot icon07/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon29/11/2018
Appointment of Mrs Punam Kandola as a director on 2018-11-16
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon20/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon19/03/2018
Director's details changed for Richard Stead on 2018-02-22
dot icon19/03/2018
Director's details changed for Richard Stead on 2018-03-19
dot icon19/03/2018
Director's details changed for Richard Stead on 2018-02-22
dot icon27/12/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon27/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-22
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Appointment of Mrs Kelly Louise Pilsworth as a director on 2015-05-15
dot icon04/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Appointment of Dr Mehar Singh as a director on 2014-12-08
dot icon09/12/2014
Termination of appointment of Michael Attias as a director on 2014-12-08
dot icon08/12/2014
Termination of appointment of Rahhiel Riasat as a director on 2014-10-13
dot icon11/07/2014
Appointment of Dr Michael Attias as a director
dot icon11/07/2014
Termination of appointment of Alison Holt as a director
dot icon12/05/2014
Appointment of Dr Rahhiel Riasat as a director
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Termination of appointment of Michael Attias as a director
dot icon10/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon15/08/2012
Amended accounts made up to 2012-03-31
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Appointment of Mr Cyrille West as a director
dot icon03/05/2012
Appointment of Dr Samantha Ward as a director
dot icon03/05/2012
Appointment of Dr Alison Holt as a director
dot icon01/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon17/02/2012
Current accounting period extended from 2012-02-29 to 2012-03-31
dot icon20/06/2011
Termination of appointment of Lynne Keen as a director
dot icon22/02/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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
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 SUNNYHILL HEALTHCARE C.I.C.

SUNNYHILL HEALTHCARE C.I.C. is an(a) Dissolved company incorporated on 22/02/2011 with the registered office located at Arlesey Medical Centre, The High Street, Arlesey, Bedfordshire SG15 6SN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNNYHILL HEALTHCARE C.I.C.?

toggle

SUNNYHILL HEALTHCARE C.I.C. is currently Dissolved. It was registered on 22/02/2011 and dissolved on 07/12/2021.

Where is SUNNYHILL HEALTHCARE C.I.C. located?

toggle

SUNNYHILL HEALTHCARE C.I.C. is registered at Arlesey Medical Centre, The High Street, Arlesey, Bedfordshire SG15 6SN.

What does SUNNYHILL HEALTHCARE C.I.C. do?

toggle

SUNNYHILL HEALTHCARE C.I.C. operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for SUNNYHILL HEALTHCARE C.I.C.?

toggle

The latest filing was on 07/12/2021: Final Gazette dissolved via voluntary strike-off.