THE COLCHESTER LEAGUE OF HOSPITAL & COMMUNITY FRIENDS LIMITED

Register to unlock more data on OkredoRegister

THE COLCHESTER LEAGUE OF HOSPITAL & COMMUNITY FRIENDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06542921

Incorporation date

24/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Primary Care Centre, Turner Road, Colchester, Essex CO4 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2008)
dot icon15/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2022
Voluntary strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for voluntary strike-off
dot icon17/11/2021
Application to strike the company off the register
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon28/05/2019
Accounts for a small company made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/11/2018
Appointment of Doctor Helen Porter as a director on 2017-05-08
dot icon01/10/2018
Termination of appointment of Joan Orme as a director on 2018-09-10
dot icon21/06/2018
Appointment of Mr John Dobson as a director on 2018-05-15
dot icon09/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon22/11/2017
Accounts for a small company made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon30/03/2017
Termination of appointment of Gillian Cresswell as a director on 2017-03-27
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon26/09/2016
Appointment of Mr Peter Alfred Mockford as a director on 2016-09-12
dot icon26/09/2016
Termination of appointment of Peter Alfred Mockford as a director on 2016-09-18
dot icon26/09/2016
Appointment of Joan Orme as a director on 2016-09-12
dot icon26/09/2016
Appointment of Mr Peter Alfred Mockford as a director on 2016-09-18
dot icon26/09/2016
Termination of appointment of Thomas Schofield as a director on 2016-09-17
dot icon26/09/2016
Termination of appointment of Joye Eleanore Howard as a director on 2016-08-17
dot icon19/04/2016
Annual return made up to 2016-03-25 no member list
dot icon22/01/2016
Appointment of Mr David James Everiss as a director on 2015-11-16
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon16/12/2015
Registered office address changed from 260 Ipswich Road Colchester Essex CO4 0ER to The Primary Care Centre Turner Road Colchester Essex CO4 5JR on 2015-12-16
dot icon01/05/2015
Annual return made up to 2015-03-25 no member list
dot icon01/05/2015
Appointment of Mr Peter Pushman as a director on 2015-03-24
dot icon01/05/2015
Termination of appointment of John Anthony Rushton Webb as a director on 2014-12-31
dot icon01/05/2015
Termination of appointment of Deirdre Fletcher as a director on 2014-12-31
dot icon01/05/2015
Termination of appointment of Clive Fletcher as a director on 2014-12-31
dot icon01/05/2015
Termination of appointment of Clive Fletcher as a secretary on 2014-12-31
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon10/12/2014
Appointment of Mr John Bradley as a director on 2014-01-01
dot icon10/12/2014
Termination of appointment of John Bradley as a director on 2014-01-01
dot icon28/11/2014
Appointment of Mr John Bradley as a director on 2014-01-01
dot icon28/10/2014
Termination of appointment of Shaun David Mills as a director on 2014-03-03
dot icon07/04/2014
Annual return made up to 2014-03-25 no member list
dot icon19/11/2013
Full accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-25 no member list
dot icon07/11/2012
Full accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-25 no member list
dot icon05/04/2012
Termination of appointment of Ellen Johnson as a director
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-25 no member list
dot icon04/05/2011
Director's details changed for Francis Edward Jordan on 2011-03-24
dot icon04/05/2011
Director's details changed for Thomas Schofield on 2011-03-24
dot icon04/05/2011
Director's details changed for Joye Eleanore Howard on 2011-03-24
dot icon04/05/2011
Director's details changed for Clive Fletcher on 2011-03-24
dot icon04/05/2011
Director's details changed for Carol Hirons on 2011-03-24
dot icon04/05/2011
Director's details changed for Ellen Johnson on 2011-03-24
dot icon04/05/2011
Director's details changed for Deirdre Fletcher on 2011-03-24
dot icon04/05/2011
Appointment of Mr Shaun David Mills as a director
dot icon04/05/2011
Termination of appointment of Gerda Rumsey as a director
dot icon05/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Appointment of Gillian Cresswell as a director
dot icon20/05/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon20/05/2010
Termination of appointment of Lilla Sandford as a director
dot icon20/05/2010
Termination of appointment of Justine Corney as a director
dot icon20/05/2010
Termination of appointment of Graham Appleton as a director
dot icon20/05/2010
Termination of appointment of Westley Sandford as a director
dot icon20/05/2010
Annual return made up to 2010-03-25
dot icon19/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon05/05/2009
Annual return made up to 25/03/09
dot icon05/05/2009
Director appointed justine carole corney
dot icon20/11/2008
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon30/05/2008
Director appointed graham appleton
dot icon30/05/2008
Director appointed westley sandford
dot icon30/05/2008
Director appointed carol hirons
dot icon30/05/2008
Director appointed john anthony webb
dot icon30/05/2008
Director appointed lilla sandford
dot icon30/05/2008
Director appointed joye eleanore howard
dot icon30/05/2008
Director appointed francis edward jordan
dot icon30/05/2008
Director appointed ellen johnson
dot icon30/05/2008
Director and secretary appointed clive fletcher
dot icon30/05/2008
Director appointed deirore fletcher
dot icon30/05/2008
Director appointed thomas schofield
dot icon30/05/2008
Director appointed gerda rumsey
dot icon30/05/2008
Registered office changed on 30/05/2008 from 51 station road sudbury suffolk
dot icon04/04/2008
Appointment terminate, director brighton director LTD logged form
dot icon04/04/2008
Appointment terminate, secretary brighton secretary LTD logged form
dot icon31/03/2008
Appointment terminated secretary brighton secretary LTD
dot icon31/03/2008
Appointment terminated director brighton director LTD
dot icon25/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

27
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 THE COLCHESTER LEAGUE OF HOSPITAL & COMMUNITY FRIENDS LIMITED

THE COLCHESTER LEAGUE OF HOSPITAL & COMMUNITY FRIENDS LIMITED is an(a) Dissolved company incorporated on 24/03/2008 with the registered office located at The Primary Care Centre, Turner Road, Colchester, Essex CO4 5JR. There are currently 8 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 THE COLCHESTER LEAGUE OF HOSPITAL & COMMUNITY FRIENDS LIMITED?

toggle

THE COLCHESTER LEAGUE OF HOSPITAL & COMMUNITY FRIENDS LIMITED is currently Dissolved. It was registered on 24/03/2008 and dissolved on 14/02/2022.

Where is THE COLCHESTER LEAGUE OF HOSPITAL & COMMUNITY FRIENDS LIMITED located?

toggle

THE COLCHESTER LEAGUE OF HOSPITAL & COMMUNITY FRIENDS LIMITED is registered at The Primary Care Centre, Turner Road, Colchester, Essex CO4 5JR.

What does THE COLCHESTER LEAGUE OF HOSPITAL & COMMUNITY FRIENDS LIMITED do?

toggle

THE COLCHESTER LEAGUE OF HOSPITAL & COMMUNITY FRIENDS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE COLCHESTER LEAGUE OF HOSPITAL & COMMUNITY FRIENDS LIMITED?

toggle

The latest filing was on 15/02/2022: Final Gazette dissolved via voluntary strike-off.