TRANSWORLD HEALTHCARE (UK) LIMITED

Register to unlock more data on OkredoRegister

TRANSWORLD HEALTHCARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04572279

Incorporation date

23/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford ST18 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon26/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2017
First Gazette notice for voluntary strike-off
dot icon04/07/2017
Application to strike the company off the register
dot icon06/06/2017
Appointment of Mr Carl Michael Brown as a director on 2017-06-05
dot icon06/06/2017
Termination of appointment of John Henry Whitehead as a director on 2017-06-05
dot icon28/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon25/01/2016
Termination of appointment of Timothy Mark Pethick as a director on 2015-12-31
dot icon08/12/2015
Termination of appointment of Victoria Haynes as a secretary on 2015-12-01
dot icon04/12/2015
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 2015-12-04
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon21/09/2015
Termination of appointment of Darryn Stanley Gibson as a director on 2015-09-09
dot icon21/09/2015
Appointment of Mr Timothy Mark Pethick as a director on 2015-09-09
dot icon14/08/2015
Director's details changed for Mr John Henry Whitehead on 2014-03-01
dot icon08/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon15/09/2014
Accounts made up to 2014-01-31
dot icon29/05/2014
Appointment of Victoria Haynes as a secretary on 2014-05-23
dot icon28/05/2014
Termination of appointment of Taguma Ngondonga as a secretary on 2014-05-23
dot icon28/05/2014
Termination of appointment of a director
dot icon10/01/2014
Appointment of Mr John Henry Whitehead as a director on 2014-01-09
dot icon19/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon04/10/2013
Accounts made up to 2013-01-31
dot icon02/08/2013
Appointment of Darryn Stanley Gibson as a director on 2013-07-31
dot icon31/07/2013
Termination of appointment of Martyn Anthony Ellis as a director on 2013-07-31
dot icon16/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Stephen John Bateman as a director on 2012-10-31
dot icon07/09/2012
Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 2012-09-07
dot icon24/08/2012
Appointment of Taguma Ngondonga as a secretary on 2012-08-17
dot icon22/08/2012
Termination of appointment of John Davies as a secretary on 2012-08-17
dot icon11/06/2012
Accounts made up to 2011-09-30
dot icon15/05/2012
Current accounting period extended from 2012-09-30 to 2013-01-31
dot icon14/03/2012
Appointment of John Davies as a secretary on 2012-01-31
dot icon13/03/2012
Termination of appointment of Philip John Westwood as a secretary on 2012-01-31
dot icon30/01/2012
Appointment of Mr Martyn Anthony Ellis as a director on 2012-01-03
dot icon30/01/2012
Termination of appointment of Paul Weston as a director on 2012-01-03
dot icon02/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Paul Weston on 2011-10-24
dot icon02/11/2011
Secretary's details changed for Philip John Westwood on 2011-10-24
dot icon02/11/2011
Director's details changed for Stephen John Bateman on 2011-10-24
dot icon19/01/2011
Accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon01/02/2010
Accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon26/10/2009
Director's details changed for Paul Weston on 2009-10-26
dot icon26/10/2009
Director's details changed for Stephen John Bateman on 2009-10-26
dot icon26/01/2009
Accounts made up to 2008-09-30
dot icon05/11/2008
Return made up to 24/10/08; full list of members
dot icon07/10/2008
Director appointed stephen john bateman
dot icon07/10/2008
Appointment terminated director david moffatt
dot icon03/02/2008
Accounts made up to 2007-09-30
dot icon09/11/2007
Return made up to 24/10/07; no change of members
dot icon21/01/2007
Accounts made up to 2006-09-30
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon10/11/2006
Return made up to 24/10/06; full list of members
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
Secretary resigned;director resigned
dot icon20/03/2006
Accounts made up to 2005-09-30
dot icon22/11/2005
Return made up to 24/10/05; full list of members
dot icon10/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon02/02/2005
Accounts made up to 2004-09-30
dot icon24/11/2004
Return made up to 24/10/04; full list of members
dot icon05/04/2004
Accounts made up to 2003-10-31
dot icon23/03/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon23/03/2004
Registered office changed on 23/03/04 from: 1 royal standard place nottingham NG1 6FZ
dot icon23/03/2004
Secretary resigned
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New secretary appointed;new director appointed
dot icon01/12/2003
Certificate of change of name
dot icon10/11/2003
Return made up to 24/10/03; full list of members
dot icon20/02/2003
Certificate of change of name
dot icon24/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Nominee Secretary
23/10/2002 - 16/03/2004
507
EVERDIRECTOR LIMITED
Nominee Director
23/10/2002 - 16/03/2004
521
Moffatt, David Stewart
Director
16/11/2006 - 30/09/2008
60
Pethick, Timothy Mark
Director
08/09/2015 - 30/12/2015
119
Whitehead, John Henry
Director
08/01/2014 - 04/06/2017
185

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 TRANSWORLD HEALTHCARE (UK) LIMITED

TRANSWORLD HEALTHCARE (UK) LIMITED is an(a) Dissolved company incorporated on 23/10/2002 with the registered office located at Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford ST18 0FX. 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 TRANSWORLD HEALTHCARE (UK) LIMITED?

toggle

TRANSWORLD HEALTHCARE (UK) LIMITED is currently Dissolved. It was registered on 23/10/2002 and dissolved on 25/09/2017.

Where is TRANSWORLD HEALTHCARE (UK) LIMITED located?

toggle

TRANSWORLD HEALTHCARE (UK) LIMITED is registered at Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford ST18 0FX.

What does TRANSWORLD HEALTHCARE (UK) LIMITED do?

toggle

TRANSWORLD HEALTHCARE (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRANSWORLD HEALTHCARE (UK) LIMITED?

toggle

The latest filing was on 26/09/2017: Final Gazette dissolved via voluntary strike-off.