TRIPLE C HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

TRIPLE C HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02639133

Incorporation date

19/08/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Free Trade Wharf, 340 The Highway, London E1W 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1991)
dot icon25/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2010
First Gazette notice for voluntary strike-off
dot icon20/05/2008
First Gazette notice for voluntary strike-off
dot icon14/04/2008
Application for striking-off
dot icon16/09/2007
Return made up to 20/08/07; full list of members
dot icon16/09/2007
Location of register of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 20/08/06; full list of members
dot icon24/10/2006
Registered office changed on 25/10/06 from: 33 tradewinds court asher way wapping E1W 9JB
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 20/08/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/08/2004
Return made up to 20/08/04; full list of members
dot icon25/08/2004
Secretary's particulars changed
dot icon14/03/2004
Director resigned
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/09/2003
Return made up to 20/08/03; full list of members
dot icon07/09/2003
Secretary's particulars changed;director's particulars changed
dot icon07/09/2003
Registered office changed on 08/09/03 from: sterling house 5 buckingham place bellfield road high wycombe buckinghamshire HP13 5HQ
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/09/2002
Return made up to 20/08/02; full list of members
dot icon31/07/2002
Registered office changed on 01/08/02 from: 3 potters heath road rabley heath welwyn hertfordshire AL6 9SY
dot icon08/03/2002
Auditor's resignation
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/08/2001
Return made up to 20/08/01; full list of members
dot icon27/08/2001
Director's particulars changed
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/08/2000
Return made up to 20/08/00; full list of members
dot icon31/08/2000
Location of register of members address changed
dot icon06/07/2000
Director resigned
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
Return made up to 20/08/99; no change of members
dot icon28/03/1999
Director's particulars changed
dot icon27/01/1999
Registered office changed on 28/01/99 from: 9 new road woolmer green knebworth hert SG3 6JX
dot icon24/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/11/1998
Director resigned
dot icon14/10/1998
Return made up to 20/08/98; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1997-03-31
dot icon26/08/1997
Return made up to 20/08/97; full list of members
dot icon26/08/1997
Secretary's particulars changed
dot icon15/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/09/1996
Return made up to 20/08/96; no change of members
dot icon08/01/1996
Accounts for a small company made up to 1995-03-31
dot icon19/09/1995
Secretary's particulars changed
dot icon18/09/1995
Return made up to 20/08/95; full list of members
dot icon18/09/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon02/09/1994
Return made up to 20/08/94; full list of members
dot icon07/04/1994
Particulars of mortgage/charge
dot icon30/11/1993
New director appointed
dot icon13/09/1993
Return made up to 20/08/93; no change of members
dot icon13/09/1993
Location of register of members address changed
dot icon08/07/1993
Accounts for a small company made up to 1993-03-31
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon31/01/1993
Accounts for a small company made up to 1992-03-30
dot icon20/08/1992
Return made up to 20/08/92; full list of members
dot icon20/08/1992
Location of register of members address changed
dot icon02/04/1992
Accounting reference date notified as 31/03
dot icon28/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon28/08/1991
Director resigned;new director appointed
dot icon28/08/1991
New director appointed
dot icon28/08/1991
Registered office changed on 29/08/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon19/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
20/08/1991 - 20/08/1991
4516
Ward, Simon John
Director
17/11/1993 - 31/10/1998
15
Mcdonnell, Brian Aloysius Patrick
Director
20/08/1991 - 26/04/1993
-
Howlett, Brian
Director
20/08/1991 - 04/05/1993
16
Cooper, Christopher Martin Croyden
Director
20/08/1991 - Present
1

Persons with Significant Control

0

No PSC data available.

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 TRIPLE C HEALTHCARE LIMITED

TRIPLE C HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 19/08/1991 with the registered office located at 15 Free Trade Wharf, 340 The Highway, London E1W 3ES. There are currently 2 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 TRIPLE C HEALTHCARE LIMITED?

toggle

TRIPLE C HEALTHCARE LIMITED is currently Dissolved. It was registered on 19/08/1991 and dissolved on 25/10/2010.

Where is TRIPLE C HEALTHCARE LIMITED located?

toggle

TRIPLE C HEALTHCARE LIMITED is registered at 15 Free Trade Wharf, 340 The Highway, London E1W 3ES.

What does TRIPLE C HEALTHCARE LIMITED do?

toggle

TRIPLE C HEALTHCARE LIMITED operates in the Hospital activities (85.11 - SIC 2003) sector.

What is the latest filing for TRIPLE C HEALTHCARE LIMITED?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via voluntary strike-off.