VISTA INDEPENDENT HOSPITAL LIMITED

Register to unlock more data on OkredoRegister

VISTA INDEPENDENT HOSPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06816575

Incorporation date

11/02/2009

Size

Group

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Whitefield, Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon15/03/2018
Final Gazette dissolved following liquidation
dot icon15/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2016
Liquidators' statement of receipts and payments to 2016-10-11
dot icon30/10/2015
Statement of affairs with form 4.19
dot icon21/10/2015
Registered office address changed from 102 Bowen Court Bowen Court St. Asaph Business Park St. Asaph Clwyd LL17 0JE to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 2015-10-21
dot icon21/10/2015
Appointment of a voluntary liquidator
dot icon21/10/2015
Resolutions
dot icon20/05/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon20/05/2015
Registered office address changed from Unit 5 Meridian Office Park Osborn Way Hook Hampshire RG24 9HY to 102 Bowen Court Bowen Court St. Asaph Business Park St. Asaph Clwyd LL17 0JE on 2015-05-20
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon23/12/2013
Registration of charge 068165750002, created on 2013-12-19
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon11/10/2013
Registered office address changed from 102 Bowen Court St.Asaph Business Park St. Asaph Denbighshire LL17 0JE on 2013-10-11
dot icon27/06/2013
Previous accounting period extended from 2012-09-30 to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon24/08/2012
Group of companies' accounts made up to 2011-09-30
dot icon26/04/2012
Termination of appointment of Peter Joseph Townsend as a director on 2012-04-25
dot icon20/04/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon20/04/2012
Director's details changed for Mr Peter Joseph Townsend on 2012-02-10
dot icon16/03/2012
Appointment of Mr Mark Thomas as a secretary on 2012-01-06
dot icon22/02/2012
Appointment of Mr Peter Joseph Townsend as a director on 2012-01-06
dot icon26/10/2011
Certificate of change of name
dot icon19/10/2011
Resolutions
dot icon12/10/2011
Appointment of Mr Mark Ellis Thomas as a director on 2011-09-30
dot icon05/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon05/04/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon15/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon02/11/2010
Resolutions
dot icon02/11/2010
Change of name notice
dot icon02/11/2010
Resolutions
dot icon24/09/2010
Appointment of Mark Ellis Thomas as a secretary
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon11/05/2010
Termination of appointment of David Prandle as a secretary
dot icon11/05/2010
Termination of appointment of David Prandle as a director
dot icon09/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon08/04/2010
Director's details changed for Andrew Philip Hoyle on 2010-02-10
dot icon08/04/2010
Director's details changed for David Charles Prandle on 2010-02-10
dot icon28/04/2009
Director appointed mark ellis thomas
dot icon21/04/2009
Ad 09/04/09\gbp si [email protected]=3874\gbp ic 9126/13000\
dot icon21/04/2009
Ad 09/04/09\gbp si [email protected]=3250\gbp ic 5876/9126\
dot icon21/04/2009
Ad 09/04/09\gbp si [email protected]=4875\gbp ic 1001/5876\
dot icon21/04/2009
Ad 09/04/09\gbp si [email protected]=1000\gbp ic 1/1001\
dot icon21/04/2009
Resolutions
dot icon21/04/2009
Gbp nc 1000/13000\09/04/09
dot icon21/04/2009
S-div
dot icon21/04/2009
Director appointed andrew philip hoyle
dot icon21/04/2009
Director and secretary appointed david charles prandle
dot icon21/04/2009
Director appointed peter john parry
dot icon21/04/2009
Appointment terminated director gareth brewerton
dot icon21/04/2009
Appointment terminated secretary slater heelis (secretaries) LIMITED
dot icon21/04/2009
Accounting reference date shortened from 28/02/2010 to 30/09/2009
dot icon21/04/2009
Registered office changed on 21/04/2009 from dovecote house off old hall road sale cheshire M33 2HG
dot icon11/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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
SLATER HEELIS (SECRETARIES) LIMITED
Corporate Secretary
11/02/2009 - 09/04/2009
2
Thomas, Mark Ellis
Director
09/04/2009 - Present
30
Prandle, David Charles
Director
09/04/2009 - 30/04/2010
7
Thomas, Mark
Secretary
06/01/2012 - Present
-
Parry, Peter John
Director
09/04/2009 - Present
23

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 VISTA INDEPENDENT HOSPITAL LIMITED

VISTA INDEPENDENT HOSPITAL LIMITED is an(a) Dissolved company incorporated on 11/02/2009 with the registered office located at Leonard Curtis House Elms Square, Whitefield, Manchester M45 7TA. There are currently 5 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 VISTA INDEPENDENT HOSPITAL LIMITED?

toggle

VISTA INDEPENDENT HOSPITAL LIMITED is currently Dissolved. It was registered on 11/02/2009 and dissolved on 15/03/2018.

Where is VISTA INDEPENDENT HOSPITAL LIMITED located?

toggle

VISTA INDEPENDENT HOSPITAL LIMITED is registered at Leonard Curtis House Elms Square, Whitefield, Manchester M45 7TA.

What does VISTA INDEPENDENT HOSPITAL LIMITED do?

toggle

VISTA INDEPENDENT HOSPITAL LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for VISTA INDEPENDENT HOSPITAL LIMITED?

toggle

The latest filing was on 15/03/2018: Final Gazette dissolved following liquidation.