WESTMINSTER HEALTH CARE (NH) LIMITED

Register to unlock more data on OkredoRegister

WESTMINSTER HEALTH CARE (NH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03486535

Incorporation date

28/12/1997

Size

Full

Contacts

Registered address

Registered address

Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England SW10 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1997)
dot icon02/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2014
Director's details changed for Mr Jon Hather on 2014-04-09
dot icon17/02/2014
First Gazette notice for voluntary strike-off
dot icon05/02/2014
Application to strike the company off the register
dot icon08/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon29/10/2013
Termination of appointment of Michael Parsons as a director
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Director's details changed for Mr Jon Hather on 2013-03-25
dot icon24/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon12/12/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-12-13
dot icon06/12/2011
Appointment of Mr Ian Portal as a secretary
dot icon06/12/2011
Termination of appointment of Jon Hather as a secretary
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon26/01/2010
Director's details changed for Jon Hather on 2009-10-02
dot icon26/01/2010
Director's details changed for David Duncan on 2009-10-02
dot icon25/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon14/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon04/01/2009
Director's change of particulars / michael parsons / 01/01/2009
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon01/01/2008
Return made up to 29/12/07; full list of members
dot icon10/10/2007
Director resigned
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Secretary's particulars changed;director's particulars changed
dot icon19/02/2007
Director's particulars changed
dot icon11/01/2007
Return made up to 29/12/06; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon07/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
New director appointed
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon24/07/2006
Particulars of mortgage/charge
dot icon24/07/2006
Declaration of assistance for shares acquisition
dot icon24/07/2006
Memorandum and Articles of Association
dot icon24/07/2006
Resolutions
dot icon16/01/2006
Return made up to 29/12/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Secretary's particulars changed;director's particulars changed
dot icon28/04/2005
Particulars of mortgage/charge
dot icon18/04/2005
Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ
dot icon11/04/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Return made up to 29/12/04; full list of members
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Declaration of assistance for shares acquisition
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon25/08/2004
Director's particulars changed
dot icon21/01/2004
Return made up to 29/12/03; full list of members
dot icon23/12/2003
Resolutions
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon02/10/2003
New director appointed
dot icon21/09/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Director's particulars changed
dot icon16/01/2003
Miscellaneous
dot icon07/01/2003
Return made up to 29/12/02; full list of members
dot icon31/10/2002
Director's particulars changed
dot icon30/09/2002
Director's particulars changed
dot icon23/07/2002
Secretary's particulars changed
dot icon08/07/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon19/05/2002
Full accounts made up to 2001-12-31
dot icon06/01/2002
Return made up to 29/12/01; full list of members
dot icon11/10/2001
Director's particulars changed
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 29/12/00; full list of members
dot icon10/01/2001
New director appointed
dot icon12/11/2000
Full accounts made up to 1999-12-31
dot icon12/11/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon25/09/2000
Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon22/03/2000
New secretary appointed
dot icon15/03/2000
New director appointed
dot icon13/03/2000
Secretary resigned;director resigned
dot icon29/01/2000
Return made up to 29/12/99; full list of members
dot icon29/01/2000
Director resigned
dot icon29/01/2000
Director resigned
dot icon16/01/2000
New director appointed
dot icon19/08/1999
Director resigned
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon09/08/1999
Secretary resigned
dot icon04/07/1999
Director resigned
dot icon28/06/1999
Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WL
dot icon17/01/1999
Return made up to 29/12/98; full list of members
dot icon17/01/1999
Director resigned
dot icon03/08/1998
Particulars of mortgage/charge
dot icon23/03/1998
Memorandum and Articles of Association
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon05/03/1998
Certificate of change of name
dot icon17/02/1998
Particulars of mortgage/charge
dot icon16/02/1998
Registered office changed on 17/02/98 from: 50 stratton street london W1X 6NX
dot icon16/02/1998
Accounting reference date shortened from 31/12/98 to 31/05/98
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon28/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purse, Stephen John
Director
30/07/1999 - 07/03/2000
57
Matthews, Ian
Director
18/02/1998 - 30/04/1999
139
Hather, Jon
Director
23/02/2005 - Present
87
Scott, Kenneth Cameron Knowles
Director
06/02/1998 - 31/05/1999
22
Heywood, Anthony George
Director
30/04/1999 - 12/11/2004
200

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 WESTMINSTER HEALTH CARE (NH) LIMITED

WESTMINSTER HEALTH CARE (NH) LIMITED is an(a) Dissolved company incorporated on 28/12/1997 with the registered office located at Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England SW10 0XF. There are currently 3 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 WESTMINSTER HEALTH CARE (NH) LIMITED?

toggle

WESTMINSTER HEALTH CARE (NH) LIMITED is currently Dissolved. It was registered on 28/12/1997 and dissolved on 02/06/2014.

Where is WESTMINSTER HEALTH CARE (NH) LIMITED located?

toggle

WESTMINSTER HEALTH CARE (NH) LIMITED is registered at Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England SW10 0XF.

What does WESTMINSTER HEALTH CARE (NH) LIMITED do?

toggle

WESTMINSTER HEALTH CARE (NH) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for WESTMINSTER HEALTH CARE (NH) LIMITED?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved via voluntary strike-off.