PROFESSIONAL HEALTHCARE SERVICES LTD

Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom
StatusDISSOLVED
Company No.03033173
CategoryPrivate Limited Company
Incorporated15 Mar 1995
Age29 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 21 days

SUMMARY

PROFESSIONAL HEALTHCARE SERVICES LTD is an dissolved private limited company with number 03033173. It was incorporated 29 years, 3 months, 5 days ago, on 15 March 1995 and it was dissolved 1 year, 9 months, 21 days ago, on 30 August 2022. The company address is Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Goodban

Change date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lynette Gillian Krige

Change date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Ms Lynette Gillian Krige

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-06

Psc name: Interserve Healthcare Limited

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-08

Psc name: Interserve Healthcare Limited

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Goodban

Change date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thorburn-Muirhead

Change date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mr Nicholas Goodban

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England

Change date: 2020-12-10

New address: Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-30

Officer name: Nicholas Goodban

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN

Old address: Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Nicholas Goodban

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr James Thorburn-Muirhead

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Jonathan Neal

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Helen Downman

Termination date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Ian Fisher Mulholland

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ian Fisher Mulholland

Appointment date: 2020-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-30

Officer name: Wendy Lisa Rapley

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Anthony Holmes

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Jonathan Neal

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Ms Julie Helen Downman

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs. Wendy Lisa Rapley

Appointment date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Robert Kellett

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-30

Officer name: Judith Carlyon Phillips

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Andrew Peter Webb

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Anthony Holmes

Appointment date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-18

Officer name: Mrs Judith Carlyon Phillips

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leigh Smerdon

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Pound

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Leigh Smerdon

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: Capital Tower 91 Waterloo Road London SE1 8RT

Change date: 2014-06-18

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Savidge

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Dorling

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Webb

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Kellett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Bithell

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: Grosvenor House Central Park Telford Shropshire TF2 9TW

Change date: 2013-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stephanie Alison Pound

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Bithell

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Michael Savidge

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Michael Dorling

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Nuttall

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Jamieson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed tracey bithell

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith nurcombe

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith nurcombe / 31/05/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 22 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 17/06/05 from: suite G04 grosvenor house central park telford shropshire TF2 9UE

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BINUMI PROFESSIONAL SERVICES LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:11540817
Status:ACTIVE
Category:Private Limited Company

BRASSERIEEXPRESSTOURE LIMITED

14 PRIORY AVENUE,CAMBRIDGE,CB24 4RY

Number:08933419
Status:ACTIVE
Category:Private Limited Company

HYGRADE PLASTICS LIMITED

HYGRADE HOUSE,RUGBY,CV21 1EA

Number:07796422
Status:ACTIVE
Category:Private Limited Company

NEW HOUSE FLOORING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11810177
Status:ACTIVE
Category:Private Limited Company

RANA GOREBRIDGE LTD

103A BURNSIDE ROAD,GOREBRIDGE,EH23 4ES

Number:SC594226
Status:ACTIVE
Category:Private Limited Company

STRONG ISLAND PUBLISHING LIMITED

10 HIGHLAND ROAD,PORTSMOUTH,PO4 9AH

Number:10062521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source