PATIENTFIRST (LEAMINGTON SPA) LIMITED
Status | DISSOLVED |
Company No. | 03864796 |
Category | Private Limited Company |
Incorporated | 25 Oct 1999 |
Age | 24 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2014 |
Years | 9 years, 5 months, 16 days |
SUMMARY
PATIENTFIRST (LEAMINGTON SPA) LIMITED is an dissolved private limited company with number 03864796. It was incorporated 24 years, 7 months, 21 days ago, on 25 October 1999 and it was dissolved 9 years, 5 months, 16 days ago, on 30 December 2014. The company address is 5th Floor Greener House 5th Floor Greener House, London, SW1Y 4RF, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Dissolution application strike off company
Date: 08 Sep 2014
Category: Dissolution
Type: DS01
Documents
Appoint corporate secretary company with name date
Date: 19 May 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Nexus Management Services Limited
Appointment date: 2014-04-30
Documents
Appoint person director company with name date
Date: 07 May 2014
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-02
Officer name: Mr Timothy David Walker-Arnott
Documents
Appoint person director company with name date
Date: 07 May 2014
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Abraham Hyman
Appointment date: 2014-01-02
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Old address: Ryder Court Ground Floor 14 Ryder Street London SW1Y 6QB
Change date: 2014-05-07
Documents
Termination director company with name termination date
Date: 07 May 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-30
Officer name: Margaret Helen Vaughan
Documents
Termination secretary company with name termination date
Date: 07 May 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-30
Officer name: J O Hambro Capital Management Limited
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with made up date
Date: 03 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type full
Date: 21 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 04 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Resolution
Date: 02 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Mar 2012
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Daryl Hambro
Termination date: 2011-10-26
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Appoint corporate secretary company with name date
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2011-10-17
Officer name: J O Hambro Capital Management Limited
Documents
Appoint person director company with name date
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-17
Officer name: Philip John Holland
Documents
Accounts with accounts type full
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Change registered office address company with date old address
Date: 23 Dec 2010
Action Date: 23 Dec 2010
Category: Address
Type: AD01
Old address: 6th Floor 54 Baker Street London W1U 7BU
Change date: 2010-12-23
Documents
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Daryl Hambro
Documents
Accounts with accounts type full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 30 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 30 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 30 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Resolution
Date: 28 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Helen Vaughan
Documents
Termination director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Wilden
Documents
Termination secretary company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Wilden
Documents
Termination director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stacey
Documents
Termination secretary company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Wilden
Documents
Statement of companys objects
Date: 25 Mar 2010
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 12 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 12 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 12 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 12 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 12 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Kenneth Wilden
Change date: 2009-11-04
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Quentin Cullum Stacey
Change date: 2009-11-04
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 01 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type full
Date: 06 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; no change of members
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT
Documents
Accounts with accounts type full
Date: 22 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 03/03/05 from: 345-345A station road harrow middlesex HA1 2AA
Documents
Legacy
Date: 19 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/12/04
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 11 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Jul 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 08 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jph (leamington spa) LIMITED\certificate issued on 08/04/04
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/03; full list of members
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/02; full list of members
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed healthcare property (leamington spa) LIMITED\certificate issued on 28/02/02
Documents
Legacy
Date: 25 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 25/02/02 from: 345 station road harrow middlesex HA1 2AA
Documents
Legacy
Date: 25 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 31/03/03
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
8TH FLOOR IBEX HOUSE,LONDON,EC3N 1DY
Number: | 10821469 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DUNMOW GARDENS,BRENTWOOD,CM13 3NL
Number: | 07663154 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WENTWORTH LANE,CARDIFF,CF3 0LH
Number: | 08495222 |
Status: | ACTIVE |
Category: | Private Limited Company |
27D BERKELEY AVENUE,CHESHAM,HP5 2RN
Number: | 07005672 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES MAINTENANCE MANAGEMENT LIMITED
71 ALPHA TERRACE,CAMBRIDGE,CB2 9HS
Number: | 07150501 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
99 HEATHFIELD DRIVE,PRESTON,PR2 6SY
Number: | 11819682 |
Status: | ACTIVE |
Category: | Private Limited Company |