DIRECT LOCAL HEALTH LIMITED

Rivermead House 7 Lewis Court Rivermead House 7 Lewis Court, Leicester, LE19 1SD
StatusDISSOLVED
Company No.06564349
CategoryPrivate Limited Company
Incorporated14 Apr 2008
Age16 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution11 Apr 2024
Years1 month, 19 days

SUMMARY

DIRECT LOCAL HEALTH LIMITED is an dissolved private limited company with number 06564349. It was incorporated 16 years, 1 month, 16 days ago, on 14 April 2008 and it was dissolved 1 month, 19 days ago, on 11 April 2024. The company address is Rivermead House 7 Lewis Court Rivermead House 7 Lewis Court, Leicester, LE19 1SD.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-23

New address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD

Old address: Bridgewater House 7 Printers Avenue Watford Hertfordshire WD18 7QR United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Carefull

Termination date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Matthew Stephen Jennings

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Daljit Singh Khalo

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saiqah Azad

Termination date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Sonal Shah

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sundeep Singh Sandhu

Termination date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-17

Officer name: Ketan Bhatt

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-17

Officer name: Ketan Bhatt

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sonal Shah

Appointment date: 2022-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sundeep Singh Sandhu

Appointment date: 2022-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Saiqah Azad

Appointment date: 2022-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-17

Officer name: Alan Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Kemp

Termination date: 2021-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Jackson

Appointment date: 2021-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daljit Khalo

Appointment date: 2021-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-15

Officer name: Alex Carefull

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 19 May 2020

Category: Capital

Type: SH01

Capital : 210,922 GBP

Date: 2020-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-04

Psc name: Clare Hilary Searle

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Clare Hilary Searle

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Ketan Bhatt

Appointment date: 2019-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-05

Officer name: Clare Hilary Searle

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Dr Matthew Stephen Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Dr Ketan Bhatt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Capital : 209,161 GBP

Date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Capital

Type: SH01

Capital : 185,481 GBP

Date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicola Kemp

Appointment date: 2017-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Stephen Shindler

Cessation date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Jeremy Stephen Shindler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Dr David Franklin Zemmel

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Dr Clare Hilary Searle

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-21

Officer name: Dr Clare Hilary Searle

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jeremy Stephen Shindler

Change date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with new address

Date: 08 Aug 2016

Category: Address

Type: AD02

New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward James Watson

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-14

Officer name: Dr Clare Hilary Searle

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-14

Officer name: Dr Mark Edward James Watson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Clare Hilary Searle

Appointment date: 2015-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: James Paul Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-14

Officer name: Dr Jeremy Stephen Shindler

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Franklin Zemmel

Appointment date: 2015-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Old address: Iveco House Station Road Watford Hertfordshire WD17 1DL

Change date: 2015-07-24

New address: Bridgewater House 7 Printers Avenue Watford Hertfordshire WD18 7QR

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: Sanjeev Kumar Sangar

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: Patricia Morris

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Jollyman

Termination date: 2015-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-14

Officer name: Patricia Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salim Sathar Shahul

Termination date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-25

Officer name: Mark Lawrence Semler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Lawrence Semler

Appointment date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Jollyman

Change date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salim Sathar Shahul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Searle

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Old address: Bushey Health Centre London Road Bushey Hertfordshire WD23 2NN

Change date: 2013-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2010

Action Date: 27 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-27

Capital : 166,352 GBP

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Stimmler

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patrica Morris

Change date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patricia Morris

Change date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-05

Officer name: Dr Anthony Stimmler

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-05

Officer name: James Paul Shaw

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Jollyman

Change date: 2010-04-05

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2010

Action Date: 27 Jul 2009

Category: Capital

Type: SH01

Capital : 271 GBP

Date: 2009-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Clare Hilary Searle

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 27/07/09-27/07/09\gbp si 165811@1=165811\gbp ic 1/165812\

Documents

View document PDF

Resolution

Date: 27 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed patricia morris

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed james paul shaw

Documents

View document PDF


Some Companies

ALDWELL LIMITED

THE MILL,KEYNSHAM,

Number:02521268
Status:LIQUIDATION
Category:Private Limited Company

FORGE TECHNICAL SERVICES LIMITED

FORGE COTTAGE,FERRYHILL,DL17 9AA

Number:08547782
Status:ACTIVE
Category:Private Limited Company

JCB CONSULTING SERVICES LIMITED

9 RUSKIN HEIGHTS,,BT27 5PT

Number:NI067788
Status:ACTIVE
Category:Private Limited Company

MUDDY WELLIES GARDENS LIMITED

UNIT M1 ISLINGTON WHARF,FALMOUTH,TR10 8AT

Number:11173296
Status:ACTIVE
Category:Private Limited Company

O.H. (ESSEX) LTD

311 HIGH ROAD,LOUGHTON,IG10 1AH

Number:09520310
Status:LIQUIDATION
Category:Private Limited Company

QUARTET ON STAGE LTD

7-10 REGENT STREET,GLOUCESTERSHIRE,GL50 1HQ

Number:11020652
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