BERENDSEN HEALTHCARE LIMITED

Intec 3 Wade Road, Basingstoke, RG24 8NE, England
StatusDISSOLVED
Company No.10174957
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 5 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 30 days

SUMMARY

BERENDSEN HEALTHCARE LIMITED is an dissolved private limited company with number 10174957. It was incorporated 8 years, 5 days ago, on 11 May 2016 and it was dissolved 1 year, 3 months, 30 days ago, on 17 January 2023. The company address is Intec 3 Wade Road, Basingstoke, RG24 8NE, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Berendsen Uk Limited

Change date: 2019-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-20

Officer name: Mr Werner Dreyer

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Mark South

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard O'brien

Termination date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anne Batty

Termination date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Preston

Termination date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Anne Batty

Appointment date: 2018-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-03

Psc name: Berendsen Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

New address: Intec 3 Wade Road Basingstoke RG24 8NE

Old address: 1 Knightsbridge London SW1X 7LX England

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leslie Franklin

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Stephen James Burt

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simeon Thompson

Termination date: 2017-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Andrew Lawler

Termination date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark South

Appointment date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-12

Officer name: Mr Simeon Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Lawler

Termination date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Kevin Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mr Richard O’Brien

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mr Stephen James Burt

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Preston

Appointment date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr Kevin Quinn

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Lawler

Change date: 2017-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-26

Officer name: Mr David Andrew Lawler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Old address: 4 Grosvenor Place London SW1X 7DL United Kingdom

Change date: 2017-04-26

New address: 1 Knightsbridge London SW1X 7LX

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LANDMARK HOMES (NW) LIMITED

UNIT B1 FALLONS ROAD,MANCHESTER,M28 2NY

Number:06236344
Status:ACTIVE
Category:Private Limited Company

MQA VENTURES LIMITED

WINDSOR HOUSE STATION COURT, STATION ROAD,CAMBRIDGE,CB22 5NE

Number:09704683
Status:ACTIVE
Category:Private Limited Company

PAXTON RTM COMPANY LIMITED

STANMORE HOUSE,STANMORE,HA7 4AR

Number:06654244
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PYM SOLUTIONS LIMITED

LAKE HOUSE, MARKET HILL,HERTS,SG8 9JN

Number:06257439
Status:ACTIVE
Category:Private Limited Company

ROSE & FERN ASSOCIATES LTD

30 ROSEBANK AVENUE,LONDON,HA0 2TW

Number:11805369
Status:ACTIVE
Category:Private Limited Company

ROUNDHOUSE LETTING LTD.

GROENENDAAL 19,PEEBLES,EH45 9DJ

Number:SC204094
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