Wilmslow
SK9 1BU
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Wk Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 5 & 6 Northumberland Building Queen Square Bath Avon BA1 2JE |
Secretary Name | Wk Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 5 & 6 Northumberland Building Queen Square Bath Avon BA1 2JE |
Website | www.healthcareimprovementscotland.org |
---|
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1.3m at £1 | Huntercombe Manor LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 October 2015 | Statement by Directors (1 page) |
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
5 October 2015 | Resolutions
|
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
5 October 2015 | Statement by Directors (1 page) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Particulars of mortgage/charge (19 pages) |
18 January 2006 | Particulars of mortgage/charge (19 pages) |
9 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Memorandum and Articles of Association (17 pages) |
12 August 2005 | Memorandum and Articles of Association (17 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Nc inc already adjusted 24/06/05 (1 page) |
12 August 2005 | Nc inc already adjusted 24/06/05 (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | Ad 24/06/05--------- £ si 1286000@1=1286000 £ ic 1/1286001 (2 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
14 July 2005 | Ad 24/06/05--------- £ si 1286000@1=1286000 £ ic 1/1286001 (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
30 December 2004 | Return made up to 09/01/04; full list of members; amend (7 pages) |
30 December 2004 | Return made up to 09/01/04; full list of members; amend (7 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
1 December 2004 | Particulars of mortgage/charge (5 pages) |
1 December 2004 | Particulars of mortgage/charge (5 pages) |
30 November 2004 | Particulars of mortgage/charge (21 pages) |
30 November 2004 | Particulars of mortgage/charge (21 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
4 December 2003 | Particulars of mortgage/charge (5 pages) |
4 December 2003 | Particulars of mortgage/charge (5 pages) |
7 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
7 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
20 August 2003 | Particulars of mortgage/charge (4 pages) |
20 August 2003 | Particulars of mortgage/charge (4 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
25 January 2003 | New secretary appointed;new director appointed (5 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed;new director appointed (5 pages) |
25 January 2003 | New director appointed (6 pages) |
25 January 2003 | New director appointed (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 5 & 6 northumberland building queen square bath b&nes BA1 2JE (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 5 & 6 northumberland building queen square bath b&nes BA1 2JE (1 page) |
9 January 2003 | Incorporation (20 pages) |
9 January 2003 | Incorporation (20 pages) |