Company NameAegis Health Management Ltd.
Company StatusDissolved
Company Number04778981
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NamesThe Effective Solutions Group Limited and St Joseph's Healthcare Partners Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(6 months, 1 week after company formation)
Appointment Duration17 years, 4 months (closed 13 April 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Castle Hill Prestbury
Macclesfield
Cheshire
SK10 4AR
Secretary NameMrs Anne-Marie Staples
StatusClosed
Appointed31 January 2014(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 13 April 2021)
RoleCompany Director
Correspondence AddressPendle House Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameJames Joseph McCormack
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressRhos Cottage, Black Hill
Clunton
Craven Arms
Shropshire
SY7 0JD
Wales
Secretary NameChristine Anne McCormack
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRhos Cottage, Black Hill
Clunton
Craven Arms
Shropshire
SY7 0JD
Wales
Director NameMr Stephen John Nicholas Lee
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Harewood
Chorleywood Road
Chorleywood
Hertfordshire
WD3 4EZ
Director NameMichael Harcourt Powell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 2004)
RoleAccountant
Correspondence Address11 Brudenell Avenue
Cranford Cliffs
Poole
Dorset
BH13 7NW
Secretary NameSusan Anne Knott
NationalityBritish
StatusResigned
Appointed17 October 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2014)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Hanney Road
Steventon
Abingdon
Oxfordshire
OX13 6AL
Director NameDr Paul Jonathan Jenkins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 2015)
RolePhysician
Country of ResidenceEngland
Correspondence AddressPendle House Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameMr Rohit Kulkarni
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 2015)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressPendle House Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
18 January 2021Application to strike the company off the register (1 page)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
15 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-27
(3 pages)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-27
(3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 May 2015Termination of appointment of Rohit Kulkarni as a director on 31 May 2015 (1 page)
31 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
31 May 2015Termination of appointment of Rohit Kulkarni as a director on 31 May 2015 (1 page)
31 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
31 May 2015Termination of appointment of Paul Jonathan Jenkins as a director on 31 May 2015 (1 page)
31 May 2015Termination of appointment of Paul Jonathan Jenkins as a director on 31 May 2015 (1 page)
11 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
16 May 2014Appointment of Mr Rohit Kulkarni as a director (2 pages)
16 May 2014Appointment of Dr Paul Jonathan Jenkins as a director (2 pages)
16 May 2014Appointment of Mr Rohit Kulkarni as a director (2 pages)
16 May 2014Appointment of Dr Paul Jonathan Jenkins as a director (2 pages)
3 February 2014Company name changed the effective solutions group LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Company name changed the effective solutions group LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2014Registered office address changed from 32 Hanney Road Steventon Abingdon Oxfordshire OX13 6AL United Kingdom on 1 February 2014 (1 page)
1 February 2014Appointment of Mrs Anne-Marie Staples as a secretary (2 pages)
1 February 2014Appointment of Mrs Anne-Marie Staples as a secretary (2 pages)
1 February 2014Termination of appointment of Susan Knott as a secretary (1 page)
1 February 2014Registered office address changed from 32 Hanney Road Steventon Abingdon Oxfordshire OX13 6AL United Kingdom on 1 February 2014 (1 page)
1 February 2014Termination of appointment of Susan Knott as a secretary (1 page)
1 February 2014Registered office address changed from 32 Hanney Road Steventon Abingdon Oxfordshire OX13 6AL United Kingdom on 1 February 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-09
(4 pages)
9 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-09
(4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
21 December 2009Termination of appointment of James Mccormack as a director (2 pages)
21 December 2009Termination of appointment of James Mccormack as a director (2 pages)
10 December 2009Registered office address changed from Rhos Cottage Pen-Y-Wern Clun Shropshire SY7 0JD on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Rhos Cottage Pen-Y-Wern Clun Shropshire SY7 0JD on 10 December 2009 (1 page)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 June 2009Return made up to 28/05/09; full list of members (4 pages)
17 June 2009Return made up to 28/05/09; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 June 2008Return made up to 28/05/08; full list of members (4 pages)
24 June 2008Return made up to 28/05/08; full list of members (4 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 June 2007Return made up to 28/05/07; full list of members (2 pages)
18 June 2007Return made up to 28/05/07; full list of members (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Location of register of members (1 page)
2 June 2006Return made up to 28/05/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 28/05/06; full list of members (3 pages)
2 June 2006Location of register of members (1 page)
26 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 January 2006Registered office changed on 06/01/06 from: broome house, knockin heath nr oswestry shropshire SY10 8EB (1 page)
6 January 2006Registered office changed on 06/01/06 from: broome house, knockin heath nr oswestry shropshire SY10 8EB (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 June 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 July 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 July 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Return made up to 28/05/04; full list of members (8 pages)
25 June 2004Return made up to 28/05/04; full list of members (8 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
5 June 2003New secretary appointed (1 page)
5 June 2003New secretary appointed (1 page)
4 June 2003Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
28 May 2003Incorporation (31 pages)
28 May 2003Incorporation (31 pages)