Runcorn
Cheshire
WA7 1NG
Director Name | Ms Beverley Jane Roberts |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 March 2013) |
Role | Health Management Consultant |
Country of Residence | England |
Correspondence Address | Public Hall Court Public Hall Street Runcorn Cheshire WA7 1NG |
Secretary Name | Beverley Jane Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 March 2013) |
Role | Company Director |
Correspondence Address | Public Hall Court Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Mr Brian Roger Phillip Wallhouse |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2008) |
Role | Healthcare Business Consultant |
Country of Residence | England |
Correspondence Address | 67 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL |
Director Name | Mrs Elizabeth Ann Crocker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2004(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2008) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sarum Close Winchester Hampshire SO22 5LY |
Director Name | Stuart John Gilbert Bartlett |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2006) |
Role | IT Consultant |
Correspondence Address | 1 Peninsula Square Winchester Hampshire SO23 8GJ |
Secretary Name | Caroline Mary Blatchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 month after company formation) |
Appointment Duration | 3 months (resigned 26 November 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hinton Fields Kings Worthy Winchester Hampshire SO23 7QB |
Director Name | Dr William Leckie Armstrong |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2008) |
Role | Surgeon |
Correspondence Address | Rafters 5 Home Farm, Ashley Clinton, Angel Lane New Milton Hampshire BH25 5PT |
Director Name | Ian Leslie McDonald Wood |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(4 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 July 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Cheriton Alresford Hampshire SO24 0QA |
Secretary Name | Mrs Caroline Frances McDonald-Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | The Forge Cheriton Alresford Hampshire SO24 0QA |
Director Name | Nigel Offen |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2008) |
Role | Retired Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 83 Drury Road Colchester Essex CO2 7UU |
Director Name | Miss Christine Hancock |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2007) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 44 Inverness Street London NW1 7HB |
Secretary Name | Marie Heldzingen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2007) |
Role | Business Manager |
Correspondence Address | 3 The Granary Willow Barn Allington Lane Fair Oak Southampton Hampshire SO50 7DD |
Director Name | Mr Lee David Blunden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Laurels Ferndown Dorset BH22 9TB |
Director Name | Dr Susan Beaman Fitzpatrick |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tower Walk West St Katherines Way London E1W 1LP |
Secretary Name | Helen Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 January 2011) |
Role | Business Manager |
Correspondence Address | 19 Hatch Mead West End Hampshire SO30 3NE |
Director Name | John Henry Fitzpatrick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 26 November 2007) |
Role | CEO |
Correspondence Address | Flat 29 35-37 Grosvenor Square London W1K 2HN |
Director Name | Dr Thomas Alan Montgomery |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 January 2008) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Robinswood 8 Fitzroy Road Fleet Hampshire GU51 4JH |
Director Name | John Henry Fitzpatrick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2009) |
Role | CEO |
Correspondence Address | Flat 29 35-37 Grosvenor Square London W1K 2HN |
Director Name | Mr Howard Francis Jones |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2009) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | Kimberley Grange 8 Ladymead Close Whaddon Buckinghamshire MK17 0LL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 05 July 2006) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Public Hall Court Public Hall Street Runcorn Cheshire WA7 1NG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Termination of appointment of Helen Knight as a secretary (2 pages) |
19 January 2011 | Appointment of Jane Margaret Melvin as a director (3 pages) |
19 January 2011 | Termination of appointment of Helen Knight as a secretary (2 pages) |
19 January 2011 | Appointment of Jane Margaret Melvin as a director (3 pages) |
19 January 2011 | Appointment of Beverley Jane Roberts as a secretary (3 pages) |
19 January 2011 | Registered office address changed from Templars House Lulworth Close Chandlers Ford Hants SO53 3TL Uk on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Templars House Lulworth Close Chandlers Ford Hants SO53 3TL Uk on 19 January 2011 (2 pages) |
19 January 2011 | Appointment of Ms Beverley Jane Roberts as a director (3 pages) |
19 January 2011 | Appointment of Beverley Jane Roberts as a secretary (3 pages) |
19 January 2011 | Appointment of Ms Beverley Jane Roberts as a director (3 pages) |
19 January 2011 | Termination of appointment of Susan Fitzpatrick as a director (2 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Termination of appointment of Susan Fitzpatrick as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Director's details changed for Dr Susan Beaman Fitzpatrick on 20 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Dr Susan Beaman Fitzpatrick on 20 July 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
11 May 2009 | Director's Change of Particulars / susan fitzpatrick / 01/05/2009 / Title was: , now: dr; HouseName/Number was: , now: 13; Street was: flat 29, now: tower walk west; Area was: 35-37 grosvenor square, now: st katherines way; Post Code was: W1K 2HN, now: E1W 1LP; Country was: , now: uk (2 pages) |
11 May 2009 | Appointment terminated director john fitzpatrick (1 page) |
11 May 2009 | Appointment Terminated Director john fitzpatrick (1 page) |
11 May 2009 | Director's change of particulars / susan fitzpatrick / 01/05/2009 (2 pages) |
9 April 2009 | Appointment Terminated Director howard jones (1 page) |
9 April 2009 | Appointment terminated director howard jones (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from rooms 9 & 10 public hall court public hall stre runcorn cheshire WA7 1NG WA7 1NG (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from rooms 9 & 10 public hall court public hall stre runcorn cheshire WA7 1NG WA7 1NG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from chilworth science park 2 venture road chilworth southampton hampshire SO16 7NP (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from chilworth science park 2 venture road chilworth southampton hampshire SO16 7NP (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Ad 08/10/08\gbp si [email protected]=343551.68\gbp ic 256513/600064.68\ (2 pages) |
16 October 2008 | Particulars of contract relating to shares (2 pages) |
16 October 2008 | Particulars of contract relating to shares (2 pages) |
16 October 2008 | Ad 08/10/08 gbp si [email protected]=343551.68 gbp ic 256513/600064.68 (2 pages) |
8 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
8 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | S-div (1 page) |
16 July 2008 | Resolutions
|
16 July 2008 | S-div (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (6 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (6 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (6 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Ad 10/12/07--------- £ si 200000@1=200000 £ ic 59555/259555 (4 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (6 pages) |
13 December 2007 | Ad 10/12/07--------- £ si 200000@1=200000 £ ic 59555/259555 (4 pages) |
23 October 2007 | Ad 28/09/07--------- £ si 5818@1=5818 £ ic 53737/59555 (2 pages) |
23 October 2007 | Ad 28/09/07--------- £ si 5818@1=5818 £ ic 53737/59555 (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Ad 20/06/07--------- £ si 13434@1 (2 pages) |
11 September 2007 | Ad 20/06/07--------- £ si 13434@1 (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 20/07/07; full list of members (5 pages) |
13 August 2007 | Return made up to 20/07/07; full list of members (5 pages) |
13 August 2007 | Director's particulars changed (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Ad 20/06/07--------- £ si 13436@1=13436 £ ic 40303/53739 (4 pages) |
19 July 2007 | Ad 20/06/07--------- £ si 13436@1=13436 £ ic 40303/53739 (4 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
13 June 2007 | Ad 24/04/07--------- £ si 403@1=403 £ ic 39900/40303 (2 pages) |
13 June 2007 | Ad 24/05/07--------- £ si 8061@1=8061 £ ic 31839/39900 (2 pages) |
13 June 2007 | Ad 24/04/07--------- £ si 403@1=403 £ ic 39900/40303 (2 pages) |
13 June 2007 | Ad 24/05/07--------- £ si 8061@1=8061 £ ic 31839/39900 (2 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | New director appointed (3 pages) |
20 October 2006 | Nc inc already adjusted 21/07/05 (2 pages) |
20 October 2006 | Nc inc already adjusted 21/07/05 (2 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (4 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 20/07/06; full list of members (4 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Ad 08/12/05--------- £ si 776@1=776 £ ic 26596/27372 (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Ad 08/12/05--------- £ si 776@1=776 £ ic 26596/27372 (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Ad 01/11/05--------- £ si 3138@1=3138 £ ic 27372/30510 (2 pages) |
8 May 2006 | Ad 01/11/05--------- £ si 3138@1=3138 £ ic 27372/30510 (2 pages) |
8 May 2006 | Ad 27/10/05--------- £ si 1329@1=1329 £ ic 30510/31839 (2 pages) |
8 May 2006 | Ad 27/10/05--------- £ si 1329@1=1329 £ ic 30510/31839 (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
30 November 2005 | Company name changed caremax group LTD\certificate issued on 30/11/05 (2 pages) |
30 November 2005 | Company name changed caremax group LTD\certificate issued on 30/11/05 (2 pages) |
16 August 2005 | Ad 21/07/05--------- £ si 26595@1=26595 £ ic 1/26596 (2 pages) |
16 August 2005 | Ad 21/07/05--------- £ si 26595@1=26595 £ ic 1/26596 (2 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
29 July 2005 | Return made up to 20/07/05; full list of members (8 pages) |
29 July 2005 | Return made up to 20/07/05; full list of members (8 pages) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | New secretary appointed (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 80 high street, suite 223 winchester hampshire SO23 9AT (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 80 high street, suite 223 winchester hampshire SO23 9AT (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
28 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
28 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed (1 page) |
26 August 2004 | New secretary appointed (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | New director appointed (1 page) |
20 July 2004 | Incorporation (13 pages) |
20 July 2004 | Incorporation (13 pages) |