Company NameIndependent Family Healthcare Limited
Company StatusDissolved
Company Number06652512
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameDesumo Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sarah Jennifer Grantham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
Secretary NameMr Ralph John Ellerton
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Goodwood Avenue
Manchester
Lancashire
M23 9JQ

Contact

Websitefamilyhealthcare.org.uk
Telephone01625 441630
Telephone regionMacclesfield

Location

Registered AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sarah Jennifer Grantham
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,295
Cash£1,378
Current Liabilities£24,431

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
31 May 2013Director's details changed for Sarah Jennifer Grantham on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Sarah Jennifer Grantham on 31 May 2013 (2 pages)
31 May 2013Registered office address changed from 1 Edgehill Chase Wilmslow Cheshire SK9 2DJ United Kingdom on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 1 Edgehill Chase Wilmslow Cheshire SK9 2DJ United Kingdom on 31 May 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Sarah Jennifer Grantham on 22 July 2010 (2 pages)
29 July 2010Director's details changed for Sarah Jennifer Grantham on 22 July 2010 (2 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 August 2009Return made up to 22/07/09; full list of members (3 pages)
11 August 2009Return made up to 22/07/09; full list of members (3 pages)
12 June 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
12 June 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
4 December 2008Company name changed desumo healthcare LIMITED\certificate issued on 04/12/08 (2 pages)
4 December 2008Company name changed desumo healthcare LIMITED\certificate issued on 04/12/08 (2 pages)
22 July 2008Incorporation (12 pages)
22 July 2008Incorporation (12 pages)