Company NameHealthcare Commissioning Services Ltd.
Company StatusDissolved
Company Number07002014
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)
Previous NameHealth Commissioning Services Ltd.

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMr David Ashley Collingbourne
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKandahar 18a Hollow Way Lane
Chesham Bois
Buckinghamshire
HP6 6DJ
Director NameMs Phillipa Suzanne Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWancome Edge Puttenham
Heath Road
Compton
Surrey
GU3 1DU
Director NameMr Roger Frederick Hymas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWancom Edge
Puttenham Heath Road, Compton
Guildford
Surrey
GU3 1DU

Contact

Telephone01925 551753
Telephone regionWarrington

Location

Registered AddressC/O Accountancy Summit Limited 144 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2PW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1David Ashley Collingbourne
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,325
Cash£4,114
Current Liabilities£14,439

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
21 July 2023Application to strike the company off the register (1 page)
26 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
14 September 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
16 September 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
7 September 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
3 September 2019Confirmation statement made on 26 August 2019 with updates (5 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
13 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
30 March 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
29 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
28 August 2017Notification of Claudia Michelle Collingbourne as a person with significant control on 23 March 2017 (2 pages)
28 August 2017Notification of Claudia Michelle Collingbourne as a person with significant control on 23 March 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Termination of appointment of Roger Frederick Hymas as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of Roger Frederick Hymas as a director on 24 April 2015 (1 page)
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
4 June 2014Registered office address changed from Riverbank Laskey Farm Laskey Lane Warrington Cheshire WA4 2TF England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Riverbank Laskey Farm Laskey Lane Warrington Cheshire WA4 2TF England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Riverbank Laskey Farm Laskey Lane Warrington Cheshire WA4 2TF England on 4 June 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
19 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
26 September 2012Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 26 September 2012 (1 page)
7 March 2012Appointment of Mr David Ashley Collingbourne as a director (2 pages)
7 March 2012Termination of appointment of Phillipa Wilson as a director (1 page)
7 March 2012Appointment of Mr David Ashley Collingbourne as a director (2 pages)
7 March 2012Termination of appointment of Phillipa Wilson as a director (1 page)
15 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Ms. Phillipa Suzanne Wilson on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Ms. Phillipa Suzanne Wilson on 26 August 2010 (2 pages)
4 September 2009Company name changed health commissioning services LTD.\certificate issued on 05/09/09 (2 pages)
4 September 2009Company name changed health commissioning services LTD.\certificate issued on 05/09/09 (2 pages)
26 August 2009Incorporation (17 pages)
26 August 2009Incorporation (17 pages)