UKBizDB.co.uk

3SH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3sh Limited. The company was founded 20 years ago and was given the registration number 05072004. The firm's registered office is in LONDON. You can find them at 1st Floor, 30 Cannon Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:3SH LIMITED
Company Number:05072004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director23 June 2016Active
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director05 May 2019Active
The Laurels, Mill Road, Thurleigh, MK44 2DL

Secretary05 April 2004Active
7 Spencer Parade, Northampton, NN1 5AB

Secretary12 March 2004Active
31 Genesta Road, London, SE18 3ER

Secretary25 July 2005Active
51 Basement Flat Gascony Avenue, West Hampstead, London, NW6 4ND

Secretary19 November 2004Active
3 Victoria Road, Shoreham By Sea, BN43 5LB

Secretary08 April 2004Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Secretary28 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 2004Active
32, Coleshill Street, Sutton Coldfield, United Kingdom, B72 1SH

Director29 September 2010Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director27 January 2016Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director26 February 2014Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director23 July 2014Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director23 June 2016Active
30, 1st Floor, 30 Cannon Street, London, England, EC4M 6YN

Director27 July 2016Active
The Laurels, Mill Road, Thurleigh, MK44 2DL

Director05 April 2004Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director22 April 2015Active
Water Lane House, Towcester, NN12 8FG

Director05 April 2004Active
Little Houghton House, Northampton, NN7 1AB

Director05 April 2004Active
7 Towers Yard Farm, Towers Road, Poynton, SK12 1DE

Director23 October 2007Active
7 Spencer Parade, Northampton, NN1 5AB

Director12 March 2004Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director25 March 2015Active
42 West Heath Drive, London, NW11 7QH

Director08 April 2004Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director07 April 2011Active
30, 1st Floor, 30 Cannon Street, London, England, EC4M 6YN

Director23 June 2016Active
1, Treefields, Buckingham, United Kingdom, MK18 1GP

Director09 May 2008Active
1, Treefields, Buckingham, United Kingdom, MK18 1GP

Director24 October 2006Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director23 May 2011Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director30 October 2013Active
Hunter Court, Bampton Road, Clanfield, OX18 2RG

Director08 April 2004Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director27 November 2013Active
190 Marlow Bottom, Marlow Bottom, SL7 3PR

Director09 May 2008Active
190 Marlow Bottom, Marlow Bottom, SL7 3PR

Director24 October 2006Active
Cunnery Farm Wychnor Park, Burton-Under-Needwood, Burton Upon Trent, DE13 8BU

Director08 April 2004Active
2 Great Close, Chapel Brampton, Northampton, NN6 8AN

Director30 April 2008Active

People with Significant Control

Bmi Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bmi Healthcare House, 3 Paris Garden, London, England, SE1 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
St Andrews Property Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Andrew's Healthcare, Billing Road, Northampton, England, NN1 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2020-12-30Dissolution

Dissolution application strike off company.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-10-31Address

Change registered office address company with date old address new address.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Address

Change registered office address company with date old address new address.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Capital

Legacy.

Download
2017-01-03Capital

Capital statement capital company with date currency figure.

Download
2017-01-03Insolvency

Legacy.

Download
2017-01-03Resolution

Resolution.

Download
2016-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.