UKBizDB.co.uk

APOLLO CENTRES FOR HEALTH LIMITED

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

This company is commonly known as Apollo Centres For Health Limited. The company was founded 22 years ago and was given the registration number 04330366. The firm's registered office is in WOODBRIDGE. You can find them at Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:APOLLO CENTRES FOR HEALTH LIMITED
Company Number:04330366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk, IP12 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cornfield Terrace, Eastbourne, England, BN21 4NN

Director05 January 2006Active
3 Daneway Gardens, Goldings Lane, Leiston, IP16 4XA

Secretary16 July 2002Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary28 November 2001Active
Brays Barn, High Street Elmdon, Saffron Waldon, CB11 4NL

Director16 July 2002Active
18 Park Road, Southborough, TN4 0NX

Director13 August 2003Active
5 Hospital Road, Bury St Edmunds, IP33 3JU

Director05 January 2006Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director28 November 2001Active
Garden Cottage Stratton Hall Lane, Levington, Ipswich, IP10 0LH

Director16 July 2002Active
Haywardsfield, 23 The Avenue, Ipswich, IP1 3TB

Director01 September 2006Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Nominee Director28 November 2001Active
Jupes Hill House, Long Road East Dedham, Colchester, CO7 6BH

Director06 February 2004Active
1 Upper Broyle Cottages, The Broyle, Ringmer, BN8 5AL

Director12 April 2003Active
Ashbrook House, Layham Road Layham, Ipswich, IP7 5NB

Director06 February 2004Active

People with Significant Control

Eastbourne Healthcare Partnership Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Wartling Road, Eastbourne, England, BN22 7PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clive Franklin Eminson
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:5 Cornfield Terrace, Eastbourne, England, BN21 4NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-06Address

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

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-28Dissolution

Dissolution application strike off company.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Address

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

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.