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.
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 | : |
|
Registered Address | : | Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk, IP12 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cornfield Terrace, Eastbourne, England, BN21 4NN | Director | 05 January 2006 | Active |
3 Daneway Gardens, Goldings Lane, Leiston, IP16 4XA | Secretary | 16 July 2002 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 28 November 2001 | Active |
Brays Barn, High Street Elmdon, Saffron Waldon, CB11 4NL | Director | 16 July 2002 | Active |
18 Park Road, Southborough, TN4 0NX | Director | 13 August 2003 | Active |
5 Hospital Road, Bury St Edmunds, IP33 3JU | Director | 05 January 2006 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 28 November 2001 | Active |
Garden Cottage Stratton Hall Lane, Levington, Ipswich, IP10 0LH | Director | 16 July 2002 | Active |
Haywardsfield, 23 The Avenue, Ipswich, IP1 3TB | Director | 01 September 2006 | Active |
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU | Nominee Director | 28 November 2001 | Active |
Jupes Hill House, Long Road East Dedham, Colchester, CO7 6BH | Director | 06 February 2004 | Active |
1 Upper Broyle Cottages, The Broyle, Ringmer, BN8 5AL | Director | 12 April 2003 | Active |
Ashbrook House, Layham Road Layham, Ipswich, IP7 5NB | Director | 06 February 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-28 | Dissolution | Dissolution application strike off company. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination secretary company with name termination date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.