This company is commonly known as Attends Healthcare Group Limited. The company was founded 21 years ago and was given the registration number 04483661. The firm's registered office is in LONDON. You can find them at C/o Norose Company Secretarial Serices Ltd, 3 More London Riverside, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | ATTENDS HEALTHCARE GROUP LIMITED |
---|---|---|
Company Number | : | 04483661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 July 2002 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Norose Company Secretarial Serices Ltd, 3 More London Riverside, London, SE1 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8020, Arco Corporate Drive, Suite 200, Raleigh, United States, 27617 | Secretary | 01 March 2021 | Active |
10 Mariner Court, Mariner Court, Durkar, Wakefield, England, WF4 3FL | Director | 29 February 2012 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Nominee Secretary | 11 July 2002 | Active |
The Old Post Office, Saint Nicholas Street, Newcastle Upon Tyne, | Secretary | 29 July 2010 | Active |
Via Salici 9, Caslano, Switzerland, | Secretary | 12 August 2002 | Active |
10 Mariner Court, Mariner Court, Durkar, Wakefield, England, WF4 3FL | Secretary | 25 April 2012 | Active |
Welton Town Farm, Welton, NE43 7UL | Secretary | 14 January 2003 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Secretary | 29 February 2012 | Active |
Ruelle De La Huraz 14, Nyon, Switzerland, | Director | 17 February 2006 | Active |
C/O Norose Company Secretarial Serices Ltd, 3 More London Riverside, London, United Kingdom, SE1 2AQ | Director | 28 September 2011 | Active |
4931 Webb Canyon Road, Claremont, Usa, | Director | 06 September 2002 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Nominee Director | 11 July 2002 | Active |
2 Wester Coates Gardens, Edinburgh, EH12 5LT | Director | 11 May 2005 | Active |
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG | Director | 12 August 2002 | Active |
Welton Town Farm, Welton, NE43 7UL | Director | 14 January 2003 | Active |
Norra Storgatan 110, Tranas, Sweden, | Director | 06 September 2002 | Active |
C/O Norose Company Secretarial Serices Ltd, 3 More London Riverside, London, United Kingdom, SE1 2AQ | Director | 06 September 2002 | Active |
Braeside, Elm Bank Road, Wylam, NE41 8HT | Director | 06 September 2002 | Active |
Wind In The Willows, Moorhouse Farm Lane Lower Road, Higher Denham, UB8 5EN | Director | 11 May 2005 | Active |
Attends Healthcare Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Norose Company Secretarial Services Ltd, 3 More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-08 | Officers | Appoint person secretary company with name date. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-04-17 | Gazette | Gazette notice voluntary. | Download |
2018-04-06 | Dissolution | Dissolution application strike off company. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Capital | Capital statement capital company with date currency figure. | Download |
2016-02-29 | Capital | Legacy. | Download |
2016-02-29 | Insolvency | Legacy. | Download |
2016-02-29 | Resolution | Resolution. | Download |
2016-02-29 | Capital | Capital allotment shares. | Download |
2016-02-29 | Resolution | Resolution. | Download |
2016-02-04 | Officers | Termination director company with name termination date. | Download |
2015-10-08 | Accounts | Accounts with accounts type full. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Officers | Termination director company with name termination date. | Download |
2014-10-06 | Accounts | Accounts with accounts type full. | Download |
2014-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-08 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.