UKBizDB.co.uk

ATTENDS HEALTHCARE INVESTMENTS LIMITED

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

This company is commonly known as Attends Healthcare Investments Limited. The company was founded 21 years ago and was given the registration number 04483654. 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.

Company Information

Name:ATTENDS HEALTHCARE INVESTMENTS LIMITED
Company Number:04483654
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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8020, Arco Corporate Drive, Suite 200, Raleigh, United States, 27617

Secretary01 March 2021Active
10 Mariner Court, Mariner Court, Durkar, Wakefield, England, WF4 3FL

Director29 February 2012Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Nominee Secretary11 July 2002Active
The Old Post Office, Saint Nicholas Street, Newcastle Upon Tyne,

Secretary29 July 2010Active
Via Salici 9, Caslano, Switzerland,

Secretary12 August 2002Active
10 Mariner Court, Mariner Court, Durkar, Wakefield, England, WF4 3FL

Secretary25 April 2012Active
Welton Town Farm, Welton, NE43 7UL

Secretary14 January 2003Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary29 February 2012Active
3123 Lansbury Avenue, Claremont, Usa,

Director06 September 2002Active
C/O Norose Company Secretarial Serices Ltd, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Director28 September 2011Active
4931 Webb Canyon Road, Claremont, Usa,

Director06 September 2002Active
254 Old Church Road, Chingford, London, E4 8BT

Nominee Director11 July 2002Active
448 Silver Leaf Cir., Montomery, Usa,

Director06 September 2002Active
411 Trebbiano Pl, Pleasanton, Usa,

Director06 September 2002Active
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG

Director12 August 2002Active
Welton Town Farm, Welton, NE43 7UL

Director20 July 2007Active
Norra Storgatan 110, Tranas, Sweden,

Director06 September 2002Active
C/O Norose Company Secretarial Serices Ltd, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Director06 September 2002Active
5955 Via Del Tecolote, Yorba Linda, Usa,

Director06 September 2002Active
Braeside, Elm Bank Road, Wylam, NE41 8HT

Director06 September 2002Active

People with Significant Control

Attends Healthcare Finance Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:10 Mariner Court, Mariner Court, Wakefield, England, WF4 3FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Domtar Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:234, Kingsley Park Drive, Fort Mill, United States, 29715
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Appoint person secretary company with name date.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-06-08Address

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

Download
2018-05-12Dissolution

Dissolution voluntary strike off suspended.

Download
2018-04-17Gazette

Gazette notice voluntary.

Download
2018-04-06Dissolution

Dissolution application strike off company.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Capital

Legacy.

Download
2016-02-29Capital

Capital statement capital company with date currency figure.

Download
2016-02-29Insolvency

Legacy.

Download
2016-02-29Resolution

Resolution.

Download
2016-02-04Officers

Termination director company with name termination date.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Officers

Termination director company with name termination date.

Download
2014-10-06Accounts

Accounts with accounts type full.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.