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.
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 | : |
|
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 |
3123 Lansbury Avenue, Claremont, Usa, | Director | 06 September 2002 | 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 |
448 Silver Leaf Cir., Montomery, Usa, | Director | 06 September 2002 | Active |
411 Trebbiano Pl, Pleasanton, Usa, | Director | 06 September 2002 | Active |
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG | Director | 12 August 2002 | Active |
Welton Town Farm, Welton, NE43 7UL | Director | 20 July 2007 | 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 |
5955 Via Del Tecolote, Yorba Linda, Usa, | Director | 06 September 2002 | Active |
Braeside, Elm Bank Road, Wylam, NE41 8HT | Director | 06 September 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | 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 no 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 | Legacy. | Download |
2016-02-29 | Capital | Capital statement capital company with date currency figure. | Download |
2016-02-29 | Insolvency | Legacy. | 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.