This company is commonly known as East Healthcare Limited. The company was founded 27 years ago and was given the registration number 03250443. The firm's registered office is in ABINGDON. You can find them at 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | EAST HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 03250443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1996 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire, OX14 3NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-5, Barton Lane, Abingdon Science Park, Abingdon, OX14 3NB | Director | 21 January 2016 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Secretary | 10 October 1997 | Active |
1-5, Barton Lane, Abingdon Science Park, Abingdon, United Kingdom, OX14 3NB | Secretary | 15 June 2012 | Active |
Riverview Headington Hill, Headington, Oxford, OX3 0BT | Secretary | 17 September 1996 | Active |
Abingdon Science Park, Barton Lane, Abingdon, OX14 3PH | Secretary | 30 April 2007 | Active |
24 Newland Mill, Witney, OX28 3HH | Secretary | 18 December 2002 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 17 September 1996 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Secretary | 27 May 2003 | Active |
Orchard House, Heatherwold, Newtown, Newbury, RG20 9BG | Director | 16 December 2004 | Active |
22 Birch Road, Garsington, OX44 9AP | Director | 17 September 1996 | Active |
Scandale, Owler Park Road, Ilkley, LS29 0BG | Director | 05 February 1997 | Active |
1-5, Barton Lane, Abingdon Science Park, Abingdon, United Kingdom, OX14 3NB | Director | 02 July 2012 | Active |
Riverview Headington Hill, Headington, Oxford, OX3 0BT | Director | 17 September 1996 | Active |
Abingdon Science Park, Barton Lane, Abingdon, OX14 3PH | Director | 07 June 2005 | Active |
Abingdon Science Park, Barton Lane, Abingdon, OX14 3PH | Director | 14 April 2009 | Active |
Abingdon Science Park, Barton Lane, Abingdon, OX14 3PH | Director | 18 August 2009 | Active |
1-5, Barton Lane, Abingdon Science Park, Abingdon, United Kingdom, OX14 3NB | Director | 12 August 2011 | Active |
Roseland, 80 Camp Road, Gerrards Cross, SL9 7PB | Director | 05 February 1997 | Active |
Willowbrook 20 High Street, Wheatley, Oxford, OX33 1XX | Director | 10 October 1997 | Active |
24 Newland Mill, Witney, OX28 3HH | Director | 10 October 1997 | Active |
14 Ross Way, Northwood, HA6 3HU | Director | 05 February 1997 | Active |
Mill Farm House, Black Bourton, Bampton, OX18 2PE | Director | 10 October 1997 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 17 September 1996 | Active |
20, West Ilsley, Newbury, RG20 7AR | Director | 10 October 1997 | Active |
Penlon Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1-5, Barton Lane, Abingdon, England, OX14 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-08-02 | Dissolution | Dissolution application strike off company. | Download |
2021-06-22 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-01 | Accounts | Change account reference date company current extended. | Download |
2016-01-21 | Officers | Termination director company with name termination date. | Download |
2016-01-21 | Officers | Appoint person director company with name date. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.