UKBizDB.co.uk

FAREHAM AREA CLINICAL ENTERPRISE LIMITED

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

This company is commonly known as Fareham Area Clinical Enterprise Limited. The company was founded 18 years ago and was given the registration number 05778052. The firm's registered office is in CHANDLERS FORD. You can find them at Highfield Court, Tollgate, Chandlers Ford, Eastleigh. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:FAREHAM AREA CLINICAL ENTERPRISE LIMITED
Company Number:05778052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 April 2006
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Richmond Road, Gosport, PO12 3QJ

Secretary11 April 2006Active
Highfield Court, Tollgate, Chandlers Ford, SO53 3TY

Director01 March 2015Active
9 Richmond Road, Gosport, PO12 3QJ

Director11 April 2006Active
Hampton Hill House, Swanmore, SO32 2QN

Director11 April 2006Active
Highfield Court, Tollgate, Chandlers Ford, SO53 3TY

Director01 July 2012Active
2 Dolphin House, Green Lane Alverstoke, Gosport, PO12 3QB

Director11 April 2006Active
Baytree House, 12 Peak Drive, Fareham, PO14 1RL

Director11 April 2006Active
The Old Bakehouse, 21 High Street Titchfield, Fareham, PO14 4AQ

Director01 September 2012Active
27a, Sandringham Road, Fareham, United Kingdom, PO14 3DW

Director11 April 2006Active
6 Links View Way, Southampton, SO16 7GR

Director11 April 2006Active
26 Anglesey Road, Gosport, PO12 2EQ

Director11 April 2006Active

People with Significant Control

Dr Donal Ciaran Collins
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:The Old Bakehouse, Fareham, PO14 4AQ
Nature of control:
  • Significant influence or control
Dr Peter William George Evans
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Highfield Court, Tollgate, Chandlers Ford, SO53 3TY
Nature of control:
  • Significant influence or control
Mr Mark Ian Birch
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Highfield Court, Tollgate, Chandlers Ford, SO53 3TY
Nature of control:
  • Significant influence or control
Dr Chitlapalli Veda Sathyanath
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Highfield Court, Tollgate, Chandlers Ford, SO53 3TY
Nature of control:
  • Significant influence or control
Mrs Linda Barlow
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Highfield Court, Tollgate, Chandlers Ford, SO53 3TY
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved liquidation.

Download
2022-05-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-11Address

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

Download
2020-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-01Resolution

Resolution.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Termination director company with name termination date.

Download
2016-05-11Address

Move registers to registered office company with new address.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-16Officers

Appoint person director company with name date.

Download
2015-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.