UKBizDB.co.uk

FLEET HEALTHCARE (GRAVESEND) LTD

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

This company is commonly known as Fleet Healthcare (gravesend) Ltd. The company was founded 15 years ago and was given the registration number 06683972. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:FLEET HEALTHCARE (GRAVESEND) LTD
Company Number:06683972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2008
End of financial year:29 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Peterbridge House, The Lakes, Northampton, England, NN4 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willowlands, Heron Hill Lane, Harvel, Kent, United Kingdom, DA13 0DU

Director03 July 2012Active
The Briars, Woodland Avenue, Hartley, DA3 7BY

Director08 December 2008Active
115 Downs Road, Gravesend, DA13 9HD

Director08 December 2008Active
Tavistock House, South, Tavistock Square, London, United Kingdom, WC1H 9LS

Secretary23 March 2012Active
Peterbridge House, The Lakes, Northampton, England, NN4 7HB

Director17 September 2018Active
49, Marlborough Park Avenue, Sidcup, DA15 9DL

Director08 December 2008Active
Iona, 54 Boxbourne Road, Orpington, BR6 0BB

Director08 December 2008Active
4, Manor Court, Sole Street, Cobham, Gravesend, United Kingdom, DA13 9BU

Director08 December 2008Active
17 New Road, Meopham, DA13 0LS

Director29 August 2008Active
276a, Singlewell Road, Gravesend, DA11 7RE

Director08 December 2008Active
Copthorne, Ash Road, Hartley, DA3 8EY

Director08 December 2008Active
3, Broxted Mews, Shenfield, United Kingdom, CM13 1YZ

Director08 December 2008Active
Peterbridge House, The Lakes, Northampton, England, NN4 7HB

Director17 September 2018Active
Peterbridge House, The Lakes, Northampton, England, NN4 7HB

Director09 March 2013Active
3, Old Road West, Gravesend, Kent, DA11 0LH

Director08 December 2008Active
359, Singlewell Road, Gravesend, United Kingdom, DA11 7RL

Director29 August 2008Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-17Address

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

Download
2023-04-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-17Resolution

Resolution.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2020-12-18Accounts

Change account reference date company previous extended.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Capital

Capital return purchase own shares.

Download
2019-12-24Capital

Capital cancellation shares.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Officers

Second filing of director appointment with name.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.