UKBizDB.co.uk

FOLEY HEALTHCARE LIMITED

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

This company is commonly known as Foley Healthcare Limited. The company was founded 10 years ago and was given the registration number 08610193. The firm's registered office is in LONDON. You can find them at The Walbrook Building, Walbrook, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:FOLEY HEALTHCARE LIMITED
Company Number:08610193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Walbrook Building, Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary05 April 2019Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director16 May 2019Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director13 May 2019Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director13 May 2019Active
The Walbrook Building, Walbrook, London, England, EC4N 8AW

Secretary24 December 2018Active
The Walbrook Building, Walbrook, London, England, EC4N 8AW

Director24 December 2018Active
11, Beechy Lees Road, Otford, Sevenoaks, United Kingdom, TN14 5QJ

Director15 July 2013Active
11 Beechy Lees Road, Otford, Sevenoaks, England, TN14 5QJ

Director26 January 2015Active
The Walbrook Building, Walbrook, London, England, EC4N 8AW

Director24 December 2018Active
The Walbrook Building, Walbrook, London, England, EC4N 8AW

Director24 December 2018Active

People with Significant Control

Stackhouse Poland Holdings Ltd
Notified on:24 December 2018
Status:Active
Country of residence:England
Address:Blenheim House, Bridge Street, Guildford, England, GU1 4RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anna-Marie Foley
Notified on:15 July 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:11 Beechy Lees Road, Otford, Sevenoaks, England, TN14 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew John Foley
Notified on:15 July 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:11 Beechy Lees Road, Otford, Sevenoaks, United Kingdom, TN14 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-03-28Officers

Change person director company with change date.

Download
2023-10-23Insolvency

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

Download
2022-10-17Insolvency

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

Download
2021-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-04Address

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

Download
2021-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-04Resolution

Resolution.

Download
2021-10-29Capital

Legacy.

Download
2021-10-29Capital

Capital statement capital company with date currency figure.

Download
2021-10-29Insolvency

Legacy.

Download
2021-10-29Resolution

Resolution.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Appoint person secretary company with name date.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.