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.
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 | : |
|
Registered Address | : | The Walbrook Building, Walbrook, London, England, EC4N 8AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 05 April 2019 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 16 May 2019 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 13 May 2019 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 13 May 2019 | Active |
The Walbrook Building, Walbrook, London, England, EC4N 8AW | Secretary | 24 December 2018 | Active |
The Walbrook Building, Walbrook, London, England, EC4N 8AW | Director | 24 December 2018 | Active |
11, Beechy Lees Road, Otford, Sevenoaks, United Kingdom, TN14 5QJ | Director | 15 July 2013 | Active |
11 Beechy Lees Road, Otford, Sevenoaks, England, TN14 5QJ | Director | 26 January 2015 | Active |
The Walbrook Building, Walbrook, London, England, EC4N 8AW | Director | 24 December 2018 | Active |
The Walbrook Building, Walbrook, London, England, EC4N 8AW | Director | 24 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2023-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-04 | Resolution | Resolution. | Download |
2021-10-29 | Capital | Legacy. | Download |
2021-10-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-29 | Insolvency | Legacy. | Download |
2021-10-29 | Resolution | Resolution. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Officers | Appoint person secretary company with name date. | Download |
2019-05-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.