This company is commonly known as Gerald Simonds Healthcare Limited. The company was founded 36 years ago and was given the registration number 02195369. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GERALD SIMONDS HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 02195369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 November 1987 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 31 January 2019 | Active |
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN | Director | 31 January 2019 | Active |
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN | Director | 31 January 2019 | Active |
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA | Secretary | - | Active |
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA | Director | 01 May 2001 | Active |
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA | Director | 01 April 2004 | Active |
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA | Director | 01 May 2019 | Active |
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA | Director | - | Active |
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA | Director | - | Active |
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA | Director | - | Active |
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA | Director | - | Active |
Barnett House Bierton, Aylesbury, HP22 5DL | Director | - | Active |
9 March Place, Gatehouse Industrial Are, Aylesbury, HP19 8UA | Director | 01 May 2001 | Active |
Borrum Healthcare Group Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Holmes Peat Thorpe, Basepoint Business Centre, Luton, England, LU2 8DL |
Nature of control | : |
|
Mr Hugh Gerald Simonds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | 9 March Place, Aylesbury, HP19 8UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-29 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-02-05 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-09-18 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-09-18 | Insolvency | Liquidation in administration proposals. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-06-05 | Officers | Termination secretary company with name termination date. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.