UKBizDB.co.uk

IGLOO HEALTHCARE LIMITED

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

This company is commonly known as Igloo Healthcare Limited. The company was founded 13 years ago and was given the registration number 07514448. The firm's registered office is in SWANSEA. You can find them at 10 St Helens Road, , Swansea, . This company's SIC code is 70221 - Financial management.

Company Information

Name:IGLOO HEALTHCARE LIMITED
Company Number:07514448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 February 2011
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 St Helens Road, Swansea, SA1 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, Langstone Business Park, Priory Drive, Newport, Wales, NP18 2HJ

Director02 February 2011Active
Merlin House, Langstone Business Park, Priory Drive, Newport, Wales, NP18 2HJ

Director02 February 2011Active
Merlin House, Langstone Business Park, Priory Drive, Newport, Wales, NP18 2HJ

Director02 February 2011Active

People with Significant Control

Mr Alexander David Rogers
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:Wales
Address:Merlin House, Langstone Business Park, Newport, Wales, NP18 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Christian Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:Wales
Address:Merlin House, Langstone Business Park, Newport, Wales, NP18 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Dutton
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Wales
Address:Merlin House, Langstone Business Park, Newport, Wales, NP18 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-24Gazette

Gazette dissolved liquidation.

Download
2022-11-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-06Insolvency

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

Download
2021-05-14Insolvency

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

Download
2020-04-22Address

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

Download
2020-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-15Resolution

Resolution.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Accounts

Change account reference date company previous extended.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Resolution

Resolution.

Download
2016-03-09Capital

Capital allotment shares.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-07Accounts

Accounts with accounts type total exemption small.

Download
2014-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.