UKBizDB.co.uk

REGENCY HOSPITALS LIMITED

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

This company is commonly known as Regency Hospitals Limited. The company was founded 22 years ago and was given the registration number 04230184. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REGENCY HOSPITALS LIMITED
Company Number:04230184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 June 2001
End of financial year:31 March 2013
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Village Way, Bispham, Blackpool, FY2 0AH

Director25 April 2002Active
Harrisons Farm, 496 Midgeland Road, Blackpool, FY4 5EE

Secretary23 July 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary07 June 2001Active
Spengarth, Cropper Road, Blackpool, United Kingdom, FY4 5LB

Director13 August 2012Active
Spengarth, Cropper Road, Blackpool, FY4 5LB

Director23 July 2001Active
Fell View, 22 Carr Holme Gardens Cabus, Garstang, PR3 1LY

Director19 November 2003Active
6, Sandhurst Avenue, Blackpool, United Kingdom, FY2 9AU

Director23 February 2010Active
6, Sandhurst Ave, Bispham, Blackpool, FY2 9AU

Director21 March 2003Active
Harrisons Farm, 496 Midgeland Road, Blackpool, FY4 5EE

Director23 July 2001Active
Apartment 10 Berkeley Court, Higher Green, Poulton Le Fylde, England, FY6 7AW

Director02 August 2011Active
Regency Hospital, 183 Newton Drive, Blackpool, United Kingdom, FY3 8NU

Director05 December 2011Active
Honeywood, Macclesfield Road, Alderley Edge, United Kingdom, SK9 7BL

Director13 August 2012Active
117, Blackpool Road, Poulton-Le-Fylde, United Kingdom, FY6 7QH

Director18 January 2010Active
460, Ashfield Road, Thornton-Cleveleys, England, FY5 3JA

Director21 November 2013Active
85/87, Abingdon Street, Blackpool, England, FY1 1PP

Director14 October 2013Active
Hampson House, Hampson Lane, Lancaster, LA2 0JB

Director24 February 2009Active
Regency Hospital, 183 Newton Drive, Blackpool, England, FY3 8NU

Director04 March 2013Active
Mayfield 2 Osbert Road, Blundelsands, Liverpool, L23 6UP

Director30 August 2006Active
73 Hawkshead Road, Preesall, FY6 0QE

Director25 April 2002Active
7, Alwood Avenue, Blackpool, England, FY3 8NG

Director05 December 2011Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU

Director07 October 2012Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director07 June 2001Active

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
2021-08-18Gazette

Gazette dissolved liquidation.

Download
2021-05-18Insolvency

Liquidation compulsory return final meeting.

Download
2021-01-26Insolvency

Liquidation compulsory winding up progress report.

Download
2020-01-21Insolvency

Liquidation compulsory winding up progress report.

Download
2019-01-11Insolvency

Liquidation compulsory winding up progress report.

Download
2017-12-28Insolvency

Liquidation compulsory winding up progress report.

Download
2017-05-16Address

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

Download
2017-02-08Insolvency

Liquidation miscellaneous.

Download
2016-02-03Insolvency

Liquidation miscellaneous.

Download
2015-02-11Insolvency

Liquidation compulsory appointment liquidator.

Download
2015-01-08Address

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

Download
2014-12-08Insolvency

Liquidation compulsory winding up order.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Officers

Termination director company with name termination date.

Download
2014-10-10Officers

Termination director company with name termination date.

Download
2014-10-10Officers

Termination director company with name termination date.

Download
2014-09-18Document replacement

Second filing of form with form type made up date.

Download
2014-09-04Document replacement

Second filing of form with form type made up date.

Download
2014-07-08Address

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

Download
2014-07-07Officers

Termination director company with name.

Download
2014-07-03Address

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

Download
2014-07-03Officers

Termination director company with name.

Download
2014-07-03Officers

Termination director company with name.

Download
2014-05-23Miscellaneous

Miscellaneous.

Download
2014-01-10Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.