UKBizDB.co.uk

REV HEALTH CARE LIMITED

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

This company is commonly known as Rev Health Care Limited. The company was founded 12 years ago and was given the registration number 07818283. The firm's registered office is in BIRMINGHAM. You can find them at The Watermarque 140, Browning Street, Birmingham, West Midlands. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:REV HEALTH CARE LIMITED
Company Number:07818283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 October 2011
End of financial year:31 October 2015
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:The Watermarque 140, Browning Street, Birmingham, West Midlands, B16 8GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Watermarque 140, Browning Street, Birmingham, England, B16 8GZ

Director20 October 2011Active

People with Significant Control

Ms Revelita Buen Temrawi
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:The Watermarque 140, Browning Street, Birmingham, B16 8GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Insolvency

Liquidation compulsory defer dissolution.

Download
2022-03-22Insolvency

Liquidation compulsory completion.

Download
2018-07-02Insolvency

Liquidation compulsory winding up order.

Download
2018-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-07-31Accounts

Change account reference date company previous shortened.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type micro entity.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2013-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Accounts

Accounts with accounts type total exemption small.

Download
2013-07-04Address

Change registered office address company with date old address.

Download
2012-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-07Officers

Change person director company with change date.

Download
2011-10-27Officers

Change person director company with change date.

Download
2011-10-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.