UKBizDB.co.uk

SECOND 2 NONE HEALTHCARE LTD

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

This company is commonly known as Second 2 None Healthcare Ltd. The company was founded 20 years ago and was given the registration number 04842134. The firm's registered office is in SHEFFIELD. You can find them at 4th Floor, Fountain Precinct, Leopold Street, Sheffield, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SECOND 2 NONE HEALTHCARE LTD
Company Number:04842134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 July 2003
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director11 February 2015Active
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director23 February 2016Active
92 Scalby Road, Scarborough, YO12 5QN

Secretary23 July 2003Active
19, Kathleen Road, London, England, SW11 2JR

Corporate Nominee Secretary23 July 2003Active
Falsgrave Community Resource Centre, Seamer Road, Scarborough, England, YO12 4DH

Director01 March 2015Active
Office No 6, Falsgrave Community Resource Centre, Seamer Road, Scarborough, YO12 4DJ

Director02 November 2014Active
Unit 3, Sherwood Energy Village, Ollerton, Newark, England, NG22 9FD

Director01 April 2015Active
Falsgrave Community Resource Centre, Seamer Road, Scarborough, England, YO12 4DH

Director10 February 2015Active
43, Coastal Road, Burniston, Scarborough, YO13 0HR

Director01 April 2008Active
Falsgrave Community Resource Centre, Seamer Road, Scarborough, England, YO12 4DH

Director11 February 2015Active
92 Scalby Road, Scarborough, YO12 5QN

Director23 July 2003Active

People with Significant Control

Mr Stuart Carlton
Notified on:31 December 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 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 (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
2023-03-22Gazette

Gazette dissolved liquidation.

Download
2022-12-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-03Insolvency

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

Download
2018-11-08Insolvency

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

Download
2017-09-28Insolvency

Liquidation disclaimer notice.

Download
2017-09-21Insolvency

Liquidation disclaimer notice.

Download
2017-09-15Address

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

Download
2017-09-13Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-13Resolution

Resolution.

Download
2017-08-12Dissolution

Dissolved compulsory strike off suspended.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download
2017-05-15Address

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

Download
2017-02-06Address

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

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Change account reference date company previous extended.

Download
2016-09-26Address

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

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Address

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

Download
2016-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-23Officers

Appoint person director company with name date.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Accounts

Change account reference date company previous shortened.

Download
2015-06-05Address

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

Download

Copyright © 2024. All rights reserved.