Warning: file_put_contents(c/3ed56943a51e526f2cbfb62e4fa86477.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/16d2b16cfc95e8d965b7dad09e32f55b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Shakespeare Healthcare Limited, CV34 4EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHAKESPEARE HEALTHCARE LIMITED

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

This company is commonly known as Shakespeare Healthcare Limited. The company was founded 16 years ago and was given the registration number 06508528. The firm's registered office is in WARWICK. You can find them at 8 Jury Street, , Warwick, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHAKESPEARE HEALTHCARE LIMITED
Company Number:06508528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2008
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 Jury Street, Warwick, CV34 4EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
482, Streetsbrook Road, Solihull, England, B91 1RE

Director20 February 2008Active
Fiery Hill House, Fiery Hill Road, Barnt Green, Birmingham, B45 8LB

Secretary20 February 2008Active
Bezant House, Bradgate Park View, Chellaston, Derby, England, DE73 5UH

Corporate Secretary15 February 2012Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary19 February 2008Active
Fiery Hill House, Fiery Hill Road, Barnt Green, Birmingham, B45 8LB

Director20 February 2008Active
135, Black Haynes Road, Selly Oak, Birmingham, B29 4RE

Director20 February 2008Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director19 February 2008Active

People with Significant Control

Mr Simon Robert Shakespeare
Notified on:24 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:482, Streetsbrook Road, Solihull, England, B91 1RE
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 (6 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
2022-03-08Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-12Dissolution

Dissolved compulsory strike off suspended.

Download
2016-11-12Gazette

Gazette filings brought up to date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-10-11Gazette

Gazette notice compulsory.

Download
2016-01-13Document replacement

Second filing of form with form type made up date.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Officers

Change person director company with change date.

Download
2015-08-19Officers

Termination secretary company with name termination date.

Download
2015-07-23Accounts

Change account reference date company previous extended.

Download
2015-02-06Address

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

Download
2014-11-07Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.