This company is commonly known as Shc Holdings Limited. The company was founded 22 years ago and was given the registration number 04313890. The firm's registered office is in LONDON. You can find them at 3 Dorset Rise, , London, . This company's SIC code is 86101 - Hospital activities.
Name | : | SHC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04313890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2001 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Dorset Rise, London, EC4Y 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7RB | Director | 30 October 2017 | Active |
10, Fleet Place, London, EC4M 7RB | Director | 22 March 2018 | Active |
10, Fleet Place, London, EC4M 7RB | Director | 14 January 2019 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Secretary | 31 March 2020 | Active |
3, Dorset Rise, London, EC4Y 8EN | Secretary | 31 August 2007 | Active |
94 London Road, Stanmore, HA7 4NS | Secretary | 12 November 2001 | Active |
Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA | Corporate Secretary | 01 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 October 2001 | Active |
The Dower House, Westmill, Buntingford, SG9 9LY | Director | 01 September 2005 | Active |
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW | Director | 12 November 2001 | Active |
120, Holborn, London, EC1N 2TD | Director | 20 July 2011 | Active |
29 Magnolia Dene, Hazlemere, HP15 7QE | Director | 01 January 2002 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 27 June 2017 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 20 July 2011 | Active |
51 Exchange Building, 132 Commercial Street, London, E1 6NG | Director | 12 November 2001 | Active |
9 Nightingale Shott, Egham, TW20 9SU | Director | 01 August 2005 | Active |
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE | Director | 12 November 2001 | Active |
Mansion, House Farm, Crowhurst Lane Crowhurst, Lingfield, RH7 6LR | Director | 12 November 2001 | Active |
120, Holborn, London, EC1N 2TD | Director | 01 February 2008 | Active |
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR | Director | 01 September 2005 | Active |
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ | Director | 12 November 2001 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 06 February 2017 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 08 October 2007 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 26 November 2009 | Active |
94 London Road, Stanmore, HA7 4NS | Director | 12 November 2001 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 01 July 2016 | Active |
120, Holborn, London, EC1N 2TD | Director | 01 February 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 October 2001 | Active |
Spire Healthcare (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Dorset Rise, London, United Kingdom, EC4Y 8EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-10-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-08 | Address | Move registers to sail company with new address. | Download |
2021-06-05 | Address | Change sail address company with old address new address. | Download |
2021-05-25 | Capital | Capital allotment shares. | Download |
2021-05-21 | Incorporation | Memorandum articles. | Download |
2021-05-20 | Officers | Termination secretary company with name termination date. | Download |
2021-05-10 | Capital | Legacy. | Download |
2021-05-10 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-10 | Insolvency | Legacy. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Termination secretary company with name termination date. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.