UKBizDB.co.uk

SLIM HOLDINGS LIMITED

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

This company is commonly known as Slim Holdings Limited. The company was founded 35 years ago and was given the registration number 02284712. The firm's registered office is in BOURNEMOUTH. You can find them at Rear Suite, 1st Floor, 18 Christchurch Road, Bournemouth, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SLIM HOLDINGS LIMITED
Company Number:02284712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1988
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Rear Suite, 1st Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelly Executive Consultants Ltd, Suite Lp29316, 20-22 Wenlock Road, London, United Kingdom, N1 7GU

Director28 September 2018Active
Apartment 2 Leven Hall, 36 Talbot Avenue, Bournemouth, BH3 7HZ

Secretary-Active
4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

Director28 September 2018Active
10 Portman Hall, Old Redding, Harrow Weald, HA3 6SH

Director01 January 2008Active
4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

Director28 September 2018Active
36h Warrington Crescent, London, W9 1EL

Director19 May 2003Active
36h Warrington Crescent, London, W9 1EL

Director-Active
Dragonstone House, 32 Braidley Road, Bournemouth, BH2 6JY

Director19 May 2003Active
Apartment 2 Leven Hall, 36 Talbot Avenue, Bournemouth, BH3 7HZ

Director-Active
5, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JW

Director19 May 2003Active
Rear Suite, 1st Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE

Director28 January 2019Active

People with Significant Control

Scientific Health Limited
Notified on:28 September 2018
Status:Active
Country of residence:United Kingdom
Address:6, Stratton Street, London, United Kingdom, W1J 8LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Ian Houtman
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:5, Trinity, Bournemouth, BH1 1JW
Nature of control:
  • Significant influence or control
Mrs Michelle Diane Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:5, Trinity, Bournemouth, BH1 1JW
Nature of control:
  • Significant influence or control
Mr Jeffrey Alan Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 2015
Nationality:British
Address:5, Trinity, Bournemouth, BH1 1JW
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-21Restoration

Bona vacantia company.

Download
2023-03-28Gazette

Gazette dissolved liquidation.

Download
2022-12-28Insolvency

Liquidation in administration move to dissolution.

Download
2022-12-12Address

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

Download
2022-07-23Insolvency

Liquidation in administration progress report.

Download
2022-01-24Insolvency

Liquidation in administration progress report.

Download
2022-01-14Insolvency

Liquidation in administration extension of period.

Download
2021-10-30Officers

Termination director company with name termination date.

Download
2021-10-30Officers

Termination director company with name termination date.

Download
2021-08-02Insolvency

Liquidation in administration progress report.

Download
2021-07-13Address

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

Download
2021-03-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-02-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-01-20Address

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

Download
2021-01-13Insolvency

Liquidation in administration proposals.

Download
2021-01-11Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Auditors

Auditors resignation company.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Address

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

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-09Resolution

Resolution.

Download
2018-10-09Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.