This company is commonly known as Suffolk Integrated Healthcare Limited. The company was founded 20 years ago and was given the registration number 04969657. The firm's registered office is in READING. You can find them at Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire. This company's SIC code is 86210 - General medical practice activities.
Name | : | SUFFOLK INTEGRATED HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 04969657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2003 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England, RG1 8BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cork Gully Llp, 40 Villiers Street, London, WC2N 6NJ | Secretary | 14 April 2021 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, England, CO4 9QB | Director | 01 February 2013 | Active |
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW | Secretary | 05 November 2012 | Active |
Barfield Cottage, Swan Street Boxford, Colchester, CO10 5EB | Secretary | 02 March 2005 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Secretary | 31 March 2010 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Secretary | 19 November 2003 | Active |
The Granaries, Village Street, Chilbolton, Nr Stockbridge, SO20 6BE | Director | 19 October 2005 | Active |
The Gables, Willow Corner, Carbrooke, Thetford, IP25 6SS | Director | 01 March 2008 | Active |
Barfield Cottage, Swan Street Boxford, Colchester, CO10 5EB | Director | 02 March 2005 | Active |
Yew Tree Farm, Otley Road, Cretingham, Woodbridge, IP13 7DP | Director | 19 October 2005 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 30 March 2010 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 30 March 2010 | Active |
Brook Farm, Days Road, Capel St Mary, IP9 2LB | Director | 13 August 2009 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, England, CO4 9QB | Director | 05 November 2012 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 30 March 2010 | Active |
12 Wangford Road, Reydon, Southwold, IP18 6PY | Director | 19 October 2005 | Active |
Tallow Wood Lower Road, Ufford, Woodbridge, IP13 6DL | Director | 01 November 2005 | Active |
Hollybush Farm, House, Buxhall, Stowmarket, United Kingdom, IP14 3DP | Director | 02 March 2005 | Active |
6 Spinfield Lane West, Marlow, SL7 2DB | Director | 28 May 2008 | Active |
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW | Director | 05 November 2012 | Active |
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW | Director | 05 November 2012 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 25 November 2019 | Active |
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW | Director | 12 December 2014 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Director | 19 November 2003 | Active |
Practice Plus Group Holdings Limited | ||
Notified on | : | 16 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW |
Nature of control | : |
|
Practice Plus Group Urgent Care Limited | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hawker House, 5-6 Napier Court, Reading, United Kingdom, RG1 8BW |
Nature of control | : |
|
Care Uk (Urgent Care) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Connaught House, 850 The Crescent, Colchester, England, CO4 9QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Officers | Appoint person secretary company with name date. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type small. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.