Warning: file_put_contents(c/269d329268a0dfaad6dce5fd5fef0b79.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Suffolk Integrated Healthcare Limited, RG1 8BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUFFOLK INTEGRATED HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Cork Gully Llp, 40 Villiers Street, London, WC2N 6NJ

Secretary14 April 2021Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, England, CO4 9QB

Director01 February 2013Active
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Secretary05 November 2012Active
Barfield Cottage, Swan Street Boxford, Colchester, CO10 5EB

Secretary02 March 2005Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Secretary31 March 2010Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Secretary19 November 2003Active
The Granaries, Village Street, Chilbolton, Nr Stockbridge, SO20 6BE

Director19 October 2005Active
The Gables, Willow Corner, Carbrooke, Thetford, IP25 6SS

Director01 March 2008Active
Barfield Cottage, Swan Street Boxford, Colchester, CO10 5EB

Director02 March 2005Active
Yew Tree Farm, Otley Road, Cretingham, Woodbridge, IP13 7DP

Director19 October 2005Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director30 March 2010Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director30 March 2010Active
Brook Farm, Days Road, Capel St Mary, IP9 2LB

Director13 August 2009Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, England, CO4 9QB

Director05 November 2012Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director30 March 2010Active
12 Wangford Road, Reydon, Southwold, IP18 6PY

Director19 October 2005Active
Tallow Wood Lower Road, Ufford, Woodbridge, IP13 6DL

Director01 November 2005Active
Hollybush Farm, House, Buxhall, Stowmarket, United Kingdom, IP14 3DP

Director02 March 2005Active
6 Spinfield Lane West, Marlow, SL7 2DB

Director28 May 2008Active
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW

Director05 November 2012Active
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW

Director05 November 2012Active
6, Snow Hill, London, EC1A 2AY

Director25 November 2019Active
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW

Director12 December 2014Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Director19 November 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved liquidation.

Download
2024-01-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-21Address

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

Download
2023-09-29Insolvency

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

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-12Address

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

Download
2022-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-05Address

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

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.