This company is commonly known as Wisteria Healthcare Limited. The company was founded 18 years ago and was given the registration number 05579893. The firm's registered office is in LUTTERWORTH. You can find them at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | WISTERIA HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 05579893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 September 2005 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB | Director | 16 November 2016 | Active |
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB | Director | 16 November 2016 | Active |
Willow Bank, Leigh, WR6 5JU | Secretary | 30 September 2005 | Active |
Arley, Wood House, Shatterford, Bewdley, DY12 1TJ | Director | 26 July 2010 | Active |
54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, England, WS9 8AA | Director | 24 August 2011 | Active |
54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA | Director | 16 June 2014 | Active |
Willow Bank, Leigh, WR6 5JU | Director | 30 September 2005 | Active |
12, Whitecross Square, Cheltenham, United Kingdom, GL53 7AW | Director | 06 June 2011 | Active |
54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, England, WS9 8AA | Corporate Director | 16 June 2014 | Active |
Mr James Grant-Parkes | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Alma Park, Woodway Lane, Lutterworth, LE17 5FB |
Nature of control | : |
|
Mr Charles Edward Grant-Parkes | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Alma Park, Woodway Lane, Lutterworth, LE17 5FB |
Nature of control | : |
|
Liberty Healthcare Solutions Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 54 Beacon Buildings, Leighswood Road, Walsall, England, WS9 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-10 | Resolution | Resolution. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-11-16 | Officers | Termination director company with name termination date. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2015-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-12 | Officers | Termination director company with name. | Download |
2014-06-16 | Officers | Appoint corporate director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.