Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANSTY H LTD.
Company Information for

ANSTY H LTD.

HENFIELD, WEST SUSSEX, BN5,
Company Registration Number
02112370
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Ansty H Ltd.
ANSTY H LTD. was founded on 1987-03-19 and had its registered office in Henfield. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
ANSTY H LTD.
 
Legal Registered Office
HENFIELD
WEST SUSSEX
 
Previous Names
HEALTHCARE SOFTWARE SYSTEMS LIMITED27/02/2014
Filing Information
Company Number 02112370
Date formed 1987-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-02
Type of accounts FULL
Last Datalog update: 2016-03-10 19:02:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANSTY H LTD.
The following companies were found which have the same name as ANSTY H LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANSTY HALL LTD. GARDEN LODGE BROXMEAD LANE BOLNEY HAYWARDS HEATH RH17 5RF Active Company formed on the 1990-03-27
ANSTY HALL HOTEL LIMITED C/O PENNYHILL PARK LTD LONDON ROAD BAGSHOT GU19 5EU Active Company formed on the 2006-09-27
ANSTY HOLDINGS LIMITED POWERSCOURT, ENNISKERRY, CO. WICKLOW Dissolved Company formed on the 1969-04-22

Company Officers of ANSTY H LTD.

Current Directors
Officer Role Date Appointed
DEBORAH SUSAN JENKINS
Director 2011-11-22
SIMON DEREK REBBETTS
Director 2011-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHESTER JOHN HUNT
Director 2011-11-22 2012-03-21
SARAH JANE MOORE
Director 2010-04-26 2011-12-16
MARK STEPHEN SPRIGG
Director 2010-04-26 2011-12-16
NIKOLAS CHRISTOPHER SOLOMON
Company Secretary 2007-11-28 2010-06-15
DEBORAH SUSAN JENKINS
Director 2008-11-26 2010-04-26
IAN DAVID JUDD
Director 2008-11-26 2010-04-26
SIMON DEREK REBBETTS
Director 2008-11-26 2010-04-26
NIKOLAS CHRISTOPHER SOLOMON
Director 1998-11-02 2010-04-26
DAVID JEHRING
Director 2007-11-28 2009-11-11
CRAIG SMITH
Director 2007-11-28 2009-11-11
MICHAEL ANTHONY SOWERBY
Director 2007-11-28 2009-11-11
CRAIG SMITH
Company Secretary 2007-11-28 2007-11-28
MARK GAVIN WOODBRIDGE
Company Secretary 2007-01-18 2007-11-28
GRAHAM ROBERT LEWIS
Director 2007-01-18 2007-09-29
IAN DAVID JUDD
Company Secretary 2001-03-01 2007-01-18
DIANE LEAKE
Company Secretary 2000-05-20 2001-03-01
NIKOLAS CHRISTOPHER SOLOMON
Company Secretary 1995-01-26 2000-10-31
CHRISTOPHER EURIPIDES SOLOMON
Director 1991-12-28 1999-09-20
JULIE DEANNA SOLOMON
Company Secretary 1991-12-28 1995-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH SUSAN JENKINS CUDWEED MANAGEMENT COMPANY LIMITED Director 2016-07-12 CURRENT 2014-03-18 Active
DEBORAH SUSAN JENKINS METROPOLIS ENTERTAINMENT LIMITED Director 2016-04-22 CURRENT 2007-10-04 Active
DEBORAH SUSAN JENKINS HORSTED ESTATES LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
DEBORAH SUSAN JENKINS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
DEBORAH SUSAN JENKINS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
DEBORAH SUSAN JENKINS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
DEBORAH SUSAN JENKINS E914 LIMITED Director 2011-12-08 CURRENT 2000-04-26 Dissolved 2015-10-21
DEBORAH SUSAN JENKINS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
DEBORAH SUSAN JENKINS MANAGED LEGAL SOLUTIONS LIMITED Director 2011-09-13 CURRENT 2011-06-15 Active
DEBORAH SUSAN JENKINS PORT SOLENT PROPERTIES LIMITED Director 2010-05-20 CURRENT 2008-10-22 Active
DEBORAH SUSAN JENKINS RADMAN HOUSE GROUP LIMITED Director 2008-11-26 CURRENT 2007-05-31 Dissolved 2016-03-15
DEBORAH SUSAN JENKINS SINGING HILLS GOLF COURSE LIMITED Director 2008-10-13 CURRENT 1993-01-27 Active
DEBORAH SUSAN JENKINS SWYNSON LIMITED Director 2001-04-11 CURRENT 1999-12-15 Active
DEBORAH SUSAN JENKINS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Director 1998-03-17 CURRENT 1998-03-16 Active
DEBORAH SUSAN JENKINS AUTOZONES 2000 LIMITED Director 1996-03-01 CURRENT 1995-04-18 Active
DEBORAH SUSAN JENKINS GROUNDSPARK LIMITED Director 1993-03-01 CURRENT 1980-12-24 Active
SIMON DEREK REBBETTS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
SIMON DEREK REBBETTS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
SIMON DEREK REBBETTS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
SIMON DEREK REBBETTS E914 LIMITED Director 2011-12-08 CURRENT 2000-04-26 Dissolved 2015-10-21
SIMON DEREK REBBETTS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
SIMON DEREK REBBETTS FACILITAS TECHNICAL ENGINEERING SERVICES LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
SIMON DEREK REBBETTS FACILITAS ENSURE LIMITED Director 2009-11-23 CURRENT 2006-10-31 Dissolved 2014-04-08
SIMON DEREK REBBETTS RADMAN HOUSE GROUP LIMITED Director 2008-11-26 CURRENT 2007-05-31 Dissolved 2016-03-15
SIMON DEREK REBBETTS EVO MEDICAL SOLUTIONS LIMITED Director 2008-10-08 CURRENT 2004-12-06 Dissolved 2014-10-28
SIMON DEREK REBBETTS FACILITAS GROUP LIMITED Director 2008-02-01 CURRENT 2005-07-27 Dissolved 2014-04-06
SIMON DEREK REBBETTS FICP LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
SIMON DEREK REBBETTS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Director 1998-03-17 CURRENT 1998-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-04DS01APPLICATION FOR STRIKING-OFF
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-26AR0120/06/15 FULL LIST
2014-11-07AUDAUDITOR'S RESIGNATION
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-07AR0120/06/14 FULL LIST
2014-02-27RES15CHANGE OF NAME 31/01/2014
2014-02-27CERTNMCOMPANY NAME CHANGED HEALTHCARE SOFTWARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/02/14
2014-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0120/06/13 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AR0120/06/12 FULL LIST
2012-04-30AUDAUDITOR'S RESIGNATION
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHESTER HUNT
2012-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPRIGG
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MOORE
2011-12-07RES01ADOPT ARTICLES 21/11/2011
2011-11-30AP01DIRECTOR APPOINTED MRS DEBORAH SUSAN JENKINS
2011-11-30AP01DIRECTOR APPOINTED MR CHESTER JOHN HUNT
2011-11-30AP01DIRECTOR APPOINTED MR SIMON DEREK REBBETTS
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM RADMAN HOUSE 1A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM RADMAN HOUSE 3A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB
2011-06-20AR0120/06/11 FULL LIST
2011-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-03-18AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-06-21AR0120/06/10 FULL LIST
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY NIKOLAS SOLOMON
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAS SOLOMON
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN JUDD
2010-05-18AP01DIRECTOR APPOINTED MR MARK STEPHEN SPRIGG
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JENKINS
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REBBETTS
2010-05-18AP01DIRECTOR APPOINTED MRS SARAH JANE MOORE
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-18AR0130/10/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JUDD / 31/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS SOLOMON / 31/10/2009
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEHRING
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOWERBY
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-03-03363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LEWIS
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY CRAIG SMITH
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 5TH FLOOR BEAUMONT HOUSE BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RH
2009-01-23288aDIRECTOR APPOINTED IAN DAVID JUDD
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-12-23288aDIRECTOR APPOINTED SIMON DEREK REBBETTS
2008-12-16288aDIRECTOR APPOINTED DEBORAH SUSAN JENKINS
2008-04-18AUDAUDITOR'S RESIGNATION
2008-02-28363sRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2008-02-28363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: HARDWICK HOUSE PROSPECT PLACE SWINDON WILSTSHIRE SN1 3LJ
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: HEALTHCARE SOFTWARE SYSTEMS PRIORY ROAD, MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 9LP
2007-12-06288bSECRETARY RESIGNED
2007-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANSTY H LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANSTY H LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-01 Satisfied SWYNSON LIMITED
DEBENTURE 2009-04-17 Satisfied SWYNSON LIMITED
ALL ASSETS DEBENTURE 2007-11-28 Satisfied AUTOZONES 2000 LIMITED
DEBENTURE 2007-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANSTY H LTD.

Intangible Assets
Patents
We have not found any records of ANSTY H LTD. registering or being granted any patents
Domain Names

ANSTY H LTD. owns 3 domain names.

nhshelpdesk.co.uk   radmanhousegroup.co.uk   hssnet.co.uk  

Trademarks
We have not found any records of ANSTY H LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANSTY H LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ANSTY H LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ANSTY H LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANSTY H LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANSTY H LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.