Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 365 HEALTH SOLUTIONS LIMITED
Company Information for

365 HEALTH SOLUTIONS LIMITED

LONDON, SE1,
Company Registration Number
03926160
Private Limited Company
Dissolved

Dissolved 2016-07-26

Company Overview

About 365 Health Solutions Ltd
365 HEALTH SOLUTIONS LIMITED was founded on 2000-02-10 and had its registered office in London. The company was dissolved on the 2016-07-26 and is no longer trading or active.

Key Data
Company Name
365 HEALTH SOLUTIONS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ULTRAMIND LIMITED03/03/2015
ULTRASIS UK LIMITED17/04/2000
Filing Information
Company Number 03926160
Date formed 2000-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2016-07-26
Type of accounts DORMANT
Last Datalog update: 2017-01-26 21:02:31
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 365 HEALTH SOLUTIONS LIMITED
The following companies were found which have the same name as 365 HEALTH SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
365 HEALTH SOLUTIONS LIMITED 2ND FLOOR 14 CASTLE STREET LIVERPOOL L2 0NE Liquidation Company formed on the 2016-06-23
365 HEALTH SOLUTIONS LLC Active Company formed on the 2016-05-26

Company Officers of 365 HEALTH SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN MARK KERSHAW
Company Secretary 2014-07-01
ALAN MARK KERSHAW
Director 2014-06-02
JOHN FREDERICK SMITH
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JULIE TEMBRA
Company Secretary 2010-05-31 2014-06-30
NIGEL BRABBINS
Director 2005-10-03 2013-06-06
MACLAY MURRAY & SPENS LLP
Company Secretary 2009-07-23 2010-05-31
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2004-07-02 2009-07-23
GRAHAM ROBERT LEWIS
Director 2002-02-25 2005-10-26
MICHAEL JOHN MILLS
Company Secretary 2003-12-30 2004-07-02
MICHAEL WILLIAM PORTER
Company Secretary 2003-01-01 2003-12-30
ASHONI KUMAR MEHTA
Company Secretary 2000-02-10 2002-12-31
ASHONI KUMAR MEHTA
Director 2000-02-10 2002-12-31
SAMUEL ALAN WAUCHOPE
Director 2000-02-10 2002-12-27
DANIEL JOHN DWYER
Nominated Secretary 2000-02-10 2000-02-10
DANIEL JAMES DWYER
Nominated Director 2000-02-10 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MARK KERSHAW VELOCITY COMPOSITES PLC Director 2016-10-31 CURRENT 2007-10-03 Active
ALAN MARK KERSHAW WEST LANCASHIRE CRISIS AND INFORMATION CENTRE Director 2014-07-23 CURRENT 1997-06-09 Active
ALAN MARK KERSHAW SCREENETICS LIMITED Director 2014-07-01 CURRENT 2008-01-25 Dissolved 2016-06-14
ALAN MARK KERSHAW HEALTH ASSESSMENTS (UK) LTD Director 2014-07-01 CURRENT 2013-01-24 Dissolved 2017-12-06
ALAN MARK KERSHAW SCREENETICS UK LTD Director 2014-07-01 CURRENT 2007-03-12 Dissolved 2017-09-16
ALAN MARK KERSHAW GETFITWELLNESS LIMITED Director 2014-06-02 CURRENT 2004-12-17 Dissolved 2016-06-07
ALAN MARK KERSHAW ULTRASIS PLC Director 2014-06-02 CURRENT 1981-11-23 In Administration/Administrative Receiver
ALAN MARK KERSHAW ULTRAMIND GROUP PLC Director 2014-06-02 CURRENT 1997-05-23 Dissolved 2016-06-14
ALAN MARK KERSHAW ULTRASIS (NORTH AMERICA) LIMITED Director 2014-06-02 CURRENT 1998-12-24 Active - Proposal to Strike off
ALAN MARK KERSHAW MINDTECH LIMITED Director 2014-06-02 CURRENT 2003-12-15 Dissolved 2016-11-15
ALAN MARK KERSHAW NEWCO HD01 LIMITED Director 2014-06-02 CURRENT 2001-05-29 Dissolved 2017-03-07
ALAN MARK KERSHAW ULTRASIS UK LIMITED Director 2014-06-02 CURRENT 1989-09-25 Dissolved 2018-02-03
JOHN FREDERICK SMITH GENIUS PRO CONTRACT SERVICES LTD Director 2016-11-16 CURRENT 2002-03-14 Liquidation
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH GET FIT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
JOHN FREDERICK SMITH 365 HEALTH AND WELLBEING LIMITED Director 2015-06-15 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN FREDERICK SMITH SCREENETICS LIMITED Director 2014-01-01 CURRENT 2008-01-25 Dissolved 2016-06-14
JOHN FREDERICK SMITH HEALTH ASSESSMENTS (UK) LTD Director 2014-01-01 CURRENT 2013-01-24 Dissolved 2017-12-06
JOHN FREDERICK SMITH KI HEALTH (UK) LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-03-08
JOHN FREDERICK SMITH SCREENETICS UK LTD Director 2013-09-09 CURRENT 2007-03-12 Dissolved 2017-09-16
JOHN FREDERICK SMITH GETFITWELLNESS LIMITED Director 2013-06-06 CURRENT 2004-12-17 Dissolved 2016-06-07
JOHN FREDERICK SMITH ULTRAMIND GROUP PLC Director 2013-06-06 CURRENT 1997-05-23 Dissolved 2016-06-14
JOHN FREDERICK SMITH ULTRASIS (NORTH AMERICA) LIMITED Director 2013-06-06 CURRENT 1998-12-24 Active - Proposal to Strike off
JOHN FREDERICK SMITH MINDTECH LIMITED Director 2013-06-06 CURRENT 2003-12-15 Dissolved 2016-11-15
JOHN FREDERICK SMITH NEWCO HD01 LIMITED Director 2013-06-06 CURRENT 2001-05-29 Dissolved 2017-03-07
JOHN FREDERICK SMITH ULTRASIS UK LIMITED Director 2013-06-06 CURRENT 1989-09-25 Dissolved 2018-02-03

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
2016-07-26GAZ2STRUCK OFF AND DISSOLVED
2016-05-10GAZ1FIRST GAZETTE
2015-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-03-03RES15CHANGE OF NAME 02/03/2015
2015-03-03CERTNMCOMPANY NAME CHANGED ULTRAMIND LIMITED CERTIFICATE ISSUED ON 03/03/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0110/02/15 FULL LIST
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O SCREENETICS UNIT 631 HAYLEY COURT LINFORD WOOD MILTON KEYNES MK14 6GD
2014-07-03AP03SECRETARY APPOINTED MR ALAN MARK KERSHAW
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE TEMBRA
2014-06-30AP01DIRECTOR APPOINTED MR ALAN MARK KERSHAW
2014-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0110/02/14 FULL LIST
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O ULTRASIS PLC 5TH FLOOR WINCHESTER HOUSE 259 & 269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2013-06-11AP01DIRECTOR APPOINTED MR JOHN FREDERICK SMITH
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRABBINS
2013-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-02-11AR0110/02/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRABBINS / 11/02/2013
2012-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-03-26AR0110/02/12 FULL LIST
2011-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-02-14AR0110/02/11 FULL LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM C/O ULTRASIS PLC PO BOX 5TH FLOOR WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2010-06-21AP03SECRETARY APPOINTED MRS PENELOPE JULIE TEMBRA
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM ONE LONDON WALL LONDON EC2Y 5AB
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-03-15AR0110/02/10 FULL LIST
2009-07-29288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED
2009-03-13363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-02-11363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-02-14363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-02-14288cSECRETARY'S PARTICULARS CHANGED
2006-02-14363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5 OLD BAILEY LONDON EC4M 7JX
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288bDIRECTOR RESIGNED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-03-16363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 4TH FLOOR 13/17 LONG LANE LONDON EC1A 9PN
2004-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-15288bSECRETARY RESIGNED
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-01-07288bSECRETARY RESIGNED
2004-01-07288aNEW SECRETARY APPOINTED
2003-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288aNEW SECRETARY APPOINTED
2003-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-03-09288aNEW DIRECTOR APPOINTED
2002-02-20363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-03-09363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-11-28225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: SAVILLE HOUSE 2 LINDSEY STREET LONDON EC1A 9RD
2000-04-14CERTNMCOMPANY NAME CHANGED ULTRASIS UK LIMITED CERTIFICATE ISSUED ON 17/04/00
2000-03-06288bDIRECTOR RESIGNED
2000-03-06288bSECRETARY RESIGNED
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 365 HEALTH SOLUTIONS LIMITED 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 365 HEALTH SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
365 HEALTH SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 365 HEALTH SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 1
Cash Bank In Hand 2011-08-01 £ 1
Shareholder Funds 2012-08-01 £ 1
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 365 HEALTH SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 365 HEALTH SOLUTIONS LIMITED
Trademarks
We have not found any records of 365 HEALTH SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 365 HEALTH SOLUTIONS LIMITED. 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 365 HEALTH SOLUTIONS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where 365 HEALTH SOLUTIONS LIMITED 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 365 HEALTH SOLUTIONS LIMITED 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 365 HEALTH SOLUTIONS LIMITED 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.
    Other companies at postcode SE1