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

APOLLO CENTRES FOR HEALTH LIMITED

4 Cornfield Terrace, Eastbourne, EAST SUSSEX, BN21 4NN,
Company Registration Number
04330366
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apollo Centres For Health Ltd
APOLLO CENTRES FOR HEALTH LIMITED was founded on 2001-11-28 and has its registered office in Eastbourne. The organisation's status is listed as "Active - Proposal to Strike off". Apollo Centres For Health Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APOLLO CENTRES FOR HEALTH LIMITED
 
Legal Registered Office
4 Cornfield Terrace
Eastbourne
EAST SUSSEX
BN21 4NN
Other companies in IP12
 
Previous Names
APOLLO MEDICAL SERVICES LIMITED 29/01/2007
Filing Information
Company Number 04330366
Company ID Number 04330366
Date formed 2001-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-14 03:49:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO CENTRES FOR HEALTH LIMITED
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.

Company Officers of APOLLO CENTRES FOR HEALTH LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DUDLEY SMITH
Company Secretary 2002-07-16
DAVID ST CLAIR DAWSON
Director 2006-01-05
CLIVE FRANKLIN EMINSON
Director 2002-07-16
NICHOLAS PAUL MILNER
Director 2006-09-01
GERALD BERNARD BRIAN OAKLEY
Director 2006-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN PARKER
Director 2004-02-06 2012-11-02
DAVID ROBERT BURTON
Director 2002-07-16 2005-07-31
ERIC BYERS
Director 2003-08-13 2005-07-31
GRAHAM WILLOUGHBY
Director 2003-04-12 2005-07-31
ROGER DUDLEY YOUNG
Director 2004-02-06 2005-06-01
CLYDE SECRETARIES LIMITED
Company Secretary 2001-11-28 2002-07-16
CHRISTOPHER WILLIAM DUFFY
Nominated Director 2001-11-28 2002-07-16
DAVID WILLIAM PAGE
Nominated Director 2001-11-28 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD DUDLEY SMITH POLEGATE HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-11-18
BERNARD DUDLEY SMITH OLD FOUNDRY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-12 CURRENT 1987-06-05 Active
BERNARD DUDLEY SMITH SUDBURY HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2008-06-12 CURRENT 2008-05-15 Dissolved 2015-08-18
BERNARD DUDLEY SMITH TIMMY TAGS LIMITED Company Secretary 2008-03-13 CURRENT 2008-03-13 Dissolved 2016-11-22
BERNARD DUDLEY SMITH EASTBOURNE HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Active
BERNARD DUDLEY SMITH LSA RECRUITMENT LIMITED Company Secretary 2006-09-21 CURRENT 2005-01-31 Active
BERNARD DUDLEY SMITH APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED Company Secretary 2005-11-17 CURRENT 2001-07-05 Active
BERNARD DUDLEY SMITH APOLLO (HUB WEST) LIMITED Company Secretary 2003-01-16 CURRENT 2002-09-04 Active
BERNARD DUDLEY SMITH EHP PROPERTY LIMITED Company Secretary 2002-09-10 CURRENT 2002-05-02 Active
BERNARD DUDLEY SMITH D-TECH INTERNATIONAL LIMITED Company Secretary 2002-05-10 CURRENT 2002-05-10 Active
BERNARD DUDLEY SMITH SECRETARIUS LIMITED Company Secretary 2001-02-01 CURRENT 1992-07-31 Active
CLIVE FRANKLIN EMINSON APOLLO FIVE LIMITED Director 2014-04-11 CURRENT 2010-04-26 Active
CLIVE FRANKLIN EMINSON ROBERTSONS OF WOODBRIDGE (BOAT BUILDERS) LIMITED Director 2012-09-12 CURRENT 1973-11-20 Active
NICHOLAS PAUL MILNER TRANQUALITY SOLUTIONS LIMITED Director 2018-02-06 CURRENT 2017-11-16 Active
NICHOLAS PAUL MILNER MILNER STRATEGIC MARKETING LIMITED Director 2006-04-18 CURRENT 2006-04-18 Active
GERALD BERNARD BRIAN OAKLEY AMOS (EASTBOURNE) LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
GERALD BERNARD BRIAN OAKLEY HEALTHCARE PARTNERSHIPS SUPPORT LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
GERALD BERNARD BRIAN OAKLEY SEAFORD HEALTHCARE PARTNERSHIP LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2016-04-12
GERALD BERNARD BRIAN OAKLEY POLEGATE HEALTHCARE PARTNERSHIP LIMITED Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-11-18
GERALD BERNARD BRIAN OAKLEY SUDBURY HEALTHCARE PARTNERSHIP LIMITED Director 2008-06-12 CURRENT 2008-05-15 Dissolved 2015-08-18
GERALD BERNARD BRIAN OAKLEY EASTBOURNE HEALTHCARE PARTNERSHIP LIMITED Director 2007-06-20 CURRENT 2007-06-15 Active
GERALD BERNARD BRIAN OAKLEY EHP PROPERTY LIMITED Director 2006-01-05 CURRENT 2002-05-02 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
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-28Application to strike the company off the register
2023-03-28Application to strike the company off the register
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-25PSC07CESSATION OF CLIVE FRANKLIN EMINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25PSC02Notification of Eastbourne Healthcare Partnership Limited as a person with significant control on 2021-03-02
2021-03-25CH01Director's details changed for Mr Gerald Bernard Brian Oakley on 2021-03-25
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Robertsons Boatyard Lime Kiln Quay Woodbridge Suffolk IP12 1BD
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ST CLAIR DAWSON
2021-03-05TM02Termination of appointment of Bernard Dudley Smith on 2021-03-02
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-29PSC04Change of details for Mr Clive Franklin Debenham as a person with significant control on 2016-04-06
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2.04
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2.04
2015-12-04AR0128/11/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2.04
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-06-15AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2.04
2013-12-03AR0128/11/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AR0128/11/12 ANNUAL RETURN FULL LIST
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/12 FROM Camilla Court the Street, Nacton Ipswich Suffolk IP10 0EU
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0128/11/11 ANNUAL RETURN FULL LIST
2011-04-19AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0128/11/10 ANNUAL RETURN FULL LIST
2010-04-22AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-15AR0128/11/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BERNARD BRIAN OAKLEY / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS PAUL MILNER / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STCLAIR DAWSON / 01/10/2009
2009-04-23AA31/07/08 TOTAL EXEMPTION FULL
2008-12-02363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-1088(2)AD 01/10/08 GBP SI 2@0.01=0.02 GBP IC 2.02/2.04
2008-05-19AA31/07/07 TOTAL EXEMPTION FULL
2008-04-0888(2)AD 01/04/08 GBP SI 2@0.01=0.02 GBP IC 2/2.02
2007-11-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-05-03363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS; AMEND
2007-01-29CERTNMCOMPANY NAME CHANGED APOLLO MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/01/07
2006-12-06363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-06-22122S-DIV 20/03/06
2006-06-22RES13SUBDIVISION 20/03/06
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-05363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-03288bDIRECTOR RESIGNED
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288bDIRECTOR RESIGNED
2005-10-17288bDIRECTOR RESIGNED
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-05-03123NC INC ALREADY ADJUSTED 26/04/05
2005-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-03RES04£ NC 1000/1000000 26/0
2004-12-09363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2003-12-15363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-09-01288aNEW DIRECTOR APPOINTED
2003-04-30288aNEW DIRECTOR APPOINTED
2003-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-12-23363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-08-01287REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2002-08-01288aNEW DIRECTOR APPOINTED
2002-07-23288bDIRECTOR RESIGNED
2002-07-23288bDIRECTOR RESIGNED
2002-07-23288aNEW SECRETARY APPOINTED
2002-07-23RES04£ NC 100/1000 16/07/0
2002-07-23288bSECRETARY RESIGNED
2002-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/07/02
2002-07-23123NC INC ALREADY ADJUSTED 16/07/02
2002-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-30CERTNMCOMPANY NAME CHANGED MINMAR (594) LIMITED CERTIFICATE ISSUED ON 30/01/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to APOLLO CENTRES FOR HEALTH 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 APOLLO CENTRES FOR HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APOLLO CENTRES FOR HEALTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 APOLLO CENTRES FOR HEALTH LIMITED

Intangible Assets
Patents
We have not found any records of APOLLO CENTRES FOR HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO CENTRES FOR HEALTH LIMITED
Trademarks
We have not found any records of APOLLO CENTRES FOR HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO CENTRES FOR HEALTH 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 (70100 - Activities of head offices) as APOLLO CENTRES FOR HEALTH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where APOLLO CENTRES FOR HEALTH 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 APOLLO CENTRES FOR HEALTH 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 APOLLO CENTRES FOR HEALTH 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.