Company Information for SALVADOR HEALTHCARE LIMITED
15 FURROWFIELD PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8UR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SALVADOR HEALTHCARE LIMITED | |
Legal Registered Office | |
15 FURROWFIELD PARK TEWKESBURY GLOUCESTERSHIRE GL20 8UR Other companies in GL20 | |
Company Number | 06513986 | |
---|---|---|
Company ID Number | 06513986 | |
Date formed | 2008-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2020 | |
Account next due | 28/02/2022 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-07-05 19:03:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HARPER SHELDON LIMITED |
||
MIGUEL LANCA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN SCOTT |
Company Secretary | ||
JACQUELINE SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADWELL VILLAGE MANAGEMENT LIMITED | Company Secretary | 2018-04-06 | CURRENT | 1997-03-11 | Active | |
108 ALBERT ROAD LIMITED | Company Secretary | 2017-04-24 | CURRENT | 2014-12-02 | Active | |
BERKELEY LODGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2011-08-30 | Active | |
ROTHEMAY LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1974-03-22 | Active | |
QUEEN'S ROAD COURT (CHELTENHAM) LIMITED | Company Secretary | 2015-11-30 | CURRENT | 1987-12-30 | Active | |
THE RESIDENTS OF NO.12 LIMITED | Company Secretary | 2015-10-29 | CURRENT | 1993-06-02 | Active | |
ABBOTSDENE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-08-27 | CURRENT | 1992-12-09 | Active | |
LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2015-06-05 | CURRENT | 1993-08-23 | Active | |
80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED | Company Secretary | 2015-01-20 | CURRENT | 1985-05-02 | Active | |
ANNECY COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-11-24 | CURRENT | 2006-03-01 | Active | |
MORCOTE AND ST MARTINS PROPERTY LIMITED | Company Secretary | 2013-07-29 | CURRENT | 2012-01-26 | Active | |
THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-07-24 | CURRENT | 1990-05-25 | Active | |
BATHVILLE MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-11-10 | CURRENT | 1982-11-09 | Active | |
FINCHCROFT COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-10-03 | CURRENT | 1996-08-02 | Active | |
SCORITON LIMITED | Company Secretary | 2012-08-22 | CURRENT | 1985-05-07 | Active | |
IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED | Company Secretary | 2012-04-20 | CURRENT | 1996-10-23 | Active | |
BLEASBY HOUSE (MANAGERS) LIMITED | Company Secretary | 2012-03-27 | CURRENT | 1973-03-06 | Active | |
REDGROVE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-02-23 | CURRENT | 1990-07-27 | Active | |
MONTPELLIER PARADE (SERVICES) LIMITED | Company Secretary | 2012-02-02 | CURRENT | 1975-09-19 | Active | |
41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2012-01-13 | CURRENT | 1987-09-11 | Active | |
THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-01-04 | CURRENT | 1999-09-10 | Active | |
CODENHAM LODGE (CHELTENHAM) LIMITED | Company Secretary | 2011-11-25 | CURRENT | 1977-11-09 | Active | |
WELLESLEY COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2011-11-25 | CURRENT | 2001-02-26 | Active | |
BLEASBY (2000) LIMITED | Company Secretary | 2011-11-01 | CURRENT | 1999-09-17 | Active | |
ADRIANA LIMITED | Company Secretary | 2011-11-01 | CURRENT | 2001-04-11 | Active | |
HERONDEN APARTMENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-11-01 | CURRENT | 1975-04-09 | Active | |
PITTVILLE COURT (CHELTENHAM) LIMITED | Company Secretary | 2011-10-27 | CURRENT | 1980-07-30 | Active | |
COPPICE GATE (MANAGEMENT) LIMITED | Company Secretary | 2011-09-01 | CURRENT | 1991-11-14 | Active | |
SIMMS LIMITED | Company Secretary | 2007-02-15 | CURRENT | 2007-02-15 | Active | |
NATURE'S NATURAL PRODUCTS LIMITED | Company Secretary | 2006-09-20 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
FEARNLEY ENGINEERING LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Active | |
X FACTOR EVENTS LTD | Company Secretary | 2004-11-17 | CURRENT | 2004-11-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Notice of completion of liquidation | ||
Compulsory liquidation. Deferment of dissolution | ||
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/21 TO 27/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Harper Sheldon Limited on 2021-02-23 | |
PSC04 | Change of details for Mr Miguel Lanca as a person with significant control on 2020-10-28 | |
CH01 | Director's details changed for Mr Miguel Lanca on 2020-10-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THS ACCOUNTANTS LIMITED on 2015-12-08 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THS ACCOUNTANTS LIMITED on 2017-01-01 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miguel Lanca on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THS ACCOUNTANTS LIMITED on 2009-10-01 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED THS ACCOUNTANTS LIMITED | |
288a | DIRECTOR APPOINTED MIGUEL LANCA | |
287 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2022-10-19 |
Petitions to Wind Up (Companies) | 2022-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
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 SALVADOR HEALTHCARE LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SALVADOR HEALTHCARE LIMITED are:
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. |