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

HEALTHCARE PARENT LIMITED

GROSVENOR WHARF ROAD, ELLESMERE PORT, CH65,
Company Registration Number
06627338
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Healthcare Parent Ltd
HEALTHCARE PARENT LIMITED was founded on 2008-06-23 and had its registered office in Grosvenor Wharf Road. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
HEALTHCARE PARENT LIMITED
 
Legal Registered Office
GROSVENOR WHARF ROAD
ELLESMERE PORT
 
Previous Names
CHARCO 25 LIMITED22/10/2008
Filing Information
Company Number 06627338
Date formed 2008-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-06-06
Type of accounts SMALL
Last Datalog update: 2017-08-19 21:02:04
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.

Company Officers of HEALTHCARE PARENT LIMITED

Current Directors
Officer Role Date Appointed
AMANDA BOOTE
Company Secretary 2013-04-24
STEVEN BOWERS
Director 2013-01-01
PAUL STUART ROGERS
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM JOHN BAILEY
Director 2013-01-01 2016-10-19
ANDREW JAMES PATRICK GODDEN
Company Secretary 2010-09-22 2013-04-24
ANDREW JAMES PATRICK GODDEN
Director 2010-09-22 2013-01-01
PETER ROBIN JOY
Director 2008-10-01 2013-01-01
KEVIN JOHN HOLMES
Company Secretary 2009-07-06 2010-09-22
TIMOTHY MARK COLCHESTER
Company Secretary 2008-10-01 2009-07-06
TIMOTHY MARK COLCHESTER
Director 2008-10-01 2009-07-06
BAYSHILL SECRETARIES LIMITED
Company Secretary 2008-06-23 2008-10-01
BAYSHILL MANAGEMENT LIMITED
Director 2008-06-23 2008-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BOWERS MCHH LIMITED Director 2017-06-27 CURRENT 2017-06-27 Liquidation
STEVEN BOWERS HHMSA TOPCO LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
STEVEN BOWERS SOLUTIONS TOPCO LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
STEVEN BOWERS MCH PARENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
STEVEN BOWERS MODULECO HEALTHCARE LIMITED Director 2013-01-01 CURRENT 2008-06-23 Active
STEVEN BOWERS SOLUTIONS ASSET FINANCE LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
PAUL STUART ROGERS MCH PARENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
PAUL STUART ROGERS PKL INTERMEDIATE LIMITED Director 2015-06-11 CURRENT 2009-12-21 Active - Proposal to Strike off
PAUL STUART ROGERS DORMODULECO LIMITED Director 2014-05-07 CURRENT 2013-11-28 Dissolved 2017-03-14
PAUL STUART ROGERS MODULECO LIMITED Director 2013-07-26 CURRENT 2013-06-21 Active
PAUL STUART ROGERS MCH TOPCO LIMITED Director 2013-01-01 CURRENT 2012-12-19 Dissolved 2017-06-06
PAUL STUART ROGERS MCH INTERMEDIATE LIMITED Director 2013-01-01 CURRENT 2012-12-19 Active
PAUL STUART ROGERS ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
PAUL STUART ROGERS BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
PAUL STUART ROGERS EQUINOVA LEASING LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-05
PAUL STUART ROGERS EQUINOVA TRADING LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-05
PAUL STUART ROGERS EQUINOVA HOLDINGS LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-26
PAUL STUART ROGERS BRIPCO (UK) LIMITED Director 2009-12-17 CURRENT 2009-12-15 Active
PAUL STUART ROGERS HEALTHCARE HIRE MSA LIMITED Director 2009-12-15 CURRENT 2009-04-29 Active
PAUL STUART ROGERS BLADEROOM GROUP LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active
PAUL STUART ROGERS MODULECO HEALTHCARE LIMITED Director 2008-10-01 CURRENT 2008-06-23 Active
PAUL STUART ROGERS BLADEROOM RESIDENTIAL LIMITED Director 2008-02-21 CURRENT 2007-10-10 Active
PAUL STUART ROGERS KOBLIX LIMITED Director 2007-07-18 CURRENT 2007-04-12 Dissolved 2016-09-24
PAUL STUART ROGERS JACMIX LIMITED Director 2005-11-05 CURRENT 2000-12-08 Dissolved 2018-02-02

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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-13DS01APPLICATION FOR STRIKING-OFF
2017-02-11AUDAUDITOR'S RESIGNATION
2017-02-11AUDAUDITOR'S RESIGNATION
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2016-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JOHN BAILEY / 30/06/2016
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 476976.15
2016-06-17AR0117/06/16 FULL LIST
2015-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 476976.15
2015-06-23AR0123/06/15 FULL LIST
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 476976.15
2014-06-23AR0123/06/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0123/06/13 FULL LIST
2013-04-29TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GODDEN
2013-04-29AP03SECRETARY APPOINTED AMANDA BOOTE
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM STELLA WAY BISHOPS CLEEVE CHELTENHAM GLOS GL52 7DQ
2013-02-07AP01DIRECTOR APPOINTED MICHAEL WILLIAM JOHN BAILEY
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOY
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GODDEN
2013-01-23AP01DIRECTOR APPOINTED STEVEN BOWERS
2013-01-09SH0609/01/13 STATEMENT OF CAPITAL GBP 476976.15
2013-01-09SH02CONSOLIDATION 09/11/12
2013-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-18MEM/ARTSARTICLES OF ASSOCIATION
2012-12-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-18RES01ALTER ARTICLES 09/11/2012
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0123/06/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK GODDEN / 25/11/2011
2011-07-07AR0123/06/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART ROGERS / 22/09/2010
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HOLMES
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 22/09/2010
2010-11-04RES01ADOPT ARTICLES 27/10/2010
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AP01DIRECTOR APPOINTED MR ANDREW JAMES PATRICK GODDEN
2010-09-23AP03SECRETARY APPOINTED MR ANDREW JAMES PATRICK GODDEN
2010-09-02MEM/ARTSARTICLES OF ASSOCIATION
2010-07-07AR0123/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 23/06/2010
2010-06-11SH0102/06/10 STATEMENT OF CAPITAL GBP 348403.83
2010-06-08RES13SECTION 551 OF THE COMPANIES ACT 2006 11/05/2010
2010-04-19AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2009-10-05AA31/10/08 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY COLCHESTER
2009-07-09288aSECRETARY APPOINTED KEVIN JOHN HOLMES
2009-07-08225PREVSHO FROM 30/04/2009 TO 31/10/2008
2008-11-27SASHARE AGREEMENT OTC
2008-11-2788(2)AD 31/10/08 GBP SI 34840183@0.01=348401.83 GBP IC 2/348403.83
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2008-11-18225CURRSHO FROM 30/06/2009 TO 30/04/2009
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-07122S-DIV
2008-11-07RES01ADOPT ARTICLES 29/10/2008
2008-11-07123GBP NC 100/400000 29/10/08
2008-11-07RES04NC INC ALREADY ADJUSTED 29/10/2008
2008-11-07RES12VARYING SHARE RIGHTS AND NAMES
2008-10-21CERTNMCOMPANY NAME CHANGED CHARCO 25 LIMITED CERTIFICATE ISSUED ON 22/10/08
2008-10-14288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY MARK COLCHESTER
2008-10-14288aDIRECTOR APPOINTED PETER ROBIN JOY
2008-10-14288aDIRECTOR APPOINTED PAUL STUART ROGERS
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY BAYSHILL SECRETARIES LIMITED
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR BAYSHILL MANAGEMENT LIMITED
2008-07-03ELRESS80A AUTH TO ALLOT SEC 25/06/2008
2008-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HEALTHCARE PARENT 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 HEALTHCARE PARENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-15 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HEALTHCARE PARENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHCARE PARENT LIMITED
Trademarks
We have not found any records of HEALTHCARE PARENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE PARENT 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 HEALTHCARE PARENT 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 HEALTHCARE PARENT 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 HEALTHCARE PARENT 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 HEALTHCARE PARENT 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.