Company Information for KEYWORTH HEALTHCARE SERVICES LIMITED
C/O BEGBIES TRAYNOR 29TH FLOOR 40, BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
07737497
Private Limited Company
Liquidation |
Company Name | |
---|---|
KEYWORTH HEALTHCARE SERVICES LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 29TH FLOOR 40 BANK STREET LONDON E14 5NR Other companies in NG12 | |
Company Number | 07737497 | |
---|---|---|
Company ID Number | 07737497 | |
Date formed | 2011-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-08-06 14:24:52 |
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 |
---|---|---|
ASIFA AKHTAR |
||
MICHELLE LESLEY BROUTTA |
||
ALAN CLIVE CARR |
||
LOUISE VICTORIA MARY GLASGOW |
||
JAMES BRUCE HAMILTON |
||
JILL MARGARET LANGRIDGE |
||
NEIL SHROFF |
||
CORINNA SMALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDI LOCUM LIMITED | Director | 2015-06-01 | CURRENT | 2009-06-16 | Active | |
SHROFF MEDICAL LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/21 FROM 1st Floor 26-28 Bedford Row London WC1R 4HE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/21 FROM Keyworth Primary Care Centre Bunny Lane Keyworth Notts NG12 5JU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
CH01 | Director's details changed for Doctor Louise Victoria Mary Glasgow on 2016-07-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michelle Lesley Broutta on 2015-11-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ASIFA AKHTAR / 17/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VICTORIA MARY LE JEUNE / 17/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNA SMALL / 17/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHROFF / 17/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JILL MARGARET LANGRIDGE / 17/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRUCE HAMILTON / 17/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ASIFA AKHTAR / 17/11/2015 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/06/15 | |
CH01 | Director's details changed for Michelle Lesley Broutta on 2014-05-23 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LESLEY BROUTTA / 23/05/2014 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LESLEY BROUTTA / 23/05/2014 | |
AA01 | Previous accounting period shortened from 31/08/14 TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LESLEY BROUTTA / 21/02/2014 | |
AP01 | DIRECTOR APPOINTED MR NEIL SHROFF | |
AP01 | DIRECTOR APPOINTED MRS JILL MARGARET LANGRIDGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
AP01 | DIRECTOR APPOINTED MRS CORINNA SMALL | |
AP01 | DIRECTOR APPOINTED MR ALAN CLIVE CARR | |
AP01 | DIRECTOR APPOINTED MR JAMES BRUCE HAMILTON | |
AP01 | DIRECTOR APPOINTED MRS LOUISE VICTORIA MARY LE JEUNE | |
AP01 | DIRECTOR APPOINTED DR ASIFA AKHTAR | |
AR01 | 11/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 11/08/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-05-27 |
Appointmen | 2021-05-27 |
Meetings o | 2021-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores
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 KEYWORTH HEALTHCARE SERVICES LIMITED
Shareholder Funds | 2012-09-01 | £ 8 |
---|---|---|
Shareholder Funds | 2011-08-11 | £ 8 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as KEYWORTH HEALTHCARE SERVICES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | KEYWORTH HEALTHCARE SERVICES LIMITED | Event Date | 2021-05-27 |
Initiating party | Event Type | Appointmen | |
Defending party | KEYWORTH HEALTHCARE SERVICES LIMITED | Event Date | 2021-05-27 |
Name of Company: KEYWORTH HEALTHCARE SERVICES LIMITED Company Number: 07737497 Nature of Business: Dispensing chemist in specialised stores Registered office: 1st Floor, 26 - 28 Bedford Row, London, W… | |||
Initiating party | Event Type | Meetings o | |
Defending party | KEYWORTH HEALTHCARE SERVICES LIMITED | Event Date | 2021-05-11 |
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. |