PATIENT PLUS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04115937
CategoryPrivate Limited Company
Incorporated28 Nov 2000
Age23 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution19 Feb 2024
Years4 months, 14 days

SUMMARY

PATIENT PLUS LIMITED is an dissolved private limited company with number 04115937. It was incorporated 23 years, 7 months, 6 days ago, on 28 November 2000 and it was dissolved 4 months, 14 days ago, on 19 February 2024. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 19 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-20

Old address: King Edward Court King Edward Road Knutsford Cheshire WA16 0BE

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2023

Category: Address

Type: AD03

New address: 3M Centre Cain Road Bracknell Berkshire RG12 8HT

Documents

View document PDF

Change sail address company with new address

Date: 18 Apr 2023

Category: Address

Type: AD02

New address: 3M Centre Cain Road Bracknell Berkshire RG12 8HT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-02

Psc name: Crawford Woundcare Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irfan Mohammed Malik

Termination date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Robert Lasparini

Appointment date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simla Semerciyan

Termination date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lars Hanseid

Appointment date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Rhodes

Termination date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christiaan Jan Otto Pool

Termination date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simla Semerciyan

Appointment date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irfan Mohammed Malik

Appointment date: 2019-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Alan Kerry

Termination date: 2018-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Anderson

Termination date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Anderson

Termination date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Rhodes

Appointment date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christiaan Jan Otto Pool

Appointment date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer Alan Kerry

Appointment date: 2015-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hughes

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: King Edward Court King Edward Road Knutsford Cheshire WA16 0BE United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Oct 2012

Action Date: 28 Nov 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-11-28

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-28

Old address: , Unit 1 Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Williams

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Douglas Williams

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Anderson

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hughes

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Anderson

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Anderson

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-01

Old address: , 79 New Cavendish Street, London, W1W 6XB

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Williams

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Bliss

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2011

Action Date: 25 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-25

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 10 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Williams

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Edward Robert Clegg Bliss

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Nigel Richard Parker

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Martyn Douglas Williams

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nigel parker / 10/06/2005

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed martyn douglas williams

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas plummer

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ALPHA THAMES SUBSEA LIMITED

SUITE GB, FYFIELD BUSINESS CENTRE,ONGAR,CM5 0GN

Number:05421703
Status:ACTIVE
Category:Private Limited Company

FRESHWAYS GROCERIES LTD

104-106 WEST GREEN ROAD,LONDON,N15 5AA

Number:11069342
Status:ACTIVE
Category:Private Limited Company

G. HOLLOWAY (ST ALBANS) LIMITED

UNIT 17 BRICK KNOLL PARK INDUSTRIAL ESTATE,ST. ALBANS,AL1 5UG

Number:05880996
Status:ACTIVE
Category:Private Limited Company

HAPPY HOMES RENTAL AND ACCOMMODATION LTD

STUDIO 2, LAMPORT MANOR,LAMPORT, NORTHAMPTON,NN6 9HF

Number:10973169
Status:ACTIVE
Category:Private Limited Company

SSL LEISURE LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:07951209
Status:ACTIVE
Category:Private Limited Company

THERAPYWORKS LIMITED

THERAPYWORKS LTD,LLANTWIT MAJOR,CF61 1DL

Number:03787211
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source