CAVENDISH HEALTH CARE CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 05120156 |
Category | Private Limited Company |
Incorporated | 05 May 2004 |
Age | 20 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 4 months, 11 days |
SUMMARY
CAVENDISH HEALTH CARE CONSULTANCY LIMITED is an dissolved private limited company with number 05120156. It was incorporated 20 years, 2 months, 20 days ago, on 05 May 2004 and it was dissolved 1 year, 4 months, 11 days ago, on 14 March 2023. The company address is Grosvenor Lodge Grosvenor Lodge, Tunbridge Wells, TN1 2AZ, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-18
Old address: C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England
New address: Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-10
Old address: C/O Ward Mackenzie Rauter House, 1 Sybron Way Crowborough East Sussex TN6 3DZ
New address: C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Change date: 2015-05-13
Old address: Sussex House, Farningham Road Crowborough East Sussex TN6 2JP
New address: C/O Ward Mackenzie Rauter House, 1 Sybron Way Crowborough East Sussex TN6 3DZ
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Change person director company with change date
Date: 30 May 2014
Action Date: 04 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-04
Officer name: Mr Richard Mark Segall Jones
Documents
Change person secretary company with change date
Date: 30 May 2014
Action Date: 04 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-04
Officer name: Adrian Bawtree
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Change person secretary company with change date
Date: 30 May 2013
Action Date: 04 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-04
Officer name: Adrian Bawtree
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Capital allotment shares
Date: 23 May 2011
Action Date: 17 May 2011
Category: Capital
Type: SH01
Date: 2011-05-17
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 28 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-08-28
Officer name: Richard Mark Jones
Documents
Change person secretary company with change date
Date: 11 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-11
Officer name: Adrian Bawtree
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard jones / 12/01/2009
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 30/04/05
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
31 ELSHAM ROAD,,W14 8HB
Number: | 05958424 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHHOA WILSON CONSULTING LIMITED
39 HORNBEAM SPRING,KNEBWORTH,SG3 6AY
Number: | 10577540 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAK DYNAMICS (LONDON) LIMITED
34 PARK STREET,LONDON,W1K 2JD
Number: | 09237812 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ELION HOUSE,LONDON,E13 9DE
Number: | 10441141 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKSTAFF STUDIOS FLOOR 2,BELFAST,BT2 7GS
Number: | NI046322 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11928837 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |