NORTHERN DOCTORS OFFENDER HEALTH LIMITED
Status | DISSOLVED |
Company No. | 09255131 |
Category | Private Limited Company |
Incorporated | 08 Oct 2014 |
Age | 9 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 years, 2 months, 16 days |
SUMMARY
NORTHERN DOCTORS OFFENDER HEALTH LIMITED is an dissolved private limited company with number 09255131. It was incorporated 9 years, 8 months, 29 days ago, on 08 October 2014 and it was dissolved 3 years, 2 months, 16 days ago, on 20 April 2021. The company address is Cardinal Square First Floor - West Cardinal Square First Floor - West, Derby, DE1 3QT, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type dormant
Date: 28 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-21
Old address: Hamilton House Mabledon Place London WC1H 9BB England
New address: Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stephen Harrison
Termination date: 2018-11-27
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Appoint person secretary company with name date
Date: 05 Apr 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John William Charles Charlton
Appointment date: 2018-01-02
Documents
Termination secretary company with name termination date
Date: 31 Mar 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bpe Secretaries Limited
Termination date: 2018-01-02
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 29 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Gregory
Appointment date: 2017-12-18
Documents
Termination director company with name termination date
Date: 29 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Joseph Harrison
Termination date: 2017-12-18
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wendy Jayne Lawrence
Appointment date: 2017-10-24
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gloria Ann Cooke
Appointment date: 2017-10-24
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Barter-Ng
Appointment date: 2017-10-24
Documents
Appoint corporate secretary company with name date
Date: 06 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bpe Secretaries Limited
Appointment date: 2017-10-24
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-06
Old address: Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW
New address: Hamilton House Mabledon Place London WC1H 9BB
Documents
Change to a person with significant control
Date: 24 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Vocare Limited
Documents
Cessation of a person with significant control
Date: 13 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Joseph Harrison
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 13 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Stephen Harrison
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Change account reference date company current shortened
Date: 13 Jan 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type dormant
Date: 15 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change person director company with change date
Date: 03 Oct 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-16
Officer name: Dr Michael Stephen Harrison
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2015
Action Date: 03 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-03
Old address: Northumberland House Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England
New address: Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW
Documents
Change person director company with change date
Date: 03 Oct 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-16
Officer name: Mr John Joseph Harrison
Documents
Some Companies
GRANGE PARK COURT,NORTHAMPTON,NN4 5EA
Number: | 09214664 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWATER SPORTS & EMBROIDERY LTD
2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ
Number: | 09695969 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL INVESTMENTS TRADING LTD
FLAT 29 53 COLLEGE ROAD,HARROW ON THE HILL,HA1 1AR
Number: | 11508961 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11719344 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1-2 PHOENIX PARK,LONDON,NW2 7LN
Number: | 02486808 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 104,STANMORE,HA7 4AW
Number: | 04408747 |
Status: | ACTIVE |
Category: | Private Limited Company |