-
ELM PARK HEALTHCARE LIMITED - C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN, United Kingdom
Company Information
- Company registration number
- 08267549
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Teneo Restructuring Limited 156 Great Charles Street
- Queensway
- Birmingham
- B3 3HN C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN UK
Management
- Managing Directors
- BLAND, Stanley Gordon
- BROWN, Andrew Stewart
- FLANNELLY, John Marcus
- MACKENZIE, Kenneth Macangus
- Company secretaries
- TARGET FUND MANAGERS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-25
- Dissolved on
- 2022-10-22
- SIC/NACE
- 64306
Ownership
- Beneficial Owners
- Thr Number 34 Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-07-25
- Last Date: 2019-04-30
-
ELM PARK HEALTHCARE LIMITED Company Description
- ELM PARK HEALTHCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 08267549. Its current trading status is "closed". It was registered 2012-10-25. It has declared SIC or NACE codes as "64306". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-04-30.It can be contacted at C/o Teneo Restructuring Limited 156 Great Charles Street .
Get ELM PARK HEALTHCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Elm Park Healthcare Limited - C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN, United Kingdom
Did you know? kompany provides original and official company documents for ELM PARK HEALTHCARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-dissolved-liquidation (2022-10-22) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2022-07-22) - LIQ13
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-11-09) - 600
-
resolution (2021-11-09) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-08) - AD01
-
change-account-reference-date-company-previous-extended (2021-04-28) - AA01
-
liquidation-voluntary-declaration-of-solvency (2021-11-09) - LIQ01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-30) - CS01
-
change-to-a-person-with-significant-control (2020-11-30) - PSC05
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-12) - TM01
-
appoint-person-director-company-with-name-date (2019-11-12) - AP01
-
appoint-corporate-secretary-company-with-name-date (2019-11-12) - AP04
-
confirmation-statement-with-no-updates (2019-11-13) - CS01
-
mortgage-satisfy-charge-full (2019-11-21) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-12) - AD01
-
accounts-with-accounts-type-full (2019-10-31) - AA
-
change-person-director-company-with-change-date (2019-08-06) - CH01
-
accounts-with-accounts-type-small (2019-01-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-29) - CS01
-
accounts-with-accounts-type-small (2018-02-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-01) - CS01
-
notification-of-a-person-with-significant-control (2017-11-01) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2017-11-01) - PSC09
-
accounts-with-accounts-type-full (2017-01-30) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-09) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-07-08) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
-
change-person-director-company-with-change-date (2015-12-02) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-22) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-03) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-08-05) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-05-20) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-25) - NEWINC