About

Registered Number: 04488444
Date of Incorporation: 17/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2017 (6 years and 5 months ago)
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

 

Based in Eastleigh, Bosmere Health Ltd was registered on 17 July 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There are 8 directors listed as Allan, Terence, Bedford, Felicity Jane, Chung, Wing Hong, Dr, Kennedy Cooke, Caroline Jane, Dr, Konig, Dirk, Dr, Cockburn, Alison, Maclean, Michael John, Robinson, Brian Stuart for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Terence 17 July 2002 - 1
BEDFORD, Felicity Jane 17 July 2002 - 1
CHUNG, Wing Hong, Dr 20 February 2006 - 1
KENNEDY COOKE, Caroline Jane, Dr 17 July 2002 - 1
KONIG, Dirk, Dr 09 December 2002 - 1
COCKBURN, Alison 17 July 2002 11 November 2003 1
MACLEAN, Michael John 17 July 2002 30 September 2013 1
ROBINSON, Brian Stuart 17 July 2002 23 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2017
LIQ13 - N/A 29 August 2017
4.68 - Liquidator's statement of receipts and payments 04 June 2017
4.68 - Liquidator's statement of receipts and payments 23 June 2016
AD01 - Change of registered office address 06 May 2015
RESOLUTIONS - N/A 24 April 2015
4.70 - N/A 24 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2015
AA - Annual Accounts 21 January 2015
MR04 - N/A 11 October 2014
AR01 - Annual Return 13 August 2014
SH03 - Return of purchase of own shares 05 March 2014
RESOLUTIONS - N/A 27 February 2014
MEM/ARTS - N/A 27 February 2014
RESOLUTIONS - N/A 20 February 2014
SH06 - Notice of cancellation of shares 20 February 2014
AA - Annual Accounts 28 January 2014
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH03 - Change of particulars for secretary 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AUD - Auditor's letter of resignation 16 June 2010
AUD - Auditor's letter of resignation 03 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 17 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 25 July 2006
RESOLUTIONS - N/A 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
395 - Particulars of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 29 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 17 July 2003
225 - Change of Accounting Reference Date 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 2006 Fully Satisfied

N/A

Debenture 20 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.