About

Registered Number: 05389815
Date of Incorporation: 11/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2015 (9 years ago)
Registered Address: Ernst And Young Llp, 1 More London Place, London, SE1 2AF

 

Founded in 2005, Covenant Healthcare Group Ltd have registered office in London, it's status at Companies House is "Dissolved". This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSEY, James 14 April 2005 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 30 January 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2014
4.68 - Liquidator's statement of receipts and payments 01 August 2013
4.70 - N/A 01 August 2013
4.68 - Liquidator's statement of receipts and payments 17 July 2012
4.68 - Liquidator's statement of receipts and payments 03 August 2011
AD01 - Change of registered office address 02 August 2010
RESOLUTIONS - N/A 15 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2010
4.70 - N/A 15 June 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 December 2009
RESOLUTIONS - N/A 05 December 2009
CH01 - Change of particulars for director 23 November 2009
AD01 - Change of registered office address 16 October 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
287 - Change in situation or address of Registered Office 23 January 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 05 December 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 05 December 2006
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
363a - Annual Return 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
395 - Particulars of a mortgage or charge 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
SA - Shares agreement 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
123 - Notice of increase in nominal capital 06 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
225 - Change of Accounting Reference Date 06 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
CERTNM - Change of name certificate 14 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Insurance assignment 16 August 2005 Outstanding

N/A

Debenture 14 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.