About

Registered Number: 03339726
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Somerset House, 18 Canynge Road, Bristol, BS8 3JX

 

Based in Bristol, Edgecumbe Health Ltd was registered on 25 March 1997. This business has 2 directors listed as Pendleton, Jennifer Barbara, Dr, Edgecumbe Consulting Group Limited in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLETON, Jennifer Barbara, Dr 23 June 2005 - 1
EDGECUMBE CONSULTING GROUP LIMITED 25 March 1997 05 January 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 19 December 2014
AA - Annual Accounts 05 November 2014
RESOLUTIONS - N/A 10 September 2014
SH19 - Statement of capital 10 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 September 2014
CAP-SS - N/A 10 September 2014
AR01 - Annual Return 22 July 2014
CH02 - Change of particulars for corporate director 22 July 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 20 July 2010
AR01 - Annual Return 29 March 2010
CH02 - Change of particulars for corporate director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 18 October 2004
AUD - Auditor's letter of resignation 01 July 2004
RESOLUTIONS - N/A 27 May 2004
123 - Notice of increase in nominal capital 27 May 2004
363s - Annual Return 18 May 2004
CERTNM - Change of name certificate 19 December 2003
AA - Annual Accounts 01 December 2003
287 - Change in situation or address of Registered Office 31 July 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 01 March 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 12 February 2001
287 - Change in situation or address of Registered Office 11 September 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 01 December 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
225 - Change of Accounting Reference Date 18 August 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.