About

Registered Number: 04149212
Date of Incorporation: 29/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire, GL3 4AH

 

Hallam Healthcare Services (East Midlands) Ltd was founded on 29 January 2001 and has its registered office in Gloucester, Gloucestershire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. Gray, Charles Norman, Webster, Mary Jane, Ojo, Oluropo Ebenezer, Doctor, Oluwajana, Folajogun Michael are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OJO, Oluropo Ebenezer, Doctor 29 January 2001 04 January 2008 1
OLUWAJANA, Folajogun Michael 29 January 2001 04 January 2008 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Charles Norman 29 January 2001 31 January 2002 1
WEBSTER, Mary Jane 01 February 2002 04 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 08 October 2015
RESOLUTIONS - N/A 08 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 September 2015
SH19 - Statement of capital 08 September 2015
CAP-SS - N/A 08 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 10 January 2011
AA01 - Change of accounting reference date 17 November 2010
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
TM02 - Termination of appointment of secretary 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
AP02 - Appointment of corporate director 18 March 2010
AP01 - Appointment of director 18 March 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
395 - Particulars of a mortgage or charge 03 May 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
RESOLUTIONS - N/A 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
225 - Change of Accounting Reference Date 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
363a - Annual Return 09 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2007
AA - Annual Accounts 23 November 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 24 March 2007
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 11 January 2006
395 - Particulars of a mortgage or charge 13 October 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 14 February 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 06 March 2003
287 - Change in situation or address of Registered Office 22 January 2003
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 13 March 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
MEM/ARTS - N/A 17 October 2001
RESOLUTIONS - N/A 28 September 2001
RESOLUTIONS - N/A 28 September 2001
225 - Change of Accounting Reference Date 02 August 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 23 April 2008 Fully Satisfied

N/A

Debenture 03 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.