About

Registered Number: 03847979
Date of Incorporation: 24/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years ago)
Registered Address: New Vernon House Vernon Avenue, Beeston, Nottingham, NG9 2NS,

 

Based in Nottingham, Mimosa Healthcare Group Ltd was registered on 24 September 1999, it has a status of "Dissolved". This business has 7 directors listed as Dyson, Catherine Mary, Ford, Kryshia Therese, Kingston-massouras, Jeremy George Jonathan, Massouras, Rosemary Jane, Massouras, Sophia, Simon, Viscount, Simon, Mary Elizabeth, Viscountess 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
DYSON, Catherine Mary 01 July 2002 13 June 2005 1
FORD, Kryshia Therese 01 July 2002 13 June 2005 1
KINGSTON-MASSOURAS, Jeremy George Jonathan 24 April 2002 13 June 2005 1
MASSOURAS, Rosemary Jane 16 November 1999 17 December 2001 1
MASSOURAS, Sophia 18 March 2004 13 June 2005 1
SIMON, Viscount 01 January 2001 13 June 2005 1
SIMON, Mary Elizabeth, Viscountess 01 January 2001 13 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
DISS16(SOAS) - N/A 14 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS16(SOAS) - N/A 12 June 2014
TM01 - Termination of appointment of director 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 09 April 2013
AD01 - Change of registered office address 16 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 29 June 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 28 June 2011
AA01 - Change of accounting reference date 28 June 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
AA - Annual Accounts 03 March 2011
DISS16(SOAS) - N/A 03 March 2011
TM02 - Termination of appointment of secretary 26 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 06 July 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AA - Annual Accounts 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
363a - Annual Return 18 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
287 - Change in situation or address of Registered Office 29 November 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 18 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2005
AA - Annual Accounts 12 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 02 July 2003
287 - Change in situation or address of Registered Office 05 June 2003
287 - Change in situation or address of Registered Office 22 May 2003
AA - Annual Accounts 15 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
363s - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 13 March 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 26 September 2001
287 - Change in situation or address of Registered Office 27 June 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
363s - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
225 - Change of Accounting Reference Date 04 February 2000
287 - Change in situation or address of Registered Office 29 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
CERTNM - Change of name certificate 25 November 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2007 Outstanding

N/A

Guarantee and debenture 29 June 2005 Fully Satisfied

N/A

Debenture 29 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.