About

Registered Number: 05647426
Date of Incorporation: 07/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: 511 Etruria Road, Basford, Stoke On Trent, Staffordshire, ST4 6HT

 

North Staffordshire Urgent Care (Holdings) Ltd was registered on 07 December 2005 and are based in Stoke On Trent, Staffordshire. This organisation has 9 directors listed as Gallagher, Elizabeth Ann, Hughes, David Hywel, Dr, Kulkarni, Bhalchandra Narayan, Dr, Mc Carthy, James Justin, Dr, Pathak, Uday Atmaran, Dr, Scott, Paul Robert David, Dr, Talpur, Hyder Ally, Dr, Turner, Andrea Mavis, Unyolo, Paul Michael, Dr in the Companies House registry. We do not know the number of employees at North Staffordshire Urgent Care (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Elizabeth Ann 25 July 2006 30 June 2013 1
HUGHES, David Hywel, Dr 25 July 2006 21 March 2019 1
KULKARNI, Bhalchandra Narayan, Dr 10 April 2012 21 March 2019 1
MC CARTHY, James Justin, Dr 25 July 2006 21 March 2019 1
PATHAK, Uday Atmaran, Dr 25 July 2006 21 March 2019 1
SCOTT, Paul Robert David, Dr 25 July 2006 21 March 2019 1
TALPUR, Hyder Ally, Dr 10 April 2012 21 March 2019 1
TURNER, Andrea Mavis 25 July 2006 21 March 2019 1
UNYOLO, Paul Michael, Dr 25 July 2006 21 March 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 04 April 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 09 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 31 March 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 03 March 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 12 April 2013
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 17 May 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.