About

Registered Number: 03817285
Date of Incorporation: 30/07/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: The Faculty Building Imperial College London, Exhibition Road South Kensington, London, SW7 2AZ

 

Based in London, Private Patient Healthcare Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. This business has one director listed as Maze, Mervyn, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAZE, Mervyn, Professor 25 November 2004 28 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 24 December 2019
RESOLUTIONS - N/A 11 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2019
SH19 - Statement of capital 11 November 2019
CAP-SS - N/A 11 November 2019
CS01 - N/A 08 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 22 November 2016
TM02 - Termination of appointment of secretary 27 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 07 November 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 14 August 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 21 May 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 22 February 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 22 December 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 04 April 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
RESOLUTIONS - N/A 14 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2000
363s - Annual Return 08 September 2000
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.