About

Registered Number: 06309841
Date of Incorporation: 11/07/2007 (17 years and 8 months ago)
Company Status: Liquidation
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Rushcliffe Healthcare Holdings Ltd was registered on 11 July 2007, it has a status of "Liquidation". We don't know the number of employees at the company. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Wajid 02 May 2014 26 February 2019 1
Secretary Name Appointed Resigned Total Appointments
PARRY, David William 28 October 2009 13 November 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 April 2020
RESOLUTIONS - N/A 17 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2020
LIQ02 - N/A 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 29 April 2019
TM01 - Termination of appointment of director 27 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 09 January 2015
MISC - Miscellaneous document 04 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 02 May 2014
AUD - Auditor's letter of resignation 19 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 04 March 2013
AA01 - Change of accounting reference date 30 November 2012
AR01 - Annual Return 16 July 2012
AA01 - Change of accounting reference date 22 March 2012
AAMD - Amended Accounts 21 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 03 June 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
AA - Annual Accounts 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
TM01 - Termination of appointment of director 25 August 2010
AR01 - Annual Return 13 July 2010
AP01 - Appointment of director 12 July 2010
AD01 - Change of registered office address 20 May 2010
TM01 - Termination of appointment of director 19 May 2010
AD01 - Change of registered office address 16 May 2010
AD01 - Change of registered office address 16 May 2010
CH01 - Change of particulars for director 16 May 2010
TM01 - Termination of appointment of director 30 April 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 07 April 2010
AD01 - Change of registered office address 17 February 2010
AD01 - Change of registered office address 08 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
AP01 - Appointment of director 09 December 2009
TM02 - Termination of appointment of secretary 16 November 2009
AP03 - Appointment of secretary 28 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 19 August 2009
RESOLUTIONS - N/A 10 August 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
363a - Annual Return 17 July 2008
225 - Change of Accounting Reference Date 04 December 2007
395 - Particulars of a mortgage or charge 30 August 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.