Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTH CARE SERVICES LIMITED
Company Information for

HEALTH CARE SERVICES LIMITED

1ST FLOOR, CANNON STREET, LONDON, EC4M 6AH,
Company Registration Number
01514590
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Health Care Services Ltd
HEALTH CARE SERVICES LIMITED was founded on 1980-08-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Health Care Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEALTH CARE SERVICES LIMITED
 
Legal Registered Office
1ST FLOOR
CANNON STREET
LONDON
EC4M 6AH
Other companies in SE1
 
Filing Information
Company Number 01514590
Company ID Number 01514590
Date formed 1980-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 02:38:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH CARE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEALTH CARE SERVICES LIMITED
The following companies were found which have the same name as HEALTH CARE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTH CARE SERVICES SUPPLIERS LTD 46 CAVENDISH STREET KEIGHLEY WEST YORKSHIRE ENGLAND BD21 3RL Dissolved Company formed on the 2013-10-10
HEALTH CARE SERVICES BY NURSE PRACTITIONER CERTIFIED (FAMILY HEALTH) R.N. AND PHARMACIST LLC 14 CRESCENT COVE DR Nassau SEAFORD NY 11783 Active Company formed on the 2006-04-26
HEALTH CARE SERVICES OF NEW YORK, LLC BOX 123 New York HUDSON NY 10520 Active Company formed on the 2004-01-08
HEALTH CARE SERVICES, L.L.C. 9221 SW BARBUR BLVD STE 207 PORTLAND OR 97219 Active Company formed on the 1998-07-21
HEALTH CARE SERVICES, P.S. 12616 BURNHAM DR NW PO BOX 1355 GIG HARBOR WA 98335 Inactive Company formed on the 1982-11-29
HEALTH CARE SERVICES, INCORPORATED 3000 YOUNGFIELD Lakewood CO 80215 Administratively Dissolved Company formed on the 1992-08-12
Health Care Services, LLC 9801 E. 151st Place Brighton CO 80602 Delinquent Company formed on the 2005-08-15
HEALTH CARE SERVICES NETWORK, LLC 626 LONGLEAF DR DESOTO TX 75115 ACTIVE Company formed on the 2011-10-25
Health Care Services of Hampton Roads, Inc. 50 W QUEENS WAY SUITE 204 HAMPTON VA 23669 Active Company formed on the 2010-11-18
HEALTH CARE SERVICES OF HAMPTON ROADS II, INC. 522 S INDEPENDENCE BLVD STE 102A VIRGINIA BEACH VA 23452 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2011-02-17
HEALTH CARE SERVICES OF OHIO, INC. 6203 CARIBOU DRIVE - CLINTON OH 44216 Active Company formed on the 2003-06-01
HEALTH CARE SERVICES & MANAGEMENT, LLC NV Permanently Revoked Company formed on the 1996-04-12
HEALTH CARE SERVICES OF AMERICA, INC. 2851 EL CAMINO AVENUE #200 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1997-08-21
HEALTH CARE SERVICES & CONSULTANTS OF NEVADA LLC 1701 GREEN VALLEY PKWY BLDG 4 STE A HENDERSON NV 89074 Revoked Company formed on the 2006-08-11
HEALTH CARE SERVICES INDIA PRIVATE LIMITED 8-2-595/2/B Care Convergence Centre Road No.10 Banjara Hills Hyderabad Telangana 500034 ACTIVE Company formed on the 2011-04-11
HEALTH CARE SERVICES PRIVATE LIMITED C/O M/S N. R. SEN 2ND FLOOR 22 STRAND ROAD KOLKATA West Bengal 700001 ACTIVE Company formed on the 1997-09-23
HEALTH CARE SERVICES, INC. RR #1 BARRE VT 05641 Dissolved Company formed on the 1972-08-08
HEALTH CARE SERVICES FOR AFRICA NON-PROFIT ORGANIZATION & FOUNDATION 469 SADDLECREEK WAY NE CALGARY Alberta T3J 4V4 Dissolved Company formed on the 2015-12-22
HEALTH CARE SERVICES OLSTEN LIMITED Newfoundland and Labrador Dissolved
Health Care Services, Incorporated 3608 Empire Dr Los Angeles CA 90034 Dissolved Company formed on the 1980-04-28

Company Officers of HEALTH CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE VICKERY
Company Secretary 2011-06-01
HENRY JONATHAN DAVIES
Director 2015-09-01
KAREN ANITA PRINS
Director 2017-10-01
CATHERINE MARY JANE VICKERY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JILL MARGARET WATTS
Director 2014-11-17 2017-09-30
CRAIG BARRY LOVELACE
Director 2012-04-25 2015-04-30
STEPHEN JOHN COLLIER
Director 1998-04-06 2014-11-16
PHIL WIELAND
Director 2007-02-01 2011-11-30
STEPHEN JOHN COLLIER
Company Secretary 1998-04-06 2011-05-31
JONATHAN SIMPSON DENT
Director 2005-01-03 2007-02-01
EUGENE GERARD HAYES
Director 1992-01-13 2005-12-30
CHARLES CAIRNS AULD
Director 2003-01-08 2004-12-23
EUGENE GERARD HAYES
Company Secretary 1992-01-13 1998-04-06
NIGEL ROBERT HARRIS
Director 1994-12-12 1998-04-06
JOHN ROBERT GREENWOOD
Director 1992-01-13 1995-12-08
FRANCIS HENRY MACKAY
Director 1992-01-13 1995-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY JONATHAN DAVIES BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES GHG SHELF CO 11 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES FORMER AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 1911-07-12 Active - Proposal to Strike off
HENRY JONATHAN DAVIES E L F ASSOCIATES LIMITED Director 2015-09-01 CURRENT 1985-11-11 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 12 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE DECONTAMINATION LIMITED Director 2015-09-01 CURRENT 2006-11-20 Active
HENRY JONATHAN DAVIES GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-09-01 CURRENT 2008-01-23 Active - Proposal to Strike off
HENRY JONATHAN DAVIES TRAIN (LONDON) LIMITED Director 2015-09-01 CURRENT 1997-03-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETDOC (UK) LIMITED Director 2015-09-01 CURRENT 2000-11-29 Active - Proposal to Strike off
HENRY JONATHAN DAVIES RUNNYMEDE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS EAST LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG HEALTHCARE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2006-03-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 14 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 15 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE HEALTH GROUP LIMITED Director 2015-09-01 CURRENT 1987-09-15 Active
HENRY JONATHAN DAVIES GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 1989-10-11 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 1995-04-25 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY PARK HOSPITAL LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES NICEOPEN LIMITED Director 2015-09-01 CURRENT 1997-04-15 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LIMITED Director 2015-09-01 CURRENT 1997-11-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 818 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 817 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-09-01 CURRENT 1999-08-06 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2015-09-01 CURRENT 2000-08-25 Active
HENRY JONATHAN DAVIES GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-05-03 Active
HENRY JONATHAN DAVIES NETCARE HEALTHCARE UK LIMITED Director 2015-09-01 CURRENT 2002-02-06 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CITYMEDICAL LIMITED Director 2015-09-01 CURRENT 2003-02-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-09-01 CURRENT 2003-02-28 Active
HENRY JONATHAN DAVIES FORMER BATH JV LIMITED Director 2015-09-01 CURRENT 2005-09-09 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ALBYN HOSPITAL LIMITED Director 2015-09-01 CURRENT 1995-04-12 Active
HENRY JONATHAN DAVIES GHG HEALTHCARE SCOTLAND LIMITED Director 2015-09-01 CURRENT 1995-06-08 Active - Proposal to Strike off
HENRY JONATHAN DAVIES AMICUS HEALTHCARE (SCOTLAND) LIMITED Director 2015-09-01 CURRENT 2005-07-04 Active
HENRY JONATHAN DAVIES HCS LABORATORY SERVICES LIMITED Director 2015-09-01 CURRENT 1981-02-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LEASING LIMITED Director 2015-09-01 CURRENT 1981-03-23 Active
HENRY JONATHAN DAVIES PASTORAL HOMES LIMITED Director 2015-09-01 CURRENT 1996-08-02 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 1997-02-27 Active
HENRY JONATHAN DAVIES SOUTH CHESHIRE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active - Proposal to Strike off
HENRY JONATHAN DAVIES BISHOPSWOOD SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETDOC MEDICAL SERVICES LIMITED Director 2015-09-01 CURRENT 2002-01-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-09-01 CURRENT 2004-11-16 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 2005-07-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS RUN OFF LIMITED Director 2015-09-01 CURRENT 2006-02-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 13 LIMITED Director 2015-09-01 CURRENT 2006-03-27 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active
HENRY JONATHAN DAVIES GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CARSHALTON COUNSELLING AND PSYCHOANALYSIS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY JONATHAN DAVIES MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED Director 2007-10-29 CURRENT 2006-08-18 Dissolved 2015-06-02
HENRY JONATHAN DAVIES TXU EUROPE TRADING LIMITED Director 2002-10-16 CURRENT 1997-09-10 Liquidation
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE GROUP LIMITED Director 2018-03-28 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GHG SUSSEX DIAGNOSTICS LIMITED Director 2017-08-30 CURRENT 2006-02-13 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY 3SH LIMITED Director 2016-02-24 CURRENT 2004-03-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 11 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY FORMER AMICUS HEALTHCARE LIMITED Director 2015-05-01 CURRENT 1911-07-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY E L F ASSOCIATES LIMITED Director 2015-05-01 CURRENT 1985-11-11 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 12 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-05-01 CURRENT 2008-01-23 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY TRAIN (LONDON) LIMITED Director 2015-05-01 CURRENT 1997-03-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC (UK) LIMITED Director 2015-05-01 CURRENT 2000-11-29 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY RUNNYMEDE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS EAST LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG HEALTHCARE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2006-03-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 14 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 15 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-05-01 CURRENT 1989-10-11 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY PARK HOSPITAL LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY GHG LIMITED Director 2015-05-01 CURRENT 1997-11-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY INHOCO 818 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY INHOCO 817 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-05-01 CURRENT 1999-08-06 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2001-05-03 Active
CATHERINE MARY JANE VICKERY NETCARE HEALTHCARE UK LIMITED Director 2015-05-01 CURRENT 2002-02-06 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-05-01 CURRENT 2003-02-28 Active
CATHERINE MARY JANE VICKERY FORMER BATH JV LIMITED Director 2015-05-01 CURRENT 2005-09-09 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ALBYN HOSPITAL LIMITED Director 2015-05-01 CURRENT 1995-04-12 Active
CATHERINE MARY JANE VICKERY GHG HEALTHCARE SCOTLAND LIMITED Director 2015-05-01 CURRENT 1995-06-08 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY HCS LABORATORY SERVICES LIMITED Director 2015-05-01 CURRENT 1981-02-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG LEASING LIMITED Director 2015-05-01 CURRENT 1981-03-23 Active
CATHERINE MARY JANE VICKERY PASTORAL HOMES LIMITED Director 2015-05-01 CURRENT 1996-08-02 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-05-01 CURRENT 1997-02-27 Active
CATHERINE MARY JANE VICKERY SOUTH CHESHIRE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BISHOPSWOOD SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETDOC MEDICAL SERVICES LIMITED Director 2015-05-01 CURRENT 2002-01-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-05-01 CURRENT 2004-11-16 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS RUN OFF LIMITED Director 2015-05-01 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 13 LIMITED Director 2015-05-01 CURRENT 2006-03-27 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NICEOPEN LIMITED Director 2015-04-01 CURRENT 1997-04-15 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CITYMEDICAL LIMITED Director 2015-03-29 CURRENT 2003-02-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CIRCLE HEALTH GROUP LIMITED Director 2012-03-23 CURRENT 1987-09-15 Active
CATHERINE MARY JANE VICKERY MARVICK MANAGEMENT LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2014-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-08-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-01DS01Application to strike the company off the register
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
2019-03-28SH20Statement by Directors
2019-03-28SH19Statement of capital on 2019-03-28 GBP 1
2019-03-28CAP-SSSolvency Statement dated 28/03/19
2019-03-28RES13Resolutions passed:
  • Reduction of share premium account and retained earnings account 28/03/2019
  • Resolution of reduction in issued share capital
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-05TM02Termination of appointment of Catherine Vickery on 2018-11-30
2018-12-03CH01Director's details changed for Dr Karen Anita Prins on 2018-11-09
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY JANE VICKERY
2018-06-27AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-04-16CH01Director's details changed for Dr Karen Anita Prins on 2018-03-14
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED DR KAREN ANITA PRINS
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET WATTS
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 3591000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 3591000
2016-02-03AR0113/01/16 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED HENRY JONATHAN DAVIES
2015-10-01AP01DIRECTOR APPOINTED HENRY JONATHAN DAVIES
2015-08-18AP01DIRECTOR APPOINTED CATHERINE MARY JANE VICKERY
2015-08-18AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 3591000
2015-01-23AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED JILL MARGARET WATTS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COLLIER
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 3591000
2014-02-03AR0113/01/14 ANNUAL RETURN FULL LIST
2014-02-03CH01Director's details changed for Mr Craig Barry Lovelace on 2013-07-04
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-21AR0113/01/13 FULL LIST
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 4 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-22AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2012-03-06AR0113/01/12 FULL LIST
2012-03-05AP03SECRETARY APPOINTED MS CATHERINE VICKERY
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLLIER
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WIELAND
2011-03-11AR0113/01/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WIELAND / 01/10/2009
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-04AR0113/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WIELAND / 17/04/2009
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-28363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-04-23363sRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 66 CHILTERN STREET 10TH FLOOR LONDON W1U 6GH
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-12288aNEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2007-02-03363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-19363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-17288bDIRECTOR RESIGNED
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-23363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-02-22288bDIRECTOR RESIGNED
2004-10-26RES13BOARD RESOLUTIONS 07/10/04
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-11288cDIRECTOR'S PARTICULARS CHANGED
2003-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/03
2003-02-13363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-02-06288aNEW DIRECTOR APPOINTED
2002-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-13AUDAUDITOR'S RESIGNATION
2002-08-08MISCAUDITORS RESIGNATION
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 210 EUSTON ROAD LONDON NW1 2DA
2002-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-05363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-14395PARTICULARS OF MORTGAGE/CHARGE
2000-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-12WRES13FINACE DOCUMENTS 01/09/00
2000-09-12WRES01ALTER ARTICLES 01/09/00
2000-01-14363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-14363sRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEALTH CARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALTH CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2000-09-14 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED AS AGENT AND TRUSTEE FOR THE TRANSACTION PARTIES
DEBENTURE 1997-12-23 Satisfied BANKERS TRUST COMPANY
DEBENTURE 1995-12-11 Satisfied MORGAN GRENFELL & CO. LIMITED(THE "SECURITY AGENT") AS AGENT AND TRUSTEE FORITSELF AND EACH OF THE LENDERS AND THE VENDOR (AS DEFINED)
LEGAL MORTGAGE 1987-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1981-09-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTH CARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HEALTH CARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTH CARE SERVICES LIMITED
Trademarks
We have not found any records of HEALTH CARE SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CLINICAL COMPUTING PLC 1998-04-01 Outstanding

We have found 1 mortgage charges which are owed to HEALTH CARE SERVICES LIMITED

Income
Government Income
We have not found government income sources for HEALTH CARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HEALTH CARE SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HEALTH CARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTH CARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALTH CARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.