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

MANSON WARNER HEALTHCARE LIMITED

CHIPPING SODBURY, BRISTOL, BS37 6JX,
Company Registration Number
02289147
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Manson Warner Healthcare Ltd
MANSON WARNER HEALTHCARE LIMITED was founded on 1988-08-23 and had its registered office in Chipping Sodbury. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
MANSON WARNER HEALTHCARE LIMITED
 
Legal Registered Office
CHIPPING SODBURY
BRISTOL
BS37 6JX
Other companies in BS37
 
Filing Information
Company Number 02289147
Date formed 1988-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-12-27
Type of accounts DORMANT
Last Datalog update: 2017-01-28 22:35:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSON WARNER HEALTHCARE 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.

Company Officers of MANSON WARNER HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
DAWN JEANETTE HODGES
Company Secretary 2015-12-15
PAUL EDWARD BARNES
Director 2015-12-15
PAUL FRANCIS CLAYDEN
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER DOUGLAS ALWAY
Director 2015-12-15 2016-02-11
ALEXANDER DOUGLAS ALWAY
Director 2008-01-28 2015-12-15
HELEN BEATRICE DAVIS
Company Secretary 2009-05-15 2015-11-30
JOHN TREVOR HARDING
Director 2008-10-01 2015-11-30
PHILIP ANDREW BARTON
Director 2008-10-01 2010-07-31
JONATHAN LAURENCE MANSON
Director 1992-04-06 2010-07-31
JAMES STEPHEN PROCTOR
Director 2008-02-22 2010-07-31
GLENN THOMAS
Director 2009-10-01 2010-07-31
GRAEME MARTIN WARNER
Director 1992-04-06 2010-07-31
KAREN MARIE BAILEY
Director 2008-02-22 2010-01-28
WENDY NEWMAN
Director 2008-02-22 2010-01-28
DIETER CLAUSNITZER
Director 2008-02-22 2009-05-22
ANNE ROSEMARY CLARK
Company Secretary 2008-01-28 2009-05-15
JEREMY VAUGHAN HERBERT WILSON
Director 2008-01-28 2008-12-31
ANNE ROSEMARY CLARK
Director 2008-01-28 2008-10-01
MICHAEL FRANCIS WORTH
Director 1992-04-06 2008-03-20
AVRIL MANSON
Company Secretary 1992-04-06 2008-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD BARNES ARGYLL INSURANCE SERVICES LIMITED Director 2015-12-15 CURRENT 1981-09-16 Dissolved 2016-12-27
PAUL EDWARD BARNES BARTLETT DAVIES BICKS LIMITED Director 2015-12-15 CURRENT 2002-01-10 Dissolved 2016-12-27
PAUL EDWARD BARNES CASTLE CAIRN (FINANCIAL SERVICES) LIMITED Director 2014-02-28 CURRENT 1993-08-27 Dissolved 2016-12-27
PAUL EDWARD BARNES CASTLE CAIRN LIMITED Director 2014-02-28 CURRENT 1993-08-27 Dissolved 2016-12-27
PAUL FRANCIS CLAYDEN ALLIANCE INSURANCE HOLDINGS LIMITED Director 2017-01-18 CURRENT 2008-12-19 Active
PAUL FRANCIS CLAYDEN JINVICTA LIMITED Director 2016-10-24 CURRENT 2016-10-24 Dissolved 2017-11-21
PAUL FRANCIS CLAYDEN CASCADE REGIONAL HOLDINGS LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
PAUL FRANCIS CLAYDEN ARGYLL INSURANCE SERVICES LIMITED Director 2015-12-15 CURRENT 1981-09-16 Dissolved 2016-12-27
PAUL FRANCIS CLAYDEN BARTLETT DAVIES BICKS LIMITED Director 2015-12-15 CURRENT 2002-01-10 Dissolved 2016-12-27
PAUL FRANCIS CLAYDEN HEALTH INSURANCE BROKERS LIMITED Director 2015-12-15 CURRENT 2008-03-07 Active - Proposal to Strike off
PAUL FRANCIS CLAYDEN THE INSURANCE PARTNERSHIP HOLDINGS LIMITED Director 2015-12-15 CURRENT 2008-12-04 Liquidation
PAUL FRANCIS CLAYDEN BEAUMONTS INSURANCE GROUP LIMITED Director 2015-12-15 CURRENT 2013-06-14 Active
PAUL FRANCIS CLAYDEN MMC HOLDINGS (UK) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
PAUL FRANCIS CLAYDEN RISKONNECT CLEARSIGHT LIMITED Director 2015-10-06 CURRENT 2004-06-25 Active
PAUL FRANCIS CLAYDEN CALM TREASURY HOLDINGS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
PAUL FRANCIS CLAYDEN MMC INTERNATIONAL TREASURY CENTRE LIMITED Director 2015-09-01 CURRENT 2006-08-07 Active
PAUL FRANCIS CLAYDEN MMC FINANCE HOLDINGS (US) LIMITED Director 2015-06-10 CURRENT 2015-01-27 Active
PAUL FRANCIS CLAYDEN CASTLE CAIRN (FINANCIAL SERVICES) LIMITED Director 2014-02-28 CURRENT 1993-08-27 Dissolved 2016-12-27
PAUL FRANCIS CLAYDEN MARSH INTERNATIONAL BROKING HOLDINGS LIMITED Director 2013-05-31 CURRENT 1977-06-28 Liquidation
PAUL FRANCIS CLAYDEN TOWER PLACE DEVELOPMENTS (WEST) LIMITED Director 2013-02-18 CURRENT 2003-01-27 Active
PAUL FRANCIS CLAYDEN TOWER PLACE DEVELOPMENTS LIMITED Director 2013-02-18 CURRENT 1999-12-21 Active

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
2016-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-28DS01APPLICATION FOR STRIKING-OFF
2016-04-26AUDAUDITOR'S RESIGNATION
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0101/04/16 FULL LIST
2016-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-04-01AD02SAIL ADDRESS CREATED
2016-03-28AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2016-03-28AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2016-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-21AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY
2015-12-18AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2015-12-18AP03SECRETARY APPOINTED MRS DAWN JEANETTE HODGES
2015-12-18AP01DIRECTOR APPOINTED MR PAUL EDWARD BARNES
2015-12-11TM02APPOINTMENT TERMINATED, SECRETARY HELEN DAVIS
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0106/04/15 FULL LIST
2015-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0106/04/14 FULL LIST
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-04-08AR0106/04/13 FULL LIST
2013-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM FROMEFORDE HOUSE CHURCH ROAD YATE BRISTOL BS37 5JB
2012-04-24AR0106/04/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-12AR0106/04/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PROCTOR
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MANSON
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GLENN THOMAS
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WARNER
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-19AR0106/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARTIN WARNER / 06/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN PROCTOR / 06/04/2010
2010-02-23RES01ALTER ARTICLES 10/02/2010
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WENDY NEWMAN
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BAILEY
2009-12-23AP01DIRECTOR APPOINTED MR GLENN THOMAS
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR DIETER CLAUSNITZER
2009-05-18288aSECRETARY APPOINTED HELEN BEATRICE DAVIS
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY ANNE CLARK
2009-05-05363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR JEREMY WILSON
2008-11-10288aDIRECTOR APPOINTED JOHN TREVOR HARDING
2008-11-10288aDIRECTOR APPOINTED PHILIP ANDREW BARTON
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR ANNE CLARK
2008-07-18AUDAUDITOR'S RESIGNATION
2008-04-21363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-21353LOCATION OF REGISTER OF MEMBERS
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WORTH
2008-03-06225ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 30/09/2008
2008-02-26288aDIRECTOR APPOINTED MRS KAREN MARIE BAILEY
2008-02-26288aDIRECTOR APPOINTED MRS WENDY NEWMAN
2008-02-25288aDIRECTOR APPOINTED MR JAMES STEPHEN PROCTOR
2008-02-25288aDIRECTOR APPOINTED MR DIETER CLAUSNITZER
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: FINANCE HOUSE 55 MOSLEY STREET MANCHESTER M2 3HY
2008-02-06288bSECRETARY RESIGNED
2008-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-08-10225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-04363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/04
2004-04-28363sRETURN MADE UP TO 06/04/04; 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 MANSON WARNER HEALTHCARE 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 MANSON WARNER HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-18 Satisfied AVIVA INSURANCE UK LIMITED (AVIVA), SUN ALLIANCE INSURANCE OVERSEAS LIMITED (RSA), ALLIANZ HOLDINGS PLC (ALLIANZ)
DEBENTURE 2008-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MANSON WARNER HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSON WARNER HEALTHCARE LIMITED
Trademarks
We have not found any records of MANSON WARNER HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSON WARNER HEALTHCARE 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 MANSON WARNER HEALTHCARE LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MANSON WARNER HEALTHCARE 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 MANSON WARNER HEALTHCARE 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 MANSON WARNER HEALTHCARE 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.