Dissolved 2014-09-09
Company Information for BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED
CHICHESTER, WEST SUSSEX, PO19,
|
Company Registration Number
02568343
Private Limited Company
Dissolved Dissolved 2014-09-09 |
Company Name | ||
---|---|---|
BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED | ||
Legal Registered Office | ||
CHICHESTER WEST SUSSEX | ||
Previous Names | ||
|
Company Number | 02568343 | |
---|---|---|
Date formed | 1990-12-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2014-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 11:07:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE JANE MCPHEE |
||
URSULA D'ARCY |
||
IAN JEREMY GARRARD |
||
STEPHEN MICHAEL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELLIS EDWARD COUSENS |
Director | ||
SUSAN MARY JOSHUA |
Company Secretary | ||
CHRISTOPHER JOSEPH DICKS |
Director | ||
URSULA D'ARCY |
Company Secretary | ||
RENE OLIVIERI |
Director | ||
IAN JEREMY GARRARD |
Company Secretary | ||
ALDWYCH SECRETARIES LIMITED |
Company Secretary | ||
MARK LEE HOULTON |
Director | ||
MARTIN JOHN WILKINSON |
Director | ||
STEPHEN ANDREW BUCKLEY |
Director | ||
PETER CHRISTIAN SAUGMAN |
Director | ||
CLARE MARIA CAROLAN-TAYLOR |
Director | ||
ANNE ELIZABETH PRINGLE DAVIES |
Director | ||
NICOLA CAROLINE ILETT |
Director | ||
HENRY MULHOLLAND LAW |
Director | ||
JOEL ENLI BURKE |
Director | ||
CAPCOSEC LIMITED |
Company Secretary | ||
JANICE KLEIN ROBINSON |
Director | ||
WALTER WILBER ERICKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILEY INTERFACE LIMITED | Director | 2008-07-01 | CURRENT | 1989-11-22 | Dissolved 2015-02-24 | |
BLACKWELL PUBLISHING LIMITED | Director | 2008-07-01 | CURRENT | 1922-03-13 | Dissolved 2014-08-05 | |
WILEY PHARMAFILE LIMITED | Director | 2008-07-01 | CURRENT | 1991-08-12 | Dissolved 2015-02-24 | |
BULLET COMMUNICATIONS LIMITED | Director | 2008-07-01 | CURRENT | 1990-12-21 | Dissolved 2014-09-09 | |
CAPSTONE PUBLISHING LIMITED | Director | 2008-07-01 | CURRENT | 1996-02-01 | Dissolved 2014-09-09 | |
WILEY CLINICAL COMMUNICATIONS LIMITED | Director | 2008-07-01 | CURRENT | 1995-08-31 | Dissolved 2014-09-09 | |
INPHARM-INTERNET SERVICES LIMITED | Director | 2008-07-01 | CURRENT | 1998-06-22 | Dissolved 2014-09-09 | |
WHATSONWHEN.COM LIMITED | Director | 2008-07-01 | CURRENT | 2000-04-27 | Dissolved 2014-08-05 | |
BSP INVESTMENTS LIMITED | Director | 2008-07-01 | CURRENT | 1992-11-09 | Dissolved 2014-07-29 | |
WHATSONWHEN LIMITED | Director | 2008-07-01 | CURRENT | 1999-05-10 | Dissolved 2016-01-26 | |
INTERSCIENCE PUBLISHERS LIMITED | Director | 2008-07-01 | CURRENT | 1946-11-28 | Active - Proposal to Strike off | |
VCH PUBLISHERS (UK) LIMITED | Director | 2008-07-01 | CURRENT | 1986-12-23 | Active - Proposal to Strike off | |
WILEY UK | Director | 2008-07-01 | CURRENT | 2007-04-10 | Active - Proposal to Strike off | |
BLACKWELL SCIENCE LIMITED | Director | 2008-07-01 | CURRENT | 1939-02-15 | Active - Proposal to Strike off | |
CHANCERY LAW PUBLISHING LIMITED | Director | 2008-07-01 | CURRENT | 1987-09-15 | Active | |
ACADEMY GROUP LIMITED | Director | 2008-07-01 | CURRENT | 1990-06-15 | Active | |
BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED | Director | 2008-07-01 | CURRENT | 1996-02-22 | Active | |
BLACKWELL PUBLISHING (HOLDINGS) LIMITED | Director | 2008-07-01 | CURRENT | 1996-02-22 | Active | |
WILEY HEYDEN LIMITED | Director | 2008-07-01 | CURRENT | 1982-02-11 | Active | |
WILEY DISTRIBUTION SERVICES LTD | Director | 2008-07-01 | CURRENT | 1986-01-21 | Active | |
WILEY EUROPE LIMITED | Director | 2008-07-01 | CURRENT | 1988-10-17 | Active | |
WILEY EUROPE INVESTMENT HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 2001-08-17 | Active | |
THE UNIVERSITY OF CHICHESTER | Director | 2016-08-26 | CURRENT | 2003-04-22 | Active | |
WILEY INTERFACE LIMITED | Director | 2012-02-01 | CURRENT | 1989-11-22 | Dissolved 2015-02-24 | |
BLACKWELL PUBLISHING LIMITED | Director | 2012-02-01 | CURRENT | 1922-03-13 | Dissolved 2014-08-05 | |
WILEY PHARMAFILE LIMITED | Director | 2012-02-01 | CURRENT | 1991-08-12 | Dissolved 2015-02-24 | |
BULLET COMMUNICATIONS LIMITED | Director | 2012-02-01 | CURRENT | 1990-12-21 | Dissolved 2014-09-09 | |
CAPSTONE PUBLISHING LIMITED | Director | 2012-02-01 | CURRENT | 1996-02-01 | Dissolved 2014-09-09 | |
WILEY CLINICAL COMMUNICATIONS LIMITED | Director | 2012-02-01 | CURRENT | 1995-08-31 | Dissolved 2014-09-09 | |
INPHARM-INTERNET SERVICES LIMITED | Director | 2012-02-01 | CURRENT | 1998-06-22 | Dissolved 2014-09-09 | |
BSP INVESTMENTS LIMITED | Director | 2012-02-01 | CURRENT | 1992-11-09 | Dissolved 2014-07-29 | |
WHATSONWHEN LIMITED | Director | 2012-02-01 | CURRENT | 1999-05-10 | Dissolved 2016-01-26 | |
WILEY CLINICAL COMMUNICATIONS LIMITED | Director | 2008-05-31 | CURRENT | 1995-08-31 | Dissolved 2014-09-09 | |
WILEY INTERFACE LIMITED | Director | 2008-02-19 | CURRENT | 1989-11-22 | Dissolved 2015-02-24 | |
WILEY PHARMAFILE LIMITED | Director | 2008-02-19 | CURRENT | 1991-08-12 | Dissolved 2015-02-24 | |
INPHARM-INTERNET SERVICES LIMITED | Director | 2008-02-19 | CURRENT | 1998-06-22 | Dissolved 2014-09-09 | |
BULLET COMMUNICATIONS LIMITED | Director | 2007-10-15 | CURRENT | 1990-12-21 | Dissolved 2014-09-09 | |
BSP INVESTMENTS LIMITED | Director | 2007-10-15 | CURRENT | 1992-11-09 | Dissolved 2014-07-29 | |
BLACKWELL PUBLISHING LIMITED | Director | 2007-02-01 | CURRENT | 1922-03-13 | Dissolved 2014-08-05 | |
CAPSTONE PUBLISHING LIMITED | Director | 2000-06-19 | CURRENT | 1996-02-01 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIS COUSENS | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 02/04/14 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 21/03/14 | |
RES06 | REDUCE ISSUED CAPITAL 21/03/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS EDWARD COUSENS / 23/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012 | |
AP01 | DIRECTOR APPOINTED IAN GARRARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS | |
AP03 | SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MS URSULA D'ARCY | |
288b | APPOINTMENT TERMINATED SECRETARY URSULA D'ARCY | |
288a | SECRETARY APPOINTED MS SUSAN JOSHUA | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 9600 GARSINGTON ROAD OXFORD OXFORDSHIRE OX4 2DQ | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: OSNEY MEAD OXFORD OX2 0EL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
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 BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-05-01 | £ 200,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 200,000 |
Called Up Share Capital | 2011-04-30 | £ 200,000 |
Current Assets | 2012-05-01 | £ 193,121 |
Current Assets | 2012-04-30 | £ 193,121 |
Current Assets | 2011-04-30 | £ 193,121 |
Debtors | 2012-05-01 | £ 193,121 |
Debtors | 2012-04-30 | £ 193,121 |
Debtors | 2011-04-30 | £ 193,121 |
Shareholder Funds | 2012-05-01 | £ 193,121 |
Shareholder Funds | 2012-04-30 | £ 193,121 |
Shareholder Funds | 2011-04-30 | £ 193,121 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED are:
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. |