Dissolved 2018-07-31
Company Information for BEST PRACTICE IN PRIMARY CARE LIMITED
HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12,
|
Company Registration Number
06290255
Private Limited Company
Dissolved Dissolved 2018-07-31 |
Company Name | |
---|---|
BEST PRACTICE IN PRIMARY CARE LIMITED | |
Legal Registered Office | |
HIGH WYCOMBE BUCKINGHAMSHIRE | |
Company Number | 06290255 | |
---|---|---|
Date formed | 2007-06-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-04-30 | |
Date Dissolved | 2018-07-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
KATE ELIZABETH MINION |
||
STEPHEN GREGORY MINION |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE FRANCIS HASELL |
Director | ||
JAMES ANDREW JOHN HATHAWAY |
Director | ||
JONATHAN HOLMES |
Director | ||
ANTONY JOHN WALTERS |
Director | ||
STEPHEN GREGORY MINION |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHL BEST PRACTICE SERVICES LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2003-02-10 | Liquidation | |
WILD LIFE GROUP LIMITED | Company Secretary | 2009-04-25 | CURRENT | 2008-03-11 | Active | |
PARTNERING HEALTH LIMITED | Company Secretary | 2008-10-13 | CURRENT | 2008-04-11 | Active | |
INFRACARE PARTNERING LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2002-12-10 | Active | |
LIFT INVESTORS LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2003-05-21 | Active | |
INFRACARE CAPITAL LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2004-01-16 | Active | |
AHBB ELL HOLDINGS LTD | Company Secretary | 2008-06-13 | CURRENT | 2008-05-07 | Active | |
AHBB LHIL HOLDINGS LTD | Company Secretary | 2008-06-13 | CURRENT | 2008-05-07 | Active | |
INFRACARE GROUP LIMITED | Company Secretary | 2008-06-13 | CURRENT | 2004-01-16 | Active | |
ASHLEY NOVOE LTD | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
IPC PLUS LIMITED | Company Secretary | 2008-02-13 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
AH SCARBOROUGH HEALTH PARK LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | In Administration | |
BEST PRACTICE (NORTH OF ENGLAND) LIMITED | Company Secretary | 2005-09-16 | CURRENT | 2005-09-16 | Dissolved 2018-07-31 | |
ASHLEY HOUSE CLINICAL SERVICES LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2004-05-20 | Active - Proposal to Strike off | |
NEIL NIBLETT + ASSOCIATES LIMITED | Company Secretary | 2000-06-23 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
BEST PRACTICE ENDOSCOPY LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Dissolved 2018-07-31 | |
PORTSMOUTH HEALTH LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active - Proposal to Strike off | |
BEST PRACTICE (NORTH OF ENGLAND) LIMITED | Director | 2015-07-31 | CURRENT | 2005-09-16 | Dissolved 2018-07-31 | |
SUSSEX INTEGRATED CARE LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
INVESCARE MEDICAL LTD | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active - Proposal to Strike off | |
AH TAUNTON LTD | Director | 2013-06-04 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
INVESCARE PROPERTY LTD | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active - Proposal to Strike off | |
PARTNERING HEALTH LIMITED | Director | 2008-04-11 | CURRENT | 2008-04-11 | Active | |
ASHLEY HOUSE CLINICAL SERVICES LIMITED | Director | 2004-05-20 | CURRENT | 2004-05-20 | Active - Proposal to Strike off | |
ASHLEY HOUSE PLC. | Director | 1995-05-01 | CURRENT | 1990-11-29 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTNERING HEALTH LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE HASELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEE FRANCIS HASELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HATHAWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY WALTERS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GREGORY MINION | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH MINION / 27/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN WALTERS / 27/03/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW JOHN HATHAWAY | |
AP01 | DIRECTOR APPOINTED MR ANTONY JOHN WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLMES / 11/06/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 22/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GREGORY MINION / 18/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLMES / 18/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM THE PRIORY, STOMP ROAD BURNHAM BUCKS SL1 7LW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH MINION CENTAURO / 29/06/2012 | |
AR01 | 22/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 22/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 22/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLMES / 13/10/2009 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KATE MINION / 27/12/2008 | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 BEST PRACTICE IN PRIMARY CARE LIMITED
Cash Bank In Hand | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 1 |
Shareholder Funds | 2012-05-01 | £ 1 |
Shareholder Funds | 2011-05-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BEST PRACTICE IN PRIMARY CARE 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. |