Liquidation
Company Information for LIVING CARE MEDICAL SERVICES LIMITED
9TH FLOOR, 7 PARK ROW, LEEDS, LS1 5HD,
|
Company Registration Number
06677276
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LIVING CARE MEDICAL SERVICES LIMITED | ||
Legal Registered Office | ||
9TH FLOOR 7 PARK ROW LEEDS LS1 5HD Other companies in LS7 | ||
Previous Names | ||
|
Company Number | 06677276 | |
---|---|---|
Company ID Number | 06677276 | |
Date formed | 2008-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-05-05 20:58:34 |
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 |
---|---|---|
SHERRY ANDREE FELDMAN |
||
STEPHEN MARK FELDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN THOMAS JOHNSON |
Director | ||
KATHLEEN JOHNSON |
Director | ||
ANDREW WARREN LEVISON |
Company Secretary | ||
ANDREW WARREN LEVISON |
Director | ||
LEIB LEVISON |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAF ASSOCIATES (UK) LIMITED | Director | 2010-04-12 | CURRENT | 2010-04-12 | Active | |
LIVINGCARE IMAGING LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
LEODIS COMMUNITY VENTURES LIMITED | Director | 2015-06-01 | CURRENT | 2008-03-03 | Dissolved 2016-12-06 | |
LIVING CARE HEALTH LIMITED | Director | 2013-05-16 | CURRENT | 2013-04-30 | Active | |
LEODIS CARE LIMITED | Director | 2012-09-01 | CURRENT | 2007-12-03 | Active | |
LIVING CARE PRACTICES LIMITED | Director | 2012-06-22 | CURRENT | 2012-03-15 | Dissolved 2017-12-19 | |
LIVING CARE GROUP LIMITED | Director | 2010-07-05 | CURRENT | 2010-03-17 | Active | |
FOUNTAIN DIAGNOSTIC LIMITED | Director | 2006-05-12 | CURRENT | 2006-05-12 | Active | |
PRIMAST MEDICAL LIMITED | Director | 2005-06-10 | CURRENT | 2005-06-10 | Dissolved 2014-04-15 | |
PRIMAST MEDICAL SERVICES LIMITED | Director | 2005-06-10 | CURRENT | 2005-06-10 | Dissolved 2014-04-15 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/21 FROM 36 Park Row Leeds LS1 5JL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/20 FROM C/O Livingcare 4215 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/19 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066772760001 | |
PSC02 | Notification of Living Care Group Limited as a person with significant control on 2016-10-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM C/O Livingcare 4215 Park Approach Thorpe Park Leeds LS15 8GB England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM Top Floor East Park Medical Centre 5-7 East Park Road Leeds LS9 9JG | |
AA01 | Previous accounting period extended from 30/06/16 TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JOHNSON | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/15 FROM 63 Harrogate Road Chapellallerton Leeds Yorkshire LS7 3PQ | |
AP01 | DIRECTOR APPOINTED MRS SHERRY FELDMAN | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Stephen Mark Feldman on 2013-08-20 | |
SH01 | 17/05/13 STATEMENT OF CAPITAL GBP 101.00 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 17/05/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 15/03/2013 | |
CERTNM | COMPANY NAME CHANGED BONDCARE MEDICAL SERVICES (ONE) LIMITED CERTIFICATE ISSUED ON 19/03/13 | |
AR01 | 20/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA | |
AP01 | DIRECTOR APPOINTED DR MARTIN THOMAS JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIB LEVISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEVISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LEVISON | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 20/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR STEPHEN FELDMAN | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 20/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED KATHLEEN JOHNSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 20/08/09 FULL LIST | |
225 | PREVSHO FROM 31/08/2009 TO 30/06/2009 | |
88(2) | AD 05/05/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW WARREN LEVISON | |
288a | DIRECTOR APPOINTED LEIB LEVISON | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA UNITED KINGDOM | |
123 | GBP NC 1000/100000 20/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-05-04 |
Resolution | 2020-05-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 LIVING CARE MEDICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as LIVING CARE MEDICAL SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LIVING CARE MEDICAL SERVICES LIMITED | Event Date | 2020-05-04 |
Name of Company: LIVING CARE MEDICAL SERVICES LIMITED Company Number: 06677276 Nature of Business: Medical Practice Management Services Previous Name of Company: Bondcare Medical Services (one) Limiteā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | LIVING CARE MEDICAL SERVICES LIMITED | Event Date | 2020-05-04 |
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. |