Company NameArcadia Healthcare Plc
Company StatusDissolved
Company Number01470645
CategoryPublic Limited Company
Incorporation Date2 January 1980(44 years, 4 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Keith Warder
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressHastingford House
Hastingford Lane, Hadlow Down
Uckfield
East Sussex
TN22 4DY
Director NameDavid Michael Wilford
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 28 January 2003)
RoleChartered Accountant
Correspondence AddressJades 70 Park Road
Burgess Hill
West Sussex
RH15 8HG
Secretary NameDavid Michael Wilford
NationalityBritish
StatusClosed
Appointed02 September 1992(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressJades 70 Park Road
Burgess Hill
West Sussex
RH15 8HG
Director NameRosetta Violet Worgan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(15 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 28 January 2003)
RoleRegistered Nurse
Correspondence AddressDecoy Cottage
Boarstall
Aylesbury
Buckinghamshire
HP18 9UX
Director NamePeter Frederick Stapleton Gwatkin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(12 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 February 1993)
RoleCompany Director-Health Care
Correspondence Address66 Greenhill Road
Moseley
Birmingham
West Midlands
B13 9SS
Director NameProf John Charles Brocklehurst
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1996)
RolePhysician
Correspondence Address59 Stanneylands Road
Wilmslow
Cheshire
SK9 4EX

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£6,359,000
Gross Profit£1,994,000
Net Worth£3,269,000
Cash£27,000
Current Liabilities£2,327,000

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
30 April 2002Receiver's abstract of receipts and payments (12 pages)
30 April 2002Receiver ceasing to act (1 page)
30 April 2002Receiver ceasing to act (1 page)
30 April 2002Receiver ceasing to act (1 page)
30 April 2002Receiver ceasing to act (1 page)
30 April 2002Receiver ceasing to act (1 page)
30 April 2002Receiver ceasing to act (1 page)
14 January 2002Receiver's abstract of receipts and payments (3 pages)
14 January 2002Receiver's abstract of receipts and payments (3 pages)
14 January 2002Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (3 pages)
21 October 1999Receiver's abstract of receipts and payments (11 pages)
21 October 1999Receiver's abstract of receipts and payments (11 pages)
21 October 1999Receiver's abstract of receipts and payments (11 pages)
21 October 1999Receiver's abstract of receipts and payments (11 pages)
21 October 1999Receiver's abstract of receipts and payments (11 pages)
21 October 1999Receiver's abstract of receipts and payments (11 pages)
11 October 1999Receiver ceasing to act (1 page)
11 October 1999Receiver's abstract of receipts and payments (2 pages)
11 October 1999Receiver ceasing to act (1 page)
11 October 1999Receiver's abstract of receipts and payments (2 pages)
23 September 1998Form 3.2 - statement of affairs (96 pages)
23 September 1998Administrative Receiver's report (7 pages)
21 September 1998Appointment of receiver/manager (1 page)
21 September 1998Appointment of receiver/manager (1 page)
16 July 1998Appointment of receiver/manager (1 page)
16 July 1998Appointment of receiver/manager (1 page)
16 July 1998Appointment of receiver/manager (1 page)
16 July 1998Appointment of receiver/manager (1 page)
16 July 1998Appointment of receiver/manager (1 page)
16 July 1998Appointment of receiver/manager (1 page)
6 January 1998Full group accounts made up to 31 May 1997 (26 pages)
17 September 1997Return made up to 02/09/97; no change of members (4 pages)
2 January 1997Particulars of mortgage/charge (7 pages)
31 December 1996Full group accounts made up to 31 May 1996 (27 pages)
1 October 1996Return made up to 02/09/96; full list of members (6 pages)
8 July 1996Director resigned (1 page)
26 February 1996Full group accounts made up to 31 May 1995 (29 pages)
11 September 1995Return made up to 02/09/95; no change of members (4 pages)
30 June 1995New director appointed (2 pages)