Company NameAPTA Healthcare (Birmingham) Limited
Company StatusDissolved
Company Number01615113
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 1 month ago)
Previous NameAPTA Nursing Services Plc

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2003(21 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence AddressFlat 18 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(21 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 April 2003(21 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(21 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Secretary NameSean Thomas Kime
NationalityBritish
StatusCurrent
Appointed25 June 2003(21 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressFlat 1
3 Nevern Place
London
SW5 9NR
Director NameDr John Edward Coleman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 1993)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Copt Oak Close
Coventry
Warwickshire
CV4 8GS
Director NameMr Trevor Price
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Director NameMrs Jennifer Price
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 1994)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Director NameDr Samuel Appiah
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 1994)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address849 Chester Road
Erdington
Birmingham
West Midlands
B24 0BT
Secretary NameMrs Jennifer Price
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Director NameMr Robert Malcolm Payne
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 1996)
RoleDevelopment Director
Correspondence Address1 Keytes Lane
Barford
Warwick
Warwickshire
CV35 8EP
Director NameMr Robert John Hodge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(12 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 November 1994)
RoleBanker
Country of ResidenceWales
Correspondence AddressNant Fawr Graig Road
Lisvane
Cardiff
South Glamorgan
CF14 0UF
Wales
Director NamePeter Frederick Stapleton Gwatkin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1996)
RoleOperations Director
Correspondence AddressShustoke Hall Moathouse Lane
Shustoke Coleshill
Birmingham
B46 2RJ
Director NameSir David Kenneth Rowe-Ham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(12 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 1994)
RoleChartered Accountant
Correspondence AddressMoon Ridge Stayne End
Wentworth
Virginia Water
Surrey
GU25 4PB
Director NameGraham Baker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1996)
RoleFinance Director
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Secretary NameGraham Baker
NationalityBritish
StatusResigned
Appointed17 August 1994(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1996)
RoleFinance Director
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Director NameMr Chester Howard Bradeen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1996(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 1998)
RoleHealth Care Administrator
Correspondence AddressPipers Cottage Grove Heath Road
Ripley
Woking
Surrey
GU23 6EU
Director NameMr Charles Furber Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(14 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 June 1997)
RoleChartered Accountant
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameJohn Rhys Moss
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(14 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence AddressBryn Y Gwynt
Graigfechan
Ruthin
Clwyd
LL15 2EY
Wales
Secretary NameMr Charles Furber Murphy
NationalityBritish
StatusResigned
Appointed16 December 1996(14 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 June 1997)
RoleChartered Accountant
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameThomas Banks Hamilton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(15 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 March 1998)
RoleCompany Chairman
Correspondence Address29 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr Martin Feeney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address13 Avonhead Avenue
Condorrat Cumbernauld
Glasgow
G67 4RB
Scotland
Director NameMr Colin Eric Rhodes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 1999)
RoleCompany Director
Correspondence Address12 Alexandra Park
Lenzie
Glasgow
G66 5BH
Scotland
Secretary NameMr Martin Feeney
NationalityBritish
StatusResigned
Appointed04 July 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1999)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address13 Avonhead Avenue
Condorrat Cumbernauld
Glasgow
G67 4RB
Scotland
Director NameMrs Elaine Ann Farrall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressManton Lodge
Clumber Park
Worksop
Nottinghamshire
S80 3AX
Director NameGeorge Edward Barlow
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(16 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Nidd Approach
Wetherby
West Yorkshire
LS22 7UJ
Director NameJulie Ablett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address166 Rutland Road
West Bridgford
Nottingham
NG2 5DZ
Director NameMr Stephen John Lawrence
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Littleton
Winchester
Hants
SO22 6QS
Director NameAlan Keith Thomas
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 1999)
RoleCompany Director
Correspondence Address57 Fulmar Road
Lincoln
LN6 0LA
Secretary NameRona Jane Macfarlane
NationalityBritish
StatusResigned
Appointed01 February 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2000)
RoleCompany Director
Correspondence Address2/2 5 Doune Quadrant
Glasgow
G20 6DL
Scotland
Director NameWarren Charles Schelling
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1999(17 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 April 2000)
RoleCo Director
Correspondence Address1117 Desert Classic Lane Ne
Albuquerque
New Mexico
87111
Secretary NameColin Andrew Ford
NationalityBritish
StatusResigned
Appointed19 May 2000(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 May 2002)
RoleCompany Director
Correspondence Address12 Willow Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8DY
Scotland
Director NameMr Warren Hill McInteer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameMary Davis
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2003)
RoleCompany Director
Correspondence AddressOakdene
200 Culduthel Road
Inverness
IV2 4BH
Scotland
Secretary NameMr Steven Alfred Hurrell
NationalityBritish
StatusResigned
Appointed22 May 2002(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2003)
RoleCompany Director
Correspondence Address8 Hamilton Crescent
Bearsden
Glasgow
Strathclyde
G61 3JP
Scotland

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£212,000
Gross Profit£34,000
Net Worth-£7,496,000
Current Liabilities£7,110,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2005Dissolved (1 page)
15 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
11 February 2004Full accounts made up to 31 March 2003 (14 pages)
11 November 2003Appointment of a voluntary liquidator (1 page)
11 November 2003Registered office changed on 11/11/03 from: 145 cannon street london EC4N 5BQ (1 page)
11 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2003Statement of affairs (4 pages)
10 September 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
30 May 2003Auditor's resignation (1 page)
13 May 2003Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
27 January 2003Return made up to 15/01/03; full list of members (8 pages)
2 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 October 2002Declaration of satisfaction of mortgage/charge (1 page)
5 June 2002New secretary appointed (2 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
21 January 2002Return made up to 15/01/02; full list of members (7 pages)
14 June 2001Auditor's resignation (2 pages)
7 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 June 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
29 January 2001Full accounts made up to 27 December 1999 (22 pages)
23 January 2001New director appointed (2 pages)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
2 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 August 2000Registered office changed on 24/08/00 from: markfield court ratby lane markfield leicestershire LE67 9RN (1 page)
15 June 2000Particulars of mortgage/charge (11 pages)
30 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
11 April 2000Full accounts made up to 27 December 1998 (17 pages)
29 March 2000Secretary resigned (1 page)
6 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 January 2000Director resigned (1 page)
26 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
28 October 1999New director appointed (4 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 August 1999Director resigned (1 page)
15 February 1999Return made up to 15/01/99; no change of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
23 December 1998New director appointed (3 pages)
9 December 1998Full accounts made up to 28 December 1997 (14 pages)
2 December 1998New director appointed (3 pages)
2 December 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
20 April 1998New director appointed (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (1 page)
20 April 1998Director resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
25 July 1997Declaration of assistance for shares acquisition (7 pages)
21 July 1997New director appointed (3 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Full accounts made up to 31 December 1996 (20 pages)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/06/97
(10 pages)
3 June 1997Re-registration of Memorandum and Articles (73 pages)
3 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 1997Application for reregistration from PLC to private (1 page)
3 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 May 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
25 February 1997New director appointed (4 pages)
25 February 1997New secretary appointed;new director appointed (4 pages)
25 February 1997New director appointed (4 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997Director resigned (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Full accounts made up to 30 April 1996 (20 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1996Director's particulars changed (1 page)
9 July 1996Director's particulars changed (1 page)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
15 November 1995Full accounts made up to 30 April 1995 (22 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (8 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
26 May 1995Return made up to 31/03/95; full list of members (10 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (10 pages)
11 August 1994Full group accounts made up to 31 March 1994 (26 pages)
2 August 1985Increase in nominal capital (1 page)
2 August 1985Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 February 1982Certificate of incorporation (1 page)