Company NameHealthcare International Limited
Company StatusDissolved
Company Number02692122
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)
Previous NameHarlfirst Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(12 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 22 June 2021)
RoleCh Accountant
Country of ResidenceEngland
Correspondence Address14 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 July 2001(9 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 22 June 2021)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameRobert Mayrs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2002)
RoleInsurance Managing Agent
Correspondence AddressBank Lodge 12 Hurst Close
Woking
Surrey
GU22 0DU
Secretary NameMrs Valerie Leonora Graham
NationalityBritish
StatusResigned
Appointed02 June 1992(3 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 July 2001)
RoleUnderwriter
Correspondence AddressTimbers 10 Echo Pit Road
Guildford
Surrey
GU1 3TN
Director NameSamantha Ann Fireson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(10 years, 1 month after company formation)
Appointment Duration0 days (resigned 01 April 2002)
RolePa Secretary
Correspondence Address3 Skipper Court
Braintree
CM7 1WZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.apollo-healthcare.com
Email address[email protected]
Telephone01295 254454
Telephone regionBanbury

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Wilson Street Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 May 2000Delivered on: 24 May 2000
Satisfied on: 11 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 March 2008Return made up to 28/02/08; full list of members (3 pages)
26 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
26 May 2005Total exemption full accounts made up to 31 December 2003 (4 pages)
26 May 2005Total exemption full accounts made up to 31 December 2003 (4 pages)
9 March 2005Return made up to 28/02/05; full list of members (2 pages)
9 March 2005Return made up to 28/02/05; full list of members (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
3 April 2003Return made up to 28/02/03; full list of members (6 pages)
3 April 2003Return made up to 28/02/03; full list of members (6 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
10 July 2002Return made up to 28/02/02; full list of members (6 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Return made up to 28/02/02; full list of members (6 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (5 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (6 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
18 October 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
18 October 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
22 March 1999Full accounts made up to 28 February 1999 (6 pages)
22 March 1999Full accounts made up to 28 February 1999 (6 pages)
11 March 1999Return made up to 28/02/99; full list of members (6 pages)
11 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 May 1998Full accounts made up to 28 February 1998 (6 pages)
12 May 1998Return made up to 28/02/98; no change of members (4 pages)
12 May 1998Return made up to 28/02/98; no change of members (4 pages)
12 May 1998Full accounts made up to 28 February 1998 (6 pages)
16 December 1997Full accounts made up to 28 February 1997 (6 pages)
16 December 1997Full accounts made up to 28 February 1997 (6 pages)
26 February 1997Return made up to 28/02/97; no change of members (4 pages)
26 February 1997Return made up to 28/02/97; no change of members (4 pages)
30 October 1996Full accounts made up to 28 February 1996 (6 pages)
30 October 1996Full accounts made up to 28 February 1996 (6 pages)
12 March 1996Return made up to 28/02/96; full list of members (6 pages)
12 March 1996Return made up to 28/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)