Company NameSt. James Healthcare Company Limited
Company StatusDissolved
Company Number03805623
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Amar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(8 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Secretary NameMr Amar Sheikh
NationalityBritish
StatusClosed
Appointed04 February 2008(8 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameMrs Shereen Sh Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2021(22 years, 2 months after company formation)
Appointment Duration1 year (closed 11 October 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Broadpool Cottages Windsor Road
Ascot
SL5 7LW
Director NameMr Jamil Sheikh
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2021(22 years, 2 months after company formation)
Appointment Duration1 year (closed 11 October 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGuardswell House Brockenhurst Road
Ascot
SL5 9HA
Director NameJohn Samuel Joseph Sheen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleBusiness Consultant
Correspondence AddressBredon Brookhouse Cottage
Brookhouse Lane Callow Hill
Redditch
Worcestershire
B97 5PP
Director NameMr Roy Leonard Hayfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrington Grange
Harrison Close
Powick
Worcestershire
WR2 4QD
Secretary NameMr Roy Leonard Hayfield
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrington Grange
Harrison Close
Powick
Worcestershire
WR2 4QD
Director NameTeresa Mary Bernadette Hooper
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2000)
RoleSecretary
Correspondence Address5 Albemarle Suite
Crookbarrow Road
Norton
Worcestershire
WR5 2PA
Director NameElizabeth Sarah Sheikh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Secretary NameElizabeth Sarah Sheikh
NationalityBritish
StatusResigned
Appointed01 July 2000(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Director NameMr Momin Sheikh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House
Victoria Street
Englefield Green
Surrey
TW20 0QX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitecastlehouse.org

Location

Registered AddressCastle House
69-70 Victoria Street
Englefield Green Egham
Surrey
TW20 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Merganser LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,586
Cash£81
Current Liabilities£26,096

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
14 December 2021Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page)
4 October 2021Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages)
4 October 2021Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages)
1 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
7 January 2021Termination of appointment of Roy Leonard Hayfield as a director on 1 January 2021 (1 page)
11 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 March 2019Accounts for a small company made up to 30 June 2018 (13 pages)
22 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (6 pages)
12 May 2017Accounts for a small company made up to 30 June 2016 (6 pages)
12 May 2017Accounts for a small company made up to 30 June 2016 (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(7 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(7 pages)
13 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
13 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
28 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
26 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
30 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
21 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
4 August 2008Return made up to 12/07/08; no change of members (7 pages)
4 August 2008Return made up to 12/07/08; no change of members (7 pages)
3 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 February 2008New secretary appointed;new director appointed (1 page)
8 February 2008New secretary appointed;new director appointed (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
3 October 2007Return made up to 12/07/07; no change of members (7 pages)
3 October 2007Return made up to 12/07/07; no change of members (7 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 September 2006Return made up to 12/07/06; full list of members (7 pages)
8 September 2006Return made up to 12/07/06; full list of members (7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
26 July 2005Return made up to 12/07/05; full list of members (7 pages)
26 July 2005Return made up to 12/07/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
20 October 2004Return made up to 12/07/04; full list of members (7 pages)
20 October 2004Return made up to 12/07/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 May 2004Return made up to 12/07/03; full list of members (7 pages)
5 May 2004Return made up to 12/07/03; full list of members (7 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 May 2004New director appointed (2 pages)
10 August 2003Registered office changed on 10/08/03 from: ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page)
10 August 2003Registered office changed on 10/08/03 from: ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
3 April 2003Accounts for a small company made up to 30 June 2001 (7 pages)
3 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
3 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
3 April 2003Accounts for a small company made up to 30 June 2001 (7 pages)
11 October 2002Return made up to 12/07/02; full list of members (7 pages)
11 October 2002Return made up to 12/07/02; full list of members (7 pages)
10 October 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 October 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Return made up to 12/07/00; full list of members (6 pages)
24 July 2000Return made up to 12/07/00; full list of members (6 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
16 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
16 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed;new director appointed (3 pages)
23 July 1999New secretary appointed;new director appointed (3 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
12 July 1999Incorporation (16 pages)
12 July 1999Incorporation (16 pages)