Bournemouth
Dorset
BH3 7AG
Director Name | Mr Philip John Selwood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 07 January 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Southwark Bridge Road London SE1 9EU |
Secretary Name | Mr Martyn James Salter |
---|---|
Status | Closed |
Appointed | 22 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 January 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 32 Southwark Bridge Road London SE1 9EU |
Director Name | Mr William Roland Jones |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Homewood Road Tenterden Kent TN30 7AU |
Director Name | Samuel Jones |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Middleborough House Croyde Braunton Devon EX33 1PA |
Director Name | Peter Richard Bradley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | Basement Flat 16 Highbury Place London N5 1QP |
Director Name | Peter William Innes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Non Exec Director NHS Trust |
Correspondence Address | 14 Saint Bedes Court Lanchester County Durham DH7 0RX |
Director Name | Mr Malcolm John Hazell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Cheif Executive NHS Trust |
Correspondence Address | 9 Church Road Upper Boddington Daventry Northamptonshire NN11 6DL |
Secretary Name | Mr Richard Thornton Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Glenhurst Avenue Bexley Kent DA5 3QQ |
Director Name | Simon Peter Gittoes Davies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 July 2008) |
Role | Accountant |
Correspondence Address | 10 Westfield Road Budleigh Salterton Devon EX9 6SS |
Director Name | Mr Paul Phillips |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Swallow Drive Bingham Nottinghamshire NG13 8QA |
Director Name | Kenneth Philip Douglas Cooper |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2006) |
Role | Consultant |
Correspondence Address | The Pheasantry Monks Arbour Wood Pipewell Kettering Northamptonshire NN14 1QZ |
Director Name | Patrick Daniel Herbert |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2003) |
Role | Chairman |
Correspondence Address | 3 Green Square Wadhurst East Sussex TN5 6BU |
Director Name | Douglas Howard Jinks |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2005) |
Role | Chairman West Midlands Ambulan |
Correspondence Address | 4 Churchside Way Aldridge West Midlands WS9 8XG |
Director Name | Jayne Barnes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2007) |
Role | Chief Executive |
Correspondence Address | Barnes End Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Dr Christopher John Carney |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2007) |
Role | Chief Executive Medical Practi |
Country of Residence | England |
Correspondence Address | The Gables Willow Corner Carbrooke Thetford Norfolk IP25 6SS |
Director Name | Mr Sigurd Evang Reinton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 April 2009) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wickham Way Beckenham Kent BR3 3AA |
Director Name | Tony Dell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 August 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Osborne Avenue Hexham Northumberland NE46 3JP |
Director Name | Mr Christopher Maxwell Faircliffe |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End Farm The Green Bitteswell Lutterworth Leicester Leicestershire LE17 4SE |
Secretary Name | Hayden Philip Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2007) |
Role | Ambulance Services |
Correspondence Address | 1 Grove Close Highfields Caldecote Cambridge Cambridgeshire CB23 7ZN |
Director Name | Mrs Heather Patricia Strawbridge |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Rowlands Rise Puriton Bridgwater Somerset TA7 8BU |
Director Name | Simon Gittoes Davies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2008) |
Role | Accountant |
Correspondence Address | Sheerwater Exmouth Devon EX8 2DD |
Secretary Name | Simon Gittoes Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2008) |
Role | Accountant |
Correspondence Address | Sheerwater Exmouth Devon EX8 2DD |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | swast.nhs.uk |
---|
Registered Address | 32 Southwark Bridge Road London SE1 9EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Heather Patricia Strawbridge as a director on 29 June 2018 (1 page) |
28 November 2018 | Registered office address changed from Unit 4 Abbey Court Eagle Way Exeter Devon EX2 7HY to 32 Southwark Bridge Road London SE1 9EU on 28 November 2018 (2 pages) |
28 November 2018 | Appointment of Mr Martyn James Salter as a secretary on 22 October 2018 (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
3 July 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 May 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
21 April 2016 | Annual return made up to 28 March 2016 no member list (4 pages) |
21 April 2016 | Annual return made up to 28 March 2016 no member list (4 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 April 2015 | Termination of appointment of Tony Dell as a director on 19 August 2014 (1 page) |
21 April 2015 | Termination of appointment of Tony Dell as a director on 19 August 2014 (1 page) |
21 April 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
21 April 2015 | Termination of appointment of Tony Dell as a director on 19 August 2014 (1 page) |
21 April 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
21 April 2015 | Termination of appointment of Tony Dell as a director on 19 August 2014 (1 page) |
24 July 2014 | Annual return made up to 28 March 2014 no member list (5 pages) |
24 July 2014 | Annual return made up to 28 March 2014 no member list (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
18 June 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
18 June 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
26 April 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
26 April 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
25 April 2012 | Termination of appointment of Christopher Faircliffe as a director (1 page) |
25 April 2012 | Director's details changed for Philip John Selwood on 25 April 2011 (2 pages) |
25 April 2012 | Director's details changed for Philip John Selwood on 25 April 2011 (2 pages) |
25 April 2012 | Termination of appointment of Christopher Faircliffe as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 28 March 2011 no member list (6 pages) |
16 May 2011 | Annual return made up to 28 March 2011 no member list (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 28 March 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Philip John Selwood on 28 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher Maxwell Faircliffe on 28 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Kenneth Wenman on 28 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Tony Dell on 28 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Kenneth Wenman on 28 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher Maxwell Faircliffe on 28 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Philip John Selwood on 28 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 28 March 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Tony Dell on 28 March 2010 (2 pages) |
6 May 2010 | Termination of appointment of Sigurd Reinton as a director (1 page) |
6 May 2010 | Termination of appointment of Sigurd Reinton as a director (1 page) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
18 May 2009 | Appointment terminated secretary simon gittoes davies (1 page) |
18 May 2009 | Appointment terminated director simon gittoes davies (1 page) |
18 May 2009 | Appointment terminated director simon gittoes davies (1 page) |
18 May 2009 | Appointment terminated director simon gittoes davies (1 page) |
18 May 2009 | Appointment terminated director simon gittoes davies (1 page) |
18 May 2009 | Annual return made up to 28/03/09 (3 pages) |
18 May 2009 | Appointment terminated secretary simon gittoes davies (1 page) |
18 May 2009 | Annual return made up to 28/03/09 (3 pages) |
11 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
11 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
28 May 2008 | Annual return made up to 28/03/08 (4 pages) |
28 May 2008 | Annual return made up to 28/03/08 (4 pages) |
27 May 2008 | Appointment terminated director chris carney (1 page) |
27 May 2008 | Appointment terminated director chris carney (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 7TH floor capital tower 91 waterloo road london SE1 8RT (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 7TH floor capital tower 91 waterloo road london SE1 8RT (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
31 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
30 April 2007 | Annual return made up to 28/03/07
|
30 April 2007 | Annual return made up to 28/03/07
|
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: friars house 157-168 blackfriars road london SE1 8EZ (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: friars house 157-168 blackfriars road london SE1 8EZ (1 page) |
20 April 2006 | Annual return made up to 28/03/06 (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Annual return made up to 28/03/06 (3 pages) |
20 April 2006 | Director resigned (1 page) |
16 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
21 April 2005 | Annual return made up to 28/03/05 (2 pages) |
21 April 2005 | Annual return made up to 28/03/05 (2 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
16 April 2004 | Annual return made up to 28/03/04
|
16 April 2004 | Annual return made up to 28/03/04
|
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
28 March 2003 | Incorporation (31 pages) |
28 March 2003 | Incorporation (31 pages) |