London
WC2N 6JU
Secretary Name | Mr Rupert Layard Hamilton Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hamilton Gardens Burnham Slough Berkshire SL1 7AA |
Director Name | Mrs Jenny Maria Byrne |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Dr Mikael Porath Peterson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 June 2004(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2008) |
Role | Chiropractor |
Correspondence Address | 2 Albert Road Bracknell Berkshire RG42 2AE |
Secretary Name | Mr Eamonn Francis Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2004(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Marks Place Windsor Berkshire SL4 4UP |
Director Name | Mr Jonathan Andrew Light |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B3, Independence House Fairacres Industrial E Windsor SL4 4LE |
Director Name | Mr Ryan Sean Rieder |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 18 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Ms Natalie Rieder |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 18 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Helston Lane Windsor Berkshire SL4 5HS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | thephysiotherapysite.co.uk |
---|---|
Telephone | 0845 1546799 |
Telephone region | Unknown |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
150 at £1 | Eamonn Francis Byrne 75.00% Ordinary |
---|---|
25 at £1 | Natalie De Gouveia 12.50% Ordinary |
25 at £1 | Ryan Sean Rieder 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,773 |
Cash | £70,173 |
Current Liabilities | £355,982 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 23 June 2022 (overdue) |
26 October 2012 | Delivered on: 2 November 2012 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit monies from time to time deposited. Outstanding |
---|---|
23 September 2011 | Delivered on: 7 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 las palomas albert road bracknell all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
23 September 2011 | Delivered on: 7 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 September 2004 | Delivered on: 22 September 2004 Satisfied on: 28 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 las palomas albert road bracknell berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 September 2004 | Delivered on: 7 September 2004 Satisfied on: 28 September 2011 Persons entitled: National Westminster 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 |
2 August 2023 | Administrator's progress report (21 pages) |
---|---|
18 January 2023 | Administrator's progress report (21 pages) |
16 December 2022 | Notice of extension of period of Administration (3 pages) |
26 July 2022 | Administrator's progress report (21 pages) |
19 May 2022 | Statement of affairs with form AM02SOA/AM02SOC (17 pages) |
8 February 2022 | Result of meeting of creditors (51 pages) |
3 February 2022 | Company name changed halsa care group LIMITED\certificate issued on 03/02/22
|
3 February 2022 | Change of name notice (2 pages) |
12 January 2022 | Statement of administrator's proposal (49 pages) |
8 January 2022 | Registered office address changed from Unit B3, Independence House Fairacres Industrial Estate, Dedworth Road Windsor SL4 4LE England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 8 January 2022 (2 pages) |
8 January 2022 | Appointment of an administrator (3 pages) |
22 November 2021 | Termination of appointment of Jonathan Andrew Light as a director on 12 November 2021 (1 page) |
28 July 2021 | Confirmation statement made on 9 June 2021 with updates (6 pages) |
9 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
28 September 2020 | Director's details changed for Ms Natalie De Gouveia on 1 January 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 9 June 2020 with updates (6 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Confirmation statement made on 9 June 2019 with updates (6 pages) |
5 June 2019 | Director's details changed for Mr Eamonn Francis Byrne on 5 June 2019 (2 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
18 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
16 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
16 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
9 June 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
9 June 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to Unit B3, Independence House Fairacres Industrial Estate, Dedworth Road Windsor SL4 4LE on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to Unit B3, Independence House Fairacres Industrial Estate, Dedworth Road Windsor SL4 4LE on 3 March 2017 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 May 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 June 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
22 August 2014 | Registered office address changed from Unit B3 Independence House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Unit B3 Independence House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 22 August 2014 (1 page) |
11 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 December 2012 | Appointment of Ms Natalie De Gouveia as a director (2 pages) |
19 December 2012 | Appointment of Ms Natalie De Gouveia as a director (2 pages) |
19 December 2012 | Appointment of Mr Jonathan Andrew Light as a director (2 pages) |
19 December 2012 | Appointment of Mr Jonathan Andrew Light as a director (2 pages) |
19 December 2012 | Appointment of Mrs Jenny Maria Byrne as a director (2 pages) |
19 December 2012 | Appointment of Mrs Jenny Maria Byrne as a director (2 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 October 2012 | Appointment of Mr Ryan Sean Rieder as a director (2 pages) |
24 October 2012 | Appointment of Mr Ryan Sean Rieder as a director (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
9 October 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
14 September 2012 | Registered office address changed from 2 Albert Road Bracknell RG42 2AE on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 2 Albert Road Bracknell RG42 2AE on 14 September 2012 (1 page) |
7 August 2012 | Company name changed bracknell clinic LIMITED\certificate issued on 07/08/12
|
7 August 2012 | Company name changed bracknell clinic LIMITED\certificate issued on 07/08/12
|
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
27 July 2012 | Change of name notice (2 pages) |
27 July 2012 | Change of name notice (2 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 November 2010 | Director's details changed for Eamonn Francis Byrne on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Eamonn Francis Byrne on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Eamonn Francis Byrne on 1 November 2010 (2 pages) |
1 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
2 July 2009 | Director's change of particulars / eamonn byrne / 02/07/2009 (1 page) |
2 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
2 July 2009 | Director's change of particulars / eamonn byrne / 02/07/2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
8 April 2008 | Secretary appointed rupert wright (1 page) |
8 April 2008 | Appointment terminated director mikael porath peterson (1 page) |
8 April 2008 | Appointment terminated secretary eamonn byrne (1 page) |
8 April 2008 | Secretary appointed rupert wright (1 page) |
8 April 2008 | Appointment terminated director mikael porath peterson (1 page) |
8 April 2008 | Appointment terminated secretary eamonn byrne (1 page) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
29 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
27 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
17 November 2005 | Return made up to 09/06/05; full list of members (7 pages) |
17 November 2005 | Return made up to 09/06/05; full list of members (7 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Ad 10/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 August 2004 | Ad 10/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
2 August 2004 | Company name changed omnicare clinics LIMITED\certificate issued on 02/08/04 (2 pages) |
2 August 2004 | Company name changed omnicare clinics LIMITED\certificate issued on 02/08/04 (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
9 June 2004 | Incorporation (13 pages) |
9 June 2004 | Incorporation (13 pages) |