Company NameB3S No.2 Limited
Company StatusActive
Company Number05166970
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Previous Name365 Healthcare Limited

Business Activity

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

Directors

Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Suzanne Isabel Jefferies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Ian Bryan Burrows
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(18 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameJohn O'Leary
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address30 Chestnut Grove
Carrigaline
Cork
Irish
Director NameRobert Gidley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield
Hadzor
Droitwich Spa
Worcestershire
WR9 7DR
Secretary NameSimon Anthony Barrett
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashbrook House
Westbrook Street
Blewbury
Oxfordshire
OX11 9QA
Director NameTara Kearney
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2004(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address15 Beechurst
Westwood Ballea Road
Carrigaline
County Cork
Irish
Director NameAlexander Neil Bonthrone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 3 months after company formation)
Appointment Duration13 years (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameStephen Crouch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House 54 Queens Road
Reading
Berkshire
RG1 4AZ
Secretary NameAlexander Neil Bonthrone
NationalityBritish
StatusResigned
Appointed04 July 2011(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressUnit 203 Pointon Way
Stonebridge Cross Business Park
Droitwich Spa
Worcestershire
WR9 0LW
Director NameMr Owen Curtin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2013(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 1 West Bank
Berry Hill Industrial Estate
Droitwich
Worcestershire
WR9 9AX
Director NameMr Christopher George Wakeman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Richard Ian Greenway
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
StatusResigned
Appointed01 August 2014(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2023)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.365healthcare.com
Email address[email protected]
Telephone01905 778365
Telephone regionWorcester

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1m at £1Greenham Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,164,579
Gross Profit£2,503,503
Net Worth£1,510,551
Cash£3,508,954
Current Liabilities£5,444,433

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

24 June 2013Delivered on: 8 July 2013
Satisfied on: 4 December 2014
Persons entitled: Aib Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages)
2 May 2023Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page)
23 December 2022Company name changed 365 healthcare LIMITED\certificate issued on 23/12/22
  • CONNOT ‐ Change of name notice
(3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
28 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages)
5 October 2020Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page)
5 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
5 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
29 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
24 June 2020Change of details for Greenham Trading Limited as a person with significant control on 1 November 2019 (2 pages)
1 May 2020Appointment of Richard David Howes as a director on 1 May 2020 (2 pages)
18 December 2019Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
22 October 2018Appointment of Mr Paul Nicholas Hussey as a director on 10 October 2018 (2 pages)
22 October 2018Appointment of Mr Brian Michael May as a director on 10 October 2018 (2 pages)
18 October 2018Appointment of Mr Andrew James Ball as a director on 10 October 2018 (2 pages)
18 October 2018Termination of appointment of Christopher George Wakeman as a director on 11 October 2018 (1 page)
18 October 2018Termination of appointment of Richard Ian Greenway as a director on 11 October 2018 (1 page)
18 October 2018Termination of appointment of Alexander Neil Bonthrone as a director on 11 October 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
27 June 2018Confirmation statement made on 23 June 2018 with updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (17 pages)
19 July 2017Full accounts made up to 31 December 2016 (17 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
2 September 2016Full accounts made up to 31 December 2015 (20 pages)
2 September 2016Full accounts made up to 31 December 2015 (20 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (3 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (3 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 December 2015Statement by Directors (3 pages)
14 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2015Statement by Directors (3 pages)
14 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2015Statement of capital on 14 December 2015
  • GBP 1.00
(4 pages)
14 December 2015Statement of capital on 14 December 2015
  • GBP 1.00
(4 pages)
14 December 2015Solvency Statement dated 11/12/15 (2 pages)
14 December 2015Solvency Statement dated 11/12/15 (2 pages)
20 July 2015Full accounts made up to 31 December 2014 (20 pages)
20 July 2015Full accounts made up to 31 December 2014 (20 pages)
16 July 2015Director's details changed for Alexander Neil Bonthrone on 14 July 2015 (2 pages)
16 July 2015Director's details changed for Alexander Neil Bonthrone on 14 July 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000,100
(6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000,100
(6 pages)
20 April 2015Auditor's resignation (1 page)
20 April 2015Auditor's resignation (1 page)
4 December 2014Satisfaction of charge 051669700001 in full (4 pages)
4 December 2014Satisfaction of charge 051669700001 in full (4 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auditors appointment 15/10/2014
(35 pages)
5 November 2014Statement of company's objects (2 pages)
5 November 2014Statement of company's objects (2 pages)
5 November 2014Resolutions
  • RES13 ‐ Auditors appointment 15/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 September 2014Full accounts made up to 31 December 2013 (24 pages)
9 September 2014Full accounts made up to 31 December 2013 (24 pages)
13 August 2014Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages)
29 July 2014Termination of appointment of Stephen Crouch as a director on 30 June 2014 (1 page)
29 July 2014Termination of appointment of Stephen Crouch as a director on 30 June 2014 (1 page)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000,100
(6 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000,100
(6 pages)
23 July 2014Appointment of Mr Richard Ian Greenway as a director on 30 June 2014 (2 pages)
23 July 2014Appointment of Mr Richard Ian Greenway as a director on 30 June 2014 (2 pages)
16 July 2014Appointment of Mr Christopher George Wakeman as a director on 30 June 2014 (3 pages)
16 July 2014Appointment of Mr Christopher George Wakeman as a director on 30 June 2014 (3 pages)
14 July 2014Termination of appointment of Owen Curtin as a director on 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Alexander Neil Bonthrone as a secretary on 30 June 2014 (2 pages)
14 July 2014Registered office address changed from Unit 1 West Bank Berryhill Industrial Estate Droitwich Worcestershire WR9 9AX to York House 45 Seymour Street London W1H 7JT on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Robert Gidley as a director on 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Robert Gidley as a director on 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Alexander Neil Bonthrone as a secretary on 30 June 2014 (2 pages)
14 July 2014Registered office address changed from Unit 1 West Bank Berryhill Industrial Estate Droitwich Worcestershire WR9 9AX to York House 45 Seymour Street London W1H 7JT on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Owen Curtin as a director on 30 June 2014 (2 pages)
17 October 2013Appointment of Owen Curtin as a director (3 pages)
17 October 2013Appointment of Owen Curtin as a director (3 pages)
20 August 2013Full accounts made up to 31 December 2012 (23 pages)
20 August 2013Full accounts made up to 31 December 2012 (23 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(15 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(15 pages)
24 July 2013Registered office address changed from Unit 203 Pointon Way Stonebridge Cross Business Park Hampton Lovett Droitwich Spa Worcestershire WR9 0LW on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from Unit 203 Pointon Way Stonebridge Cross Business Park Hampton Lovett Droitwich Spa Worcestershire WR9 0LW on 24 July 2013 (2 pages)
8 July 2013Registration of charge 051669700001 (9 pages)
8 July 2013Registration of charge 051669700001 (9 pages)
31 December 2012Annual return made up to 30 June 2012 with a full list of shareholders (15 pages)
31 December 2012Annual return made up to 30 June 2012 with a full list of shareholders (15 pages)
23 October 2012Full accounts made up to 31 December 2011 (22 pages)
23 October 2012Full accounts made up to 31 December 2011 (22 pages)
25 October 2011Memorandum and Articles of Association (14 pages)
25 October 2011Resolutions
  • RES13 ‐ Increased authorised share capitals 05/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2011Resolutions
  • RES13 ‐ Increased authorised share capitals 05/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2011Memorandum and Articles of Association (14 pages)
29 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
29 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
7 September 2011Full accounts made up to 31 December 2010 (19 pages)
7 September 2011Full accounts made up to 31 December 2010 (19 pages)
3 August 2011Appointment of Alexander Neil Bonthrone as a secretary (3 pages)
3 August 2011Termination of appointment of Simon Barrett as a secretary (2 pages)
3 August 2011Appointment of Alexander Neil Bonthrone as a secretary (3 pages)
3 August 2011Termination of appointment of Simon Barrett as a secretary (2 pages)
30 March 2011Registered office address changed from Salisbury House, 54 Queens Road Reading Berkshire RG1 4AZ on 30 March 2011 (2 pages)
30 March 2011Registered office address changed from Salisbury House, 54 Queens Road Reading Berkshire RG1 4AZ on 30 March 2011 (2 pages)
29 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
29 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
15 September 2010Termination of appointment of John O'leary as a director (2 pages)
15 September 2010Termination of appointment of John O'leary as a director (2 pages)
8 July 2010Director's details changed for Robert Gidley on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Alexander Neil Bonthrone on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Alexander Neil Bonthrone on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Robert Gidley on 30 June 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
10 November 2009Appointment of Stephen Crouch as a director (3 pages)
10 November 2009Appointment of Stephen Crouch as a director (3 pages)
24 July 2009Return made up to 30/06/09; full list of members (5 pages)
24 July 2009Return made up to 30/06/09; full list of members (5 pages)
18 May 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
18 May 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
24 October 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
24 October 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
31 July 2007Return made up to 30/06/07; full list of members (5 pages)
31 July 2007Return made up to 30/06/07; full list of members (5 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
20 November 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
20 November 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
14 August 2006Return made up to 30/06/06; full list of members (8 pages)
14 August 2006Return made up to 30/06/06; full list of members (8 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
29 September 2005Ad 20/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2005Ad 20/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2005Return made up to 30/06/05; full list of members (7 pages)
14 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
12 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
21 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New director appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Incorporation (17 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Incorporation (17 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)