London
W1H 7JT
Director Name | Ms Suzanne Isabel Jefferies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Ian Bryan Burrows |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(18 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | John O'Leary |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 30 Chestnut Grove Carrigaline Cork Irish |
Director Name | Robert Gidley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield Hadzor Droitwich Spa Worcestershire WR9 7DR |
Secretary Name | Simon Anthony Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashbrook House Westbrook Street Blewbury Oxfordshire OX11 9QA |
Director Name | Tara Kearney |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2004(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 15 Beechurst Westwood Ballea Road Carrigaline County Cork Irish |
Director Name | Alexander Neil Bonthrone |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 13 years (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Stephen Crouch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ |
Secretary Name | Alexander Neil Bonthrone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(7 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Unit 203 Pointon Way Stonebridge Cross Business Park Droitwich Spa Worcestershire WR9 0LW |
Director Name | Mr Owen Curtin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2013(9 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 1 West Bank Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AX |
Director Name | Mr Christopher George Wakeman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Richard Ian Greenway |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Status | Resigned |
Appointed | 01 August 2014(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2023) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.365healthcare.com |
---|---|
Email address | [email protected] |
Telephone | 01905 778365 |
Telephone region | Worcester |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1m at £1 | Greenham Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,164,579 |
Gross Profit | £2,503,503 |
Net Worth | £1,510,551 |
Cash | £3,508,954 |
Current Liabilities | £5,444,433 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
24 June 2013 | Delivered 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 |
---|
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page) |
23 December 2022 | Company name changed 365 healthcare LIMITED\certificate issued on 23/12/22
|
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
28 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
5 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
5 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
24 June 2020 | Change of details for Greenham Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
1 May 2020 | Appointment of Richard David Howes as a director on 1 May 2020 (2 pages) |
18 December 2019 | Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
22 October 2018 | Appointment of Mr Paul Nicholas Hussey as a director on 10 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Brian Michael May as a director on 10 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Andrew James Ball as a director on 10 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Christopher George Wakeman as a director on 11 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Richard Ian Greenway as a director on 11 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Alexander Neil Bonthrone as a director on 11 October 2018 (1 page) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (3 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (3 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 December 2015 | Statement by Directors (3 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Statement by Directors (3 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Statement of capital on 14 December 2015
|
14 December 2015 | Statement of capital on 14 December 2015
|
14 December 2015 | Solvency Statement dated 11/12/15 (2 pages) |
14 December 2015 | Solvency Statement dated 11/12/15 (2 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 July 2015 | Director's details changed for Alexander Neil Bonthrone on 14 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Alexander Neil Bonthrone on 14 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 April 2015 | Auditor's resignation (1 page) |
20 April 2015 | Auditor's resignation (1 page) |
4 December 2014 | Satisfaction of charge 051669700001 in full (4 pages) |
4 December 2014 | Satisfaction of charge 051669700001 in full (4 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Statement of company's objects (2 pages) |
5 November 2014 | Statement of company's objects (2 pages) |
5 November 2014 | Resolutions
|
9 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
13 August 2014 | Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages) |
29 July 2014 | Termination of appointment of Stephen Crouch as a director on 30 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Stephen Crouch as a director on 30 June 2014 (1 page) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 July 2014 | Appointment of Mr Richard Ian Greenway as a director on 30 June 2014 (2 pages) |
23 July 2014 | Appointment of Mr Richard Ian Greenway as a director on 30 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Christopher George Wakeman as a director on 30 June 2014 (3 pages) |
16 July 2014 | Appointment of Mr Christopher George Wakeman as a director on 30 June 2014 (3 pages) |
14 July 2014 | Termination of appointment of Owen Curtin as a director on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Alexander Neil Bonthrone as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Registered 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 2014 | Termination of appointment of Robert Gidley as a director on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Robert Gidley as a director on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Alexander Neil Bonthrone as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Registered 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 2014 | Termination of appointment of Owen Curtin as a director on 30 June 2014 (2 pages) |
17 October 2013 | Appointment of Owen Curtin as a director (3 pages) |
17 October 2013 | Appointment of Owen Curtin as a director (3 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Registered 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 2013 | Registered 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 2013 | Registration of charge 051669700001 (9 pages) |
8 July 2013 | Registration of charge 051669700001 (9 pages) |
31 December 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (15 pages) |
31 December 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (15 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 October 2011 | Memorandum and Articles of Association (14 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
25 October 2011 | Memorandum and Articles of Association (14 pages) |
29 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (15 pages) |
29 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (15 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 August 2011 | Appointment of Alexander Neil Bonthrone as a secretary (3 pages) |
3 August 2011 | Termination of appointment of Simon Barrett as a secretary (2 pages) |
3 August 2011 | Appointment of Alexander Neil Bonthrone as a secretary (3 pages) |
3 August 2011 | Termination of appointment of Simon Barrett as a secretary (2 pages) |
30 March 2011 | Registered office address changed from Salisbury House, 54 Queens Road Reading Berkshire RG1 4AZ on 30 March 2011 (2 pages) |
30 March 2011 | Registered office address changed from Salisbury House, 54 Queens Road Reading Berkshire RG1 4AZ on 30 March 2011 (2 pages) |
29 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
29 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
15 September 2010 | Termination of appointment of John O'leary as a director (2 pages) |
15 September 2010 | Termination of appointment of John O'leary as a director (2 pages) |
8 July 2010 | Director's details changed for Robert Gidley on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Alexander Neil Bonthrone on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Alexander Neil Bonthrone on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Robert Gidley on 30 June 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
10 November 2009 | Appointment of Stephen Crouch as a director (3 pages) |
10 November 2009 | Appointment of Stephen Crouch as a director (3 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
18 May 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
18 May 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
18 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
24 October 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
24 October 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
31 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
31 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
20 November 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
20 November 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
29 September 2005 | Ad 20/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2005 | Ad 20/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
14 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
12 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
12 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Incorporation (17 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Incorporation (17 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |