Company NameCovenant Healthcare Group Limited
Company StatusDissolved
Company Number05389815
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years ago)
Dissolution Date30 April 2015 (8 years, 11 months ago)
Previous NameThreadbright Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Mussellwhite
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(3 weeks, 5 days after company formation)
Appointment Duration10 years (closed 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 St. Paul's Churchyard
London
EC4M 8AB
Director NameSir William Henry Weston Wells
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBox Cottage
Sudbrook Lane
Petersham
Surrey
TW10 7AT
Director NameMr Christopher Ian Montague Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(7 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 April 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address110 Banbury Road
Oxford
OX2 6JU
Secretary NameJonathan Day
NationalityBritish
StatusClosed
Appointed04 June 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 30 April 2015)
RoleSolicitor
Correspondence Address19 Kenwood Road
Highgate
London
N6 4EA
Director NameMr Nigel Mark Inches Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWookeys Barn Sopworth
Chippenham
Wiltshire
SN14 6PT
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House Priory Road
Ascot
Berkshire
SL5 8EB
Director NameRobert Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2008)
RoleInvestment Director
Correspondence Address71 Arthur Road
London
SW19 7DN
Secretary NameMr Jonathan Mussellwhite
NationalityBritish
StatusResigned
Appointed07 April 2005(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Christchurch Hill
London
NW3 1LA
Director NameMr Sayed Bel-Barco
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgrove House
Grove Road
Tring
Hertfordshire
HP23 5PA
Director NameDr Magdy Adib Ishak Hanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEliot House
40 Bishops Avenue Hampstead
London
N2 0BA
Director NameJames Ramsey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Old Post Office
Village Road Dorney
Windsor
SL4 6QW
Director NameMr Ian Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErnst And Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

54.6m at 0.01Cognetas Fund Lp
72.15%
Preference
4.8m at 0.01Ian Richardson
6.30%
Preference
4.8m at 0.01Magdy Ishak
6.30%
Preference
4.4m at 0.01Cognetas Fund Lp
5.86%
Ordinary
2.9m at 0.01Cpgnetas Fund Gmbh & Co Kg
3.81%
Preference
596.9k at 0.01James Ramsay
0.79%
Preference
596.9k at 0.01Ms Elaine Ramsay
0.79%
Preference
577.6k at 0.01Sayed Bel Barco
0.76%
Preference
391.7k at 0.01Ian Richardson
0.52%
Ordinary
391.7k at 0.01Magdy Ishak
0.52%
Ordinary
350k at 0.01Magdy Ishak
0.46%
Ordinary
-OTHER
0.39%
-
233.9k at 0.01Cognetas Fund Gmbh & Co Kg
0.31%
Ordinary
231k at 0.01Sat Bahia
0.31%
Preference
130k at 0.01Halifax Ees Trustees International Limited
0.17%
Ordinary
110k at 0.01Ian Richardson
0.15%
Ordinary
80k at 0.01James Ramsay
0.11%
Ordinary
80k at 0.01Ms Elaine Ramsay
0.11%
Ordinary
66.7k at 0.01William Wells
0.09%
Ordinary
50k at 0.01Christopher Jones
0.07%
Ordinary
50k at 0.01Sayed Bel Barco
0.07%
Ordinary

Financials

Year2014
Turnover£65,899,000
Gross Profit£29,988,000
Net Worth-£182,536,000
Cash£35,217,000
Current Liabilities£151,813,000

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Return of final meeting in a members' voluntary winding up (16 pages)
30 January 2015Return of final meeting in a members' voluntary winding up (16 pages)
30 July 2014Liquidators' statement of receipts and payments to 31 May 2014 (12 pages)
30 July 2014Liquidators statement of receipts and payments to 31 May 2014 (12 pages)
30 July 2014Liquidators' statement of receipts and payments to 31 May 2014 (12 pages)
1 August 2013Liquidators statement of receipts and payments to 31 May 2013 (12 pages)
1 August 2013Liquidators' statement of receipts and payments to 31 May 2013 (12 pages)
1 August 2013Liquidators' statement of receipts and payments to 31 May 2013 (12 pages)
17 July 2012Liquidators' statement of receipts and payments to 30 May 2012 (12 pages)
17 July 2012Liquidators statement of receipts and payments to 30 May 2012 (12 pages)
17 July 2012Liquidators' statement of receipts and payments to 30 May 2012 (12 pages)
3 August 2011Liquidators' statement of receipts and payments to 31 May 2011 (14 pages)
3 August 2011Liquidators statement of receipts and payments to 31 May 2011 (14 pages)
3 August 2011Liquidators' statement of receipts and payments to 31 May 2011 (14 pages)
2 August 2010Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP on 2 August 2010 (2 pages)
15 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 2010Appointment of a voluntary liquidator (1 page)
15 June 2010Appointment of a voluntary liquidator (1 page)
15 June 2010Declaration of solvency (3 pages)
15 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 2010Declaration of solvency (3 pages)
16 April 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
16 April 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 757,466.67
(16 pages)
15 March 2010Director's details changed for Sir William Henry Weston Wells on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Sir William Henry Weston Wells on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 757,466.67
(16 pages)
15 December 2009Director's details changed for Jonathan Mussellwhite on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Jonathan Mussellwhite on 15 December 2009 (2 pages)
5 December 2009Resolutions
  • RES13 ‐ Section 175 co act 2006 04/11/2009
(2 pages)
5 December 2009Resolutions
  • RES13 ‐ Section 175 co act 2006 04/11/2009
(2 pages)
23 November 2009Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages)
16 October 2009Registered office address changed from 3rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 3rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page)
6 June 2009Group of companies' accounts made up to 30 September 2008 (32 pages)
6 June 2009Group of companies' accounts made up to 30 September 2008 (32 pages)
8 April 2009Return made up to 11/03/09; full list of members (14 pages)
8 April 2009Return made up to 11/03/09; full list of members (14 pages)
11 February 2009Group of companies' accounts made up to 30 September 2007 (33 pages)
11 February 2009Group of companies' accounts made up to 30 September 2007 (33 pages)
6 January 2009Director's change of particulars / nigel robertson / 17/12/2008 (1 page)
6 January 2009Director's change of particulars / nigel robertson / 17/12/2008 (1 page)
29 October 2008Director appointed mr harvey bertenshaw ainley (1 page)
29 October 2008Director appointed mr harvey bertenshaw ainley (1 page)
7 October 2008Appointment terminated director sayed bel-barco (1 page)
7 October 2008Appointment terminated director sayed bel-barco (1 page)
29 September 2008Appointment terminated director robert clarke (1 page)
29 September 2008Appointment terminated director robert clarke (1 page)
28 July 2008Director's change of particulars / nigel robertson / 25/07/2008 (1 page)
28 July 2008Director's change of particulars / nigel robertson / 25/07/2008 (1 page)
9 June 2008Director appointed mr nigel robertson (1 page)
9 June 2008Director appointed mr nigel robertson (1 page)
4 June 2008Appointment terminated director magdy ishak hanna (1 page)
4 June 2008Appointment terminated director magdy ishak hanna (1 page)
18 April 2008Return made up to 11/03/08; full list of members (14 pages)
18 April 2008Return made up to 11/03/08; full list of members (14 pages)
2 April 2008Appointment terminated director james ramsey (1 page)
2 April 2008Appointment terminated director james ramsey (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
2 August 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (1 page)
14 March 2007Return made up to 11/03/07; full list of members (9 pages)
14 March 2007Return made up to 11/03/07; full list of members (9 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
23 January 2007Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page)
23 January 2007Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page)
5 December 2006Ad 01/06/05--------- £ si [email protected] (2 pages)
5 December 2006Ad 01/06/05--------- £ si [email protected] (2 pages)
5 December 2006Ad 01/06/05--------- £ si [email protected] (2 pages)
5 December 2006Ad 01/06/05--------- £ si [email protected] (2 pages)
21 September 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
21 September 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Return made up to 11/03/06; full list of members (10 pages)
21 March 2006Return made up to 11/03/06; full list of members (10 pages)
1 February 2006Ad 01/06/05--------- £ si [email protected]=500 £ ic 757466/757966 (2 pages)
1 February 2006Ad 01/06/05--------- £ si [email protected]=500 £ ic 757466/757966 (2 pages)
23 January 2006Ad 17/01/06--------- £ si [email protected]=666 £ ic 756800/757466 (2 pages)
23 January 2006Ad 17/01/06--------- £ si [email protected]=666 £ ic 756800/757466 (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
25 August 2005Particulars of mortgage/charge (11 pages)
25 August 2005Particulars of mortgage/charge (11 pages)
11 August 2005Ad 01/06/05--------- £ si [email protected]=800 £ ic 756000/756800 (2 pages)
11 August 2005Ad 01/06/05--------- £ si [email protected]=800 £ ic 756000/756800 (2 pages)
11 August 2005Ad 01/06/05--------- £ si [email protected]=500 £ ic 755500/756000 (2 pages)
11 August 2005Ad 01/06/05--------- £ si [email protected]=500 £ ic 755500/756000 (2 pages)
6 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2005New director appointed (3 pages)
6 May 2005S-div 14/04/05 (1 page)
6 May 2005Ad 14/04/05--------- £ si [email protected]=622499 £ ic 1/622500 (2 pages)
6 May 2005Resolutions
  • RES13 ‐ Sub div shares 14/04/05
(1 page)
6 May 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2005New director appointed (4 pages)
6 May 2005Statement of affairs (15 pages)
6 May 2005Nc inc already adjusted 14/04/05 (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 May 2005Ad 14/04/05--------- £ si [email protected]=133000 £ ic 622500/755500 (2 pages)
6 May 2005S-div 14/04/05 (1 page)
6 May 2005Resolutions
  • RES13 ‐ Sub div shares 14/04/05
(1 page)
6 May 2005Statement of affairs (15 pages)
6 May 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
6 May 2005Ad 14/04/05--------- £ si [email protected]=622499 £ ic 1/622500 (2 pages)
6 May 2005New director appointed (4 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (3 pages)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 May 2005Ad 14/04/05--------- £ si [email protected]=133000 £ ic 622500/755500 (2 pages)
6 May 2005Nc inc already adjusted 14/04/05 (1 page)
29 April 2005Particulars of mortgage/charge (19 pages)
29 April 2005Particulars of mortgage/charge (19 pages)
19 April 2005Registered office changed on 19/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 April 2005New director appointed (3 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New director appointed (3 pages)
19 April 2005Registered office changed on 19/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 April 2005Company name changed threadbright LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed threadbright LIMITED\certificate issued on 14/04/05 (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
11 March 2005Incorporation (17 pages)
11 March 2005Incorporation (17 pages)