Company NameNew Healthcare Mutual Limited
Company StatusDissolved
Company Number05507066
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 2005(18 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Martin John Fone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(2 years after company formation)
Appointment Duration6 years, 3 months (closed 19 November 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor & Company Ltd (Corporation)
StatusClosed
Appointed05 May 2006(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 19 November 2013)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Andreas Paul Wesemann
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
106 Oxford Gardens
London
W10 6NG
Director NameBarbara Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2005)
RoleArtist
Correspondence AddressChristmas Cottage
Chapel Hill
London
Buckinghamshire
HP27 0SP
Secretary NameBrian Jones
NationalityBritish
StatusResigned
Appointed15 July 2005(2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressChristmas Cottage
Chapel Hill
London
Buckinghamshire
HP27 0SP
Director NameMr Nicholas Benedict Montagu Kittoe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
355 Clapham Road
London
SW9 9BT
Director NameMr Paul Koronka
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Upper Queens Road
Ashford
Kent
TN24 8HL
Secretary NameMr Andrew George Hill Wallace
NationalityBritish
StatusResigned
Appointed19 December 2005(5 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Compass Court
39 Shad Thames
London
SE1 2NJ
Director NameMr Andrew George Hill Wallace
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18 Compass Court
39 Shad Thames
London
SE1 2NJ
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
24 July 2013Application to strike the company off the register (3 pages)
24 July 2013Application to strike the company off the register (3 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 August 2012Termination of appointment of Nicholas Benedict Montagu Kittoe as a director on 1 August 2012 (1 page)
24 August 2012Termination of appointment of Nicholas Kittoe as a director (1 page)
15 August 2012Director's details changed for Mr Martin John Fone on 1 July 2012 (2 pages)
15 August 2012Termination of appointment of Andreas Paul Wesemann as a director on 1 August 2012 (1 page)
15 August 2012Director's details changed for Mr Martin John Fone on 1 July 2012 (2 pages)
15 August 2012Annual return made up to 13 July 2012 no member list (4 pages)
15 August 2012Director's details changed for Mr Martin John Fone on 1 July 2012 (2 pages)
15 August 2012Termination of appointment of Andreas Paul Wesemann as a director on 1 August 2012 (1 page)
15 August 2012Termination of appointment of Andreas Wesemann as a director (1 page)
15 August 2012Termination of appointment of Andreas Wesemann as a director (1 page)
15 August 2012Annual return made up to 13 July 2012 no member list (4 pages)
14 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
14 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
15 July 2011Annual return made up to 13 July 2011 no member list (5 pages)
15 July 2011Annual return made up to 13 July 2011 no member list (5 pages)
1 July 2011Termination of appointment of John Rowe as a director (1 page)
1 July 2011Termination of appointment of John Rowe as a director (1 page)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 August 2010Director's details changed for Nicholas Benedict Montagu Kittoe on 13 July 2010 (2 pages)
2 August 2010Secretary's details changed for Charles Taylor & Company Ltd on 13 July 2010 (2 pages)
2 August 2010Secretary's details changed for Charles Taylor & Company Ltd on 13 July 2010 (2 pages)
2 August 2010Director's details changed for Andreas Paul Wesemann on 13 July 2010 (2 pages)
2 August 2010Annual return made up to 13 July 2010 no member list (6 pages)
2 August 2010Annual return made up to 13 July 2010 no member list (6 pages)
2 August 2010Director's details changed for Nicholas Benedict Montagu Kittoe on 13 July 2010 (2 pages)
2 August 2010Director's details changed for Andreas Paul Wesemann on 13 July 2010 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
31 January 2010Registered office address changed from International House 1 st Katharine's Way London E1W 1UT on 31 January 2010 (1 page)
31 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 31 January 2010 (1 page)
26 January 2010Secretary's details changed for Charles Taylor & Company Ltd on 4 January 2010 (1 page)
26 January 2010Secretary's details changed for Charles Taylor & Company Ltd on 4 January 2010 (1 page)
26 January 2010Secretary's details changed for Charles Taylor & Company Ltd on 4 January 2010 (1 page)
14 July 2009Annual return made up to 13/07/09 (3 pages)
14 July 2009Annual return made up to 13/07/09 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 July 2008Secretary's change of particulars / charles taylor & company LTD / 15/07/2008 (1 page)
17 July 2008Secretary's Change of Particulars / charles taylor & company LTD / 15/07/2008 / Street was: 1 st. Katharine's wayi, now: 1 st katharine's way (1 page)
16 July 2008Annual return made up to 13/07/08 (3 pages)
16 July 2008Secretary's Change of Particulars / charles taylor & company LTD / 23/06/2008 / HouseName/Number was: , now: international house; Street was: essex house, now: 1 st. Katharine's wayi; Area was: 12-13 essex street, now: ; Post Code was: WC2R 3AA, now: E1W 1UT (1 page)
16 July 2008Annual return made up to 13/07/08 (3 pages)
16 July 2008Secretary's change of particulars / charles taylor & company LTD / 23/06/2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from essex house 12-12 essex street london WC2R 3AA (1 page)
24 June 2008Registered office changed on 24/06/2008 from essex house 12-12 essex street london WC2R 3AA (1 page)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
17 July 2007Annual return made up to 13/07/07 (2 pages)
17 July 2007Annual return made up to 13/07/07 (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
21 July 2006Annual return made up to 13/07/06 (2 pages)
21 July 2006Annual return made up to 13/07/06 (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
23 July 2005Registered office changed on 23/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005Registered office changed on 23/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005New secretary appointed (2 pages)
23 July 2005New secretary appointed (2 pages)
13 July 2005Incorporation (14 pages)