Company NameCritical Care Providers Limited
Company StatusDissolved
Company Number07514547
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Robert Hesketh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hyde Road
South Croydon
CR2 9NP
Director NameDr Anwar Hussein
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Burdon Lane
Sutton
SM2 7BY
Director NameDr Tony Manibur Rahman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address14 Cecil Road
Sutton
SM1 2DL
Director NameProf Andrew Rhodes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 South View
Epsom
Surrey
KT19 7LA
Secretary NameMr Robert Hesketh
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address44 Hyde Road
South Croydon
CR2 9NP

Location

Registered AddressChester House Fulham Green
Fulham High Street
London
SW6 3JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew Rhodes
25.00%
Ordinary
1 at £1Anwar Hussein
25.00%
Ordinary
1 at £1Robert Hesketh
25.00%
Ordinary
1 at £1Tony Rahman
25.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (1 page)
11 July 2017Notification of Tony Manibur Rahman as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Andrew Rhodes as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
11 July 2017Notification of Anwar Hussein as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Robert Hesketh as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(8 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(8 pages)
4 March 2014Registered office address changed from C/O C/O Blue Dot Consulting Limited Riverbank House Putney Bridge Approach London SW6 3JD United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O C/O Blue Dot Consulting Limited Riverbank House Putney Bridge Approach London SW6 3JD United Kingdom on 4 March 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
9 June 2011Registered office address changed from 52 Burdon Lane Sutton SM2 7BY England on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 52 Burdon Lane Sutton SM2 7BY England on 9 June 2011 (1 page)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)