Upshire
EN9 3SL
Director Name | Mr Christopher Paul Ledbury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Green 3rd Floor 27 Bush Lane London EC4R 0AA |
Director Name | Mrs Olivia Helen Spruce |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 December 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Cannon Green 3rd Floor 27 Bush Lane London EC4R 0AA |
Director Name | Mr Harjit Johal |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire EN9 3SL |
Director Name | Mr Gary Peter Ashworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire EN9 3SL |
Director Name | Christopher Paul Ledbury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire EN9 3SL |
Registered Address | Cannon Green 3rd Floor 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
29 November 2016 | Delivered on: 29 November 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
25 July 2014 | Delivered on: 25 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
22 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 July 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
7 April 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
19 November 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 September 2020 | Sub-division of shares on 23 June 2020 (4 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | Registered office address changed from 60 New Broad Street London EC2M 1JJ England to Cannon Green 3rd Floor 27 Bush Lane London EC4R 0AA on 18 December 2018 (1 page) |
18 December 2018 | Appointment of Mrs Olivia Helen Spruce as a director on 18 December 2018 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 January 2018 | Registered office address changed from 18 Raven Road London E18 1HB England to 60 New Broad Street London EC2M 1JJ on 18 January 2018 (1 page) |
5 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
8 August 2017 | Satisfaction of charge 089050350001 in full (1 page) |
8 August 2017 | Satisfaction of charge 089050350001 in full (1 page) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from C/O Positive Mental Health Warlies Park House Horseshoe Hill Upshire EN9 3SL to 18 Raven Road London E18 1HB on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from C/O Positive Mental Health Warlies Park House Horseshoe Hill Upshire EN9 3SL to 18 Raven Road London E18 1HB on 6 December 2016 (1 page) |
29 November 2016 | Registration of charge 089050350002, created on 29 November 2016 (26 pages) |
29 November 2016 | Registration of charge 089050350002, created on 29 November 2016 (26 pages) |
13 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
13 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
4 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
28 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
23 March 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
9 November 2015 | Change of name notice (2 pages) |
9 November 2015 | Change of name notice (2 pages) |
9 November 2015 | Company name changed positive healthcare LIMITED\certificate issued on 09/11/15
|
9 November 2015 | Company name changed positive healthcare LIMITED\certificate issued on 09/11/15
|
6 October 2015 | Termination of appointment of Harjit Johal as a director on 9 June 2015 (1 page) |
6 October 2015 | Termination of appointment of Christopher Paul Ledbury as a director on 31 March 2015 (1 page) |
6 October 2015 | Termination of appointment of Gary Peter Ashworth as a director on 31 March 2015 (1 page) |
6 October 2015 | Termination of appointment of Harjit Johal as a director on 9 June 2015 (1 page) |
6 October 2015 | Termination of appointment of Harjit Johal as a director on 9 June 2015 (1 page) |
6 October 2015 | Termination of appointment of Gary Peter Ashworth as a director on 31 March 2015 (1 page) |
6 October 2015 | Termination of appointment of Christopher Paul Ledbury as a director on 31 March 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
31 March 2015 | Appointment of Christopher Paul Ledbury as a director on 12 March 2014 (3 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Appointment of Mr Gary Peter Ashworth as a director on 12 March 2014 (3 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 12 March 2014
|
31 March 2015 | Appointment of Christopher Paul Ledbury as a director on 12 March 2014 (3 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Appointment of Mr Gary Peter Ashworth as a director on 12 March 2014 (3 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 12 March 2014
|
30 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Appointment of Mr Christopher Paul Ledbury as a director on 1 March 2014 (2 pages) |
30 March 2015 | Appointment of Mr Christopher Paul Ledbury as a director on 1 March 2014 (2 pages) |
30 March 2015 | Appointment of Mr Gary Peter Ashworth as a director on 1 March 2014 (2 pages) |
30 March 2015 | Appointment of Mr Gary Peter Ashworth as a director on 1 March 2014 (2 pages) |
30 March 2015 | Appointment of Mr Christopher Paul Ledbury as a director on 1 March 2014 (2 pages) |
30 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Appointment of Mr Gary Peter Ashworth as a director on 1 March 2014 (2 pages) |
25 July 2014 | Registration of charge 089050350001, created on 25 July 2014 (8 pages) |
25 July 2014 | Registration of charge 089050350001, created on 25 July 2014 (8 pages) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|