London
EC2A 1AG
Director Name | Mr Andrew Edward McCarthy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales |
Director Name | Mr Andrew Simon Mallett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 22 May 2014(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
62.4k at £0.01 | Ludlow Street Healthcare Group Limited 100.00% Ordinary A |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 April 2019 | Delivered on: 1 May 2019 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|
4 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Notification of Ludlow Street Healthcare Group Limited as a person with significant control on 6 April 2016 (1 page) |
25 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
16 December 2016 | Termination of appointment of Andrew Simon Mallett as a director on 20 November 2016 (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Memorandum and Articles of Association (13 pages) |
19 February 2016 | Statement of capital on 19 February 2016
|
8 February 2016 | Resolutions
|
8 February 2016 | Statement by Directors (1 page) |
8 February 2016 | Solvency Statement dated 25/01/16 (1 page) |
3 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
3 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
21 October 2015 | Appointment of Mr Robert Brian Saunders as a director on 19 October 2015 (2 pages) |
7 September 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (2 pages) |
27 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 June 2014 | Termination of appointment of Andrew Mccarthy as a director (2 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Solvency statement dated 22/05/14 (1 page) |
23 May 2014 | Statement by directors (1 page) |
23 May 2014 | Resolutions
|
23 May 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
23 May 2014 | Statement of capital on 23 May 2014
|
23 May 2014 | Appointment of Mr Andrew Simon Mallett as a director (3 pages) |
21 May 2014 | Incorporation (20 pages) |