Company NameCarillion Private Finance (Health) 2015 Limited
Company StatusLiquidation
Company Number09822736
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Richard John Howson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Francis Robin Herzberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House Birch Street
Wolverhampton
WV1 4JX
Secretary NameJane Elizabeth Mackreth
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressLynton House, 2nd Floor 7-12 Tavistock Street
London
WC1H 9LT
Secretary NameAnne Catherine Ramsay
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressLynton House, 2nd Floor 7-12 Tavistock Street
London
WC1H 9LT
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR

Contact

Websitecarillionplc.com

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Latest Return12 October 2018 (5 years, 6 months ago)
Next Return Due26 October 2019 (overdue)

Filing History

19 December 2018Termination of appointment of Anne Catherine Ramsay as a secretary on 19 December 2018 (1 page)
12 December 2018Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 12 December 2018 (2 pages)
5 November 2018Order of court to wind up (3 pages)
19 October 2018Termination of appointment of Francis Robin Herzberg as a director on 17 October 2018 (1 page)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
1 October 2018Change of details for Carillion Private Finance Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Director's details changed for Mr Francis Robin Herzberg on 1 October 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 September 2018Termination of appointment of Jane Elizabeth Mackreth as a secretary on 31 August 2018 (1 page)
27 June 2018Secretary's details changed for Jane Elizabeth Mackreth on 25 June 2018 (1 page)
27 June 2018Secretary's details changed for Anne Catherine Ramsay on 25 June 2018 (1 page)
16 January 2018Termination of appointment of Richard John Howson as a director on 15 January 2018 (1 page)
9 January 2018Secretary's details changed for Jane Elizabeth Mackreth on 8 January 2018 (1 page)
9 January 2018Secretary's details changed for Anne Catherine Ramsay on 8 January 2018 (1 page)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
15 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
15 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)