Background WavePink WaveYellow Wave

MANGAR HEALTH LIMITED (08800522)

MANGAR HEALTH LIMITED (08800522) is a dissolved UK company. incorporated on 3 December 2013. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANGAR HEALTH LIMITED has been registered for 12 years. Current directors include BIRT, Clare, CLARIDGE, Simon Peter, MACPHAIL, Andrew.

Company Number
08800522
Status
dissolved
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
2nd Floor Padmore House Hall Court, Hall Park Way, Telford, TF3 4LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIRT, Clare, CLARIDGE, Simon Peter, MACPHAIL, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANGAR HEALTH LIMITED

MANGAR HEALTH LIMITED is an dissolved company incorporated on 3 December 2013 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANGAR HEALTH LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08800522

LTD Company

Age

12 Years

Incorporated 3 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 June 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 December 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

WARRIOR NEWCO LIMITED
From: 3 December 2013To: 15 April 2014
Contact
Address

2nd Floor Padmore House Hall Court, Hall Park Way Town Centre Telford, TF3 4LX,

Previous Addresses

Presteigne Industrial Estate Presteigne Powys LD8 2UF
From: 3 December 2013To: 4 July 2019
Timeline

33 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Mar 14
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Sept 16
Loan Secured
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Capital Reduction
Aug 17
Share Buyback
Sept 17
Funding Round
Jul 18
Funding Round
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Share Issue
Mar 19
Share Issue
Sept 19
Director Left
Mar 20
Capital Update
Jul 23
8
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BIRT, Clare

Active
Padmore House Hall Court, Hall Park Way, TelfordTF3 4LX
Born June 1965
Director
Appointed 23 Aug 2017

CLARIDGE, Simon Peter

Active
Padmore House Hall Court, Hall Park Way, TelfordTF3 4LX
Born July 1974
Director
Appointed 08 Apr 2016

MACPHAIL, Andrew

Active
Padmore House Hall Court, Hall Park Way, TelfordTF3 4LX
Born May 1977
Director
Appointed 23 Aug 2017

BUTCHER, Craig Nicholas

Resigned
Padmore House Hall Court, Hall Park Way, TelfordTF3 4LX
Secretary
Appointed 31 Mar 2017
Resigned 25 Mar 2020

ARNOLD, Colin James

Resigned
Presteigne, PowysLD8 2UF
Born June 1967
Director
Appointed 03 Dec 2013
Resigned 27 Aug 2015

BARKER, Andrew Michael

Resigned
Presteigne, PowysLD8 2UF
Born January 1967
Director
Appointed 03 Dec 2013
Resigned 31 Aug 2016

BRERETON, Roger

Resigned
Presteigne, PowysLD8 2UF
Born December 1966
Director
Appointed 03 Dec 2013
Resigned 26 Apr 2016

BUCKLEY, James Peter

Resigned
Presteigne, PowysLD8 2UF
Born December 1962
Director
Appointed 30 Jan 2014
Resigned 13 Dec 2018

BUTCHER, Craig Nicholas

Resigned
Padmore House Hall Court, Hall Park Way, TelfordTF3 4LX
Born June 1965
Director
Appointed 31 Mar 2017
Resigned 25 Mar 2020

DONALD, Andrew David Livingstone

Resigned
Presteigne, PowysLD8 2UF
Born February 1962
Director
Appointed 22 Jul 2015
Resigned 31 Mar 2017

WATERFIELD, Ian James

Resigned
Presteigne, PowysLD8 2UF
Born February 1974
Director
Appointed 30 Jan 2014
Resigned 13 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Hall Park Way, TelfordTF3 4LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018

Mr Andrew David Livingstone Donald

Ceased
PowysLD8 2UF
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2016
Ceased 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Voluntary
12 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 December 2023
DS01DS01
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 July 2023
SH19Statement of Capital
Resolution
28 July 2023
RESOLUTIONSResolutions
Legacy
28 July 2023
SH20SH20
Legacy
28 July 2023
CAP-SSCAP-SS
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
2 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 March 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
5 March 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
11 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 September 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 August 2017
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2014
AA01Change of Accounting Reference Date
Resolution
10 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Incorporation Company
3 December 2013
NEWINCIncorporation