Background WavePink WaveYellow Wave

BERENDSEN HEALTHCARE LIMITED (10174957)

BERENDSEN HEALTHCARE LIMITED (10174957) is a dissolved UK company. incorporated on 11 May 2016. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BERENDSEN HEALTHCARE LIMITED has been registered for 9 years. Current directors include DREYER, Werner, Mr , FRANKLIN, Mark Leslie.

Company Number
10174957
Status
dissolved
Type
ltd
Incorporated
11 May 2016
Age
9 years
Address
Intec 3 Wade Road, Basingstoke, RG24 8NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DREYER, Werner, Mr , FRANKLIN, Mark Leslie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERENDSEN HEALTHCARE LIMITED

BERENDSEN HEALTHCARE LIMITED is an dissolved company incorporated on 11 May 2016 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BERENDSEN HEALTHCARE LIMITED was registered 9 years ago.(SIC: 74990)

Status

dissolved

Active since 9 years ago

Company No

10174957

LTD Company

Age

9 Years

Incorporated 11 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 26 April 2022 (4 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 30 June 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Intec 3 Wade Road Basingstoke, RG24 8NE,

Previous Addresses

1 Knightsbridge London SW1X 7LX England
From: 26 April 2017To: 3 April 2018
4 Grosvenor Place London SW1X 7DL United Kingdom
From: 11 May 2016To: 26 April 2017
Timeline

17 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DREYER, Werner, Mr

Active
Wade Road, BasingstokeRG24 8NE
Born November 1966
Director
Appointed 20 Jul 2020

FRANKLIN, Mark Leslie

Active
Wade Road, BasingstokeRG24 8NE
Born September 1969
Director
Appointed 01 Mar 2018

LAWLER, David Andrew

Resigned
Knightsbridge, LondonSW1X 7LX
Secretary
Appointed 11 May 2016
Resigned 08 Sept 2017

BATTY, Lesley Anne

Resigned
Wade Road, BasingstokeRG24 8NE
Born November 1961
Director
Appointed 24 Jul 2018
Resigned 13 Sept 2018

BURT, Stephen James

Resigned
Knightsbridge, LondonSW1X 7LX
Born May 1970
Director
Appointed 11 May 2017
Resigned 10 Nov 2017

LAWLER, David Andrew

Resigned
Knightsbridge, LondonSW1X 7LX
Born February 1964
Director
Appointed 11 May 2016
Resigned 11 May 2017

O'BRIEN, Richard

Resigned
Wade Road, BasingstokeRG24 8NE
Born September 1963
Director
Appointed 11 May 2017
Resigned 20 Jul 2020

PRESTON, Timothy John

Resigned
Wade Road, BasingstokeRG24 8NE
Born May 1967
Director
Appointed 11 May 2017
Resigned 31 Aug 2018

QUINN, Kevin

Resigned
Knightsbridge, LondonSW1X 7LX
Born May 1960
Director
Appointed 11 May 2016
Resigned 11 May 2017

SOUTH, Mark

Resigned
Wade Road, BasingstokeRG24 8NE
Born October 1963
Director
Appointed 12 Jul 2017
Resigned 20 Jul 2020

THOMPSON, Simeon John

Resigned
Knightsbridge, LondonSW1X 7LX
Born October 1977
Director
Appointed 12 Jul 2017
Resigned 13 Nov 2017

Persons with significant control

1

Wade Road, BasingstokeRG24 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
17 January 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
20 October 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 September 2022
DS01DS01
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2016
NEWINCIncorporation