Background WavePink WaveYellow Wave

PIONEER HEALTHCARE GLOBAL LIMITED (10757546)

PIONEER HEALTHCARE GLOBAL LIMITED (10757546) is a dissolved UK company. incorporated on 8 May 2017. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. PIONEER HEALTHCARE GLOBAL LIMITED has been registered for 8 years. Current directors include GODBOLE, Prasad Purushottam, MCMULLAN, Patrick John De Ville, SALKELD, Nicola Jane and 1 others.

Company Number
10757546
Status
dissolved
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
Wilson Field Limited, The Manor House, Sheffield, S11 9PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
GODBOLE, Prasad Purushottam, MCMULLAN, Patrick John De Ville, SALKELD, Nicola Jane, ZAKI, Hesham Said
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER HEALTHCARE GLOBAL LIMITED

PIONEER HEALTHCARE GLOBAL LIMITED is an dissolved company incorporated on 8 May 2017 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. PIONEER HEALTHCARE GLOBAL LIMITED was registered 8 years ago.(SIC: 86220)

Status

dissolved

Active since 8 years ago

Company No

10757546

LTD Company

Age

8 Years

Incorporated 8 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 7 October 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Wilson Field Limited, The Manor House 260 Ecclesall Road South Sheffield, S11 9PS,

Previous Addresses

364 - 366 Cemetery Road Sheffield S11 8FT England
From: 21 May 2021To: 9 December 2022
2 Broomgrove Road Sheffield S10 2LR England
From: 21 May 2018To: 21 May 2021
Riverdale 89 Graham Road Sheffield S10 3GP England
From: 8 May 2017To: 21 May 2018
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Left
Apr 20
Director Joined
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GODBOLE, Prasad Purushottam

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born February 1966
Director
Appointed 08 May 2017

MCMULLAN, Patrick John De Ville

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born December 1963
Director
Appointed 08 May 2017

SALKELD, Nicola Jane

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born February 1972
Director
Appointed 15 May 2020

ZAKI, Hesham Said

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born December 1968
Director
Appointed 08 May 2017

ZAKI, Amr Said

Resigned
Broomgrove Road, SheffieldS10 2LR
Born July 1970
Director
Appointed 08 May 2017
Resigned 01 Apr 2020

Persons with significant control

3

Mr Patrick John De Ville Mcmullan

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017

Mr Prasad Purushottam Godbole

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017

Mr Hesham Said Zaki

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Liquidation
30 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Appointment Of Liquidator
4 October 2023
600600
Liquidation Voluntary Members Return Of Final Meeting
30 September 2023
LIQ13LIQ13
Liquidation Voluntary Removal Of Liquidator By Court
29 August 2023
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Resolution
9 December 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
9 December 2022
600600
Resolution
9 December 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 December 2022
LIQ01LIQ01
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Incorporation Company
8 May 2017
NEWINCIncorporation