Background WavePink WaveYellow Wave

U.K. HEALTHCARE ENTERPRISE 1 LTD (11534162)

U.K. HEALTHCARE ENTERPRISE 1 LTD (11534162) is a dissolved UK company. incorporated on 23 August 2018. with registered office in St. Albans. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. U.K. HEALTHCARE ENTERPRISE 1 LTD has been registered for 7 years.

Company Number
11534162
Status
dissolved
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
C/O Verulam Advisory First Floor The Annexe New Barnes Mill, St. Albans, AL1 2HA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.K. HEALTHCARE ENTERPRISE 1 LTD

U.K. HEALTHCARE ENTERPRISE 1 LTD is an dissolved company incorporated on 23 August 2018 with the registered office located in St. Albans. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. U.K. HEALTHCARE ENTERPRISE 1 LTD was registered 7 years ago.(SIC: 87900)

Status

dissolved

Active since 7 years ago

Company No

11534162

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 1 March 2022 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 August 2021 (4 years ago)
Submitted on 3 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Verulam Advisory First Floor The Annexe New Barnes Mill Cottonmill Lane St. Albans, AL1 2HA,

Previous Addresses

Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom
From: 1 October 2020To: 15 April 2022
1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
From: 4 May 2020To: 1 October 2020
C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol Avon BS1 4RW United Kingdom
From: 23 August 2018To: 4 May 2020
Timeline

3 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
May 19
Loan Cleared
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Liquidation
6 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 May 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 June 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 June 2023
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
15 April 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 April 2022
600600
Resolution
15 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 April 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
1 March 2022
AAMDAAMD
Accounts Amended With Accounts Type Group
1 March 2022
AAMDAAMD
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Change Corporate Director Company With Change Date
6 September 2018
CH02Change of Corporate Director Details
Incorporation Company
23 August 2018
NEWINCIncorporation