Background WavePink WaveYellow Wave

TRANSFORMING HEALTHCARE GROUP LIMITED (11992123)

TRANSFORMING HEALTHCARE GROUP LIMITED (11992123) is a dissolved UK company. incorporated on 13 May 2019. with registered office in Widnes. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. TRANSFORMING HEALTHCARE GROUP LIMITED has been registered for 6 years. Current directors include GREEN, Paul Stephen, IBRAHIM, Ahmed Mohamed Sayed.

Company Number
11992123
Status
dissolved
Type
ltd
Incorporated
13 May 2019
Age
6 years
Address
Glebe Business Park, Widnes, WA8 5SQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
GREEN, Paul Stephen, IBRAHIM, Ahmed Mohamed Sayed
SIC Codes
87200, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMING HEALTHCARE GROUP LIMITED

TRANSFORMING HEALTHCARE GROUP LIMITED is an dissolved company incorporated on 13 May 2019 with the registered office located in Widnes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. TRANSFORMING HEALTHCARE GROUP LIMITED was registered 6 years ago.(SIC: 87200, 87300, 87900)

Status

dissolved

Active since 6 years ago

Company No

11992123

LTD Company

Age

6 Years

Incorporated 13 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 8 August 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 May 2023 (2 years ago)
Submitted on 15 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Glebe Business Park Lunts Heath Road Widnes, WA8 5SQ,

Previous Addresses

No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG England
From: 28 October 2021To: 22 May 2023
Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom
From: 7 October 2020To: 28 October 2021
The Cornerstone Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL United Kingdom
From: 21 April 2020To: 7 October 2020
Mellor House Mellor House, St. Petersgate Stockport SK1 1DS England
From: 13 May 2019To: 21 April 2020
Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Funding Round
Dec 19
Funding Round
Apr 20
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Aug 23
Director Left
Aug 23
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREEN, Paul Stephen

Active
Wareham Road, PooleBH16 6FH
Born January 1949
Director
Appointed 27 Sept 2019

IBRAHIM, Ahmed Mohamed Sayed

Active
Lunts Heath Road, WidnesWA8 5SQ
Born June 1984
Director
Appointed 30 Aug 2023

FORD, James

Resigned
Alderley Park, Nether AlderleySK10 4TG
Secretary
Appointed 16 Sept 2020
Resigned 29 Dec 2022

GREEN, Nicholas Edward

Resigned
Alderley Park, Nether AlderleySK10 4TG
Born December 1990
Director
Appointed 27 Sept 2019
Resigned 13 May 2022

RICHARDS, Warren Glynn

Resigned
Wareham Road, PooleBH16 6FH
Born February 1992
Director
Appointed 13 May 2019
Resigned 30 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
Wareham Road, PooleBH16 6FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Nicholas Edward Green

Ceased
Alderley Park, Nether AlderleySK10 4TG
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 01 Jan 2022

Mr Paul Stephen Green

Ceased
Alderley Park, Nether AlderleySK10 4TG
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 01 Jan 2022

Mr Warren Glynn Richards

Ceased
Alderley Park, Nether AlderleySK10 4TG
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2019
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Compulsory
17 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Incorporation Company
13 May 2019
NEWINCIncorporation