Background WavePink WaveYellow Wave

888 HEALTHCARE LTD (12871544)

888 HEALTHCARE LTD (12871544) is a dissolved UK company. incorporated on 10 September 2020. with registered office in Cannock. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 888 HEALTHCARE LTD has been registered for 5 years. Current directors include METCALFE, Paul William.

Company Number
12871544
Status
dissolved
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
33 Wolverhampton Road, Cannock, WS11 1AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
METCALFE, Paul William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

888 HEALTHCARE LTD

888 HEALTHCARE LTD is an dissolved company incorporated on 10 September 2020 with the registered office located in Cannock. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 888 HEALTHCARE LTD was registered 5 years ago.(SIC: 96090)

Status

dissolved

Active since 5 years ago

Company No

12871544

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 30/5

Up to Date

Last Filed

Made up to 30 May 2023 (2 years ago)
Submitted on 8 April 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 August 2023 (2 years ago)
Submitted on 1 September 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

888 HEALTHCARE PLC
From: 4 August 2021To: 16 May 2023
888 HEALTHCARE LTD
From: 10 September 2020To: 4 August 2021
Contact
Address

33 Wolverhampton Road Cannock, WS11 1AP,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Mar 21
Loan Secured
Jul 21
New Owner
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Loan Cleared
Mar 23
Director Left
Apr 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PALMER, Howard

Active
Lytham Road, BlackpoolFY4 1RG
Secretary
Appointed 04 Aug 2021

METCALFE, Paul William

Active
Wolverhampton Road, CannockWS11 1AP
Born November 1963
Director
Appointed 10 Sept 2020

ELLIS, Mark David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born April 1963
Director
Appointed 05 Mar 2021
Resigned 17 Jan 2024

Persons with significant control

2

Mrs Ana Reddington-Hughes

Active
Wolverhampton Road, CannockWS11 1AP
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2021

Mr Paul William Metcalfe

Active
Wolverhampton Road, CannockWS11 1AP
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
13 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 May 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
16 May 2023
CERT10CERT10
Reregistration Public To Private Company
16 May 2023
RR02RR02
Re Registration Memorandum Articles
16 May 2023
MARMAR
Resolution
16 May 2023
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts Balance Sheet
4 August 2021
BSBS
Auditors Statement
4 August 2021
AUDSAUDS
Auditors Report
4 August 2021
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
4 August 2021
CERT5CERT5
Reregistration Private To Public Company Appoint Secretary
4 August 2021
RR01RR01
Re Registration Memorandum Articles
4 August 2021
MARMAR
Resolution
4 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Incorporation Company
10 September 2020
NEWINCIncorporation