Church Lane
High Hoyland
South Yorkshire
S75 4BJ
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Laurence Fenton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 188 Lubbesthorpe Road Leicester Leicestershire LE3 2XG |
Director Name | Mrs Rosemary Jane Massouras |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 235 Derby Road Beeston Nottingham Notts NG9 3AZ |
Secretary Name | Mr Anthony George Massouras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 235 Derby Road Beeston Nottingham Nottinghamshire NG9 3AZ |
Secretary Name | Andrew Charles Bingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 2007) |
Role | Office Manager |
Correspondence Address | 8 Buckland Drive Woodborough Nottingham Norringhamshire NG14 6EU |
Secretary Name | Simon Edmund John Kaberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 94 Parkstone Avenue Leeds West Yorkshire LS16 6EN |
Director Name | Mr James Redpath |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Bosworth Way Long Eaton Nottinghamshire NG10 1EA |
Website | mimosahealthcare.com |
---|---|
Telephone | 0161 8177622 |
Telephone region | Manchester |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mimosa Healthcare Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | Administrator's progress report to 18 September 2015 (23 pages) |
24 November 2015 | Administrator's progress report to 18 September 2015 (23 pages) |
25 September 2015 | Notice of move from Administration to Dissolution on 18 September 2015 (23 pages) |
25 September 2015 | Administrator's progress report to 6 August 2015 (25 pages) |
25 September 2015 | Administrator's progress report to 6 August 2015 (25 pages) |
25 September 2015 | Notice of move from Administration to Dissolution on 18 September 2015 (23 pages) |
25 September 2015 | Administrator's progress report to 6 August 2015 (25 pages) |
24 March 2015 | Notice of extension of period of Administration (1 page) |
24 March 2015 | Notice of extension of period of Administration (1 page) |
3 March 2015 | Administrator's progress report to 6 February 2015 (34 pages) |
3 March 2015 | Administrator's progress report to 6 February 2015 (34 pages) |
3 March 2015 | Administrator's progress report to 6 February 2015 (34 pages) |
31 October 2014 | Administrator's progress report to 23 September 2014 (21 pages) |
31 October 2014 | Administrator's progress report to 23 September 2014 (21 pages) |
25 June 2014 | Notice of deemed approval of proposals (1 page) |
25 June 2014 | Notice of deemed approval of proposals (1 page) |
5 June 2014 | Termination of appointment of James Redpath as a director (1 page) |
5 June 2014 | Termination of appointment of James Redpath as a director (1 page) |
22 May 2014 | Statement of administrator's proposal (113 pages) |
22 May 2014 | Statement of administrator's proposal (113 pages) |
22 May 2014 | Statement of affairs with form 2.14B (11 pages) |
22 May 2014 | Statement of affairs with form 2.14B (11 pages) |
1 April 2014 | Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 1 April 2014 (2 pages) |
31 March 2014 | Appointment of an administrator (1 page) |
31 March 2014 | Appointment of an administrator (1 page) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
9 April 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
9 April 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
16 March 2013 | Registered office address changed from 1St Floor Mmr House Harrimans Lane Lenton Industrial Estate Dunkirk Nottingham Nottinghamshire NG7 2SD on 16 March 2013 (1 page) |
16 March 2013 | Registered office address changed from 1St Floor Mmr House Harrimans Lane Lenton Industrial Estate Dunkirk Nottingham Nottinghamshire NG7 2SD on 16 March 2013 (1 page) |
13 July 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
13 July 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
16 June 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Termination of appointment of Simon Kaberry as a secretary (1 page) |
26 February 2011 | Termination of appointment of Simon Kaberry as a secretary (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
13 April 2007 | Particulars of mortgage/charge (10 pages) |
13 April 2007 | Particulars of mortgage/charge (10 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: unit 2 bowden drive beeston nottingham nottinghamshire NG9 2JY (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: unit 2 bowden drive beeston nottingham nottinghamshire NG9 2JY (1 page) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members
|
21 June 2004 | Return made up to 14/06/04; full list of members
|
1 September 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
1 September 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
2 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: unit 3 bowden drive beeston nottingham nottinghamshire NG9 2JR (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: unit 3 bowden drive beeston nottingham nottinghamshire NG9 2JR (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 36B the ropewalk nottingham nottinghamshire NG1 5DW (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 36B the ropewalk nottingham nottinghamshire NG1 5DW (1 page) |
30 August 2002 | Return made up to 27/07/02; full list of members
|
30 August 2002 | Return made up to 27/07/02; full list of members
|
9 July 2002 | Registered office changed on 09/07/02 from: 121 derby road the park nottingham nottinghamshire NG7 1LS (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 121 derby road the park nottingham nottinghamshire NG7 1LS (1 page) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 32 regent street nottingham nottinghamshire NG1 5BT (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 32 regent street nottingham nottinghamshire NG1 5BT (1 page) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
2 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
27 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
27 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
11 October 2000 | Particulars of mortgage/charge (7 pages) |
11 October 2000 | Particulars of mortgage/charge (7 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
27 July 2000 | Incorporation (16 pages) |
27 July 2000 | Incorporation (16 pages) |