Company NameNew Vision Healthcare Limited
Company StatusDissolved
Company Number06896605
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)
Previous NameDr Charlie Easmon Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Gerard Murray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2012(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 23 May 2023)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressYork House 20 York Street
Manchester
M2 3BB
Director NameDr Charles John James Easmon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressHighland House Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMr Alan Charles Grinnell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2013)
RolePrivate Healthcare Benefit Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Straight Mile
Ampfield
Romsey
Hampshire
SO51 9BB

Contact

Websitewww.newvisionhealthcare.co.uk
Email address[email protected]
Telephone0845 8550217
Telephone regionUnknown

Location

Registered AddressYork House
20 York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,302
Current Liabilities£2,990

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
12 May 2020Compulsory strike-off action has been discontinued (1 page)
9 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
9 May 2020Confirmation statement made on 6 May 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
11 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
24 April 2017Micro company accounts made up to 31 May 2016 (4 pages)
24 April 2017Micro company accounts made up to 31 May 2016 (4 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
24 June 2016Director's details changed for Mr Peter Gerard Murray on 24 June 2016 (2 pages)
24 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 June 2016Director's details changed for Mr Peter Gerard Murray on 24 June 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Registered office address changed from 5a York House York Street Manchester M2 3BB to York House 20 York Street Manchester M2 3BB on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from 5a York House York Street Manchester M2 3BB to York House 20 York Street Manchester M2 3BB on 19 January 2016 (2 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
13 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
13 June 2015Registered office address changed from Booths Park No 1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS to 5a York House York Street Manchester M2 3BB on 13 June 2015 (1 page)
13 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2015Registered office address changed from Booths Park No 1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS to 5a York House York Street Manchester M2 3BB on 13 June 2015 (1 page)
13 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
11 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 December 2013Termination of appointment of Alan Grinnell as a director (4 pages)
2 December 2013Termination of appointment of Alan Grinnell as a director (4 pages)
11 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
15 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 November 2012Appointment of Peter Gerard Murray as a director (3 pages)
14 November 2012Appointment of Peter Gerard Murray as a director (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 17 January 2012 (2 pages)
17 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Doctor Charles John James Easmon on 6 May 2011 (2 pages)
16 August 2011Director's details changed for Doctor Charles John James Easmon on 6 May 2011 (2 pages)
16 August 2011Director's details changed for Doctor Charles John James Easmon on 6 May 2011 (2 pages)
10 August 2011Appointment of Mr Alan Charles Grinnell as a director (3 pages)
10 August 2011Termination of appointment of Charles Easmon as a director (2 pages)
10 August 2011Registered office address changed from 1 Harley Street London London W1G 9QD on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 1 Harley Street London London W1G 9QD on 10 August 2011 (2 pages)
10 August 2011Termination of appointment of Charles Easmon as a director (2 pages)
10 August 2011Appointment of Mr Alan Charles Grinnell as a director (3 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
3 September 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
3 September 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
3 September 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
29 July 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
21 July 2010Company name changed dr charlie easmon LIMITED\certificate issued on 21/07/10
  • CONNOT ‐
(3 pages)
21 July 2010Company name changed dr charlie easmon LIMITED\certificate issued on 21/07/10
  • CONNOT ‐
(3 pages)
13 July 2010Director's details changed for Doctor Charles John James Easmon on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Doctor Charles John James Easmon on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Doctor Charles John James Easmon on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
23 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(1 page)
23 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(1 page)
6 May 2009Incorporation (11 pages)
6 May 2009Incorporation (11 pages)