Company NameConcepta Healthcare Limited
Company StatusDissolved
Company Number06942021
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Brendan Murray
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBrunnackerstr 6
Ramlinsburg
Ch-4433
Switzerland
Director NameLouis Jack Staley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDahliastrasse 4 8008 Zurich
Switzerland
Director NameDr Luciano Giovanni Nardo
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleItalian
Country of ResidenceEngland
Correspondence AddressTwo Hoots Barn Yew Tree Farm
Knutsford Road, Mobberley
Knutsford
Cheshire
WA16 7BG

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Dr Juan Antonio Garcia Velasco
7.64%
Ordinary B
50 at £1Louis Jack Staley
5.09%
Ordinary A
332 at £1Dr Luciano Giovanni Nardo
33.81%
Ordinary A
332 at £1Mr Brendan Murray
33.81%
Ordinary A
34 at £1Eragon LTD
3.46%
Ordinary B
31 at £1Charles Kingsland
3.16%
Ordinary B
31 at £1Rafet Gazvani
3.16%
Ordinary B
15 at £1Mr Robert James Armatage
1.53%
Ordinary B
12 at £1Professor Filadelfo Nardo
1.22%
Ordinary B
10 at £1Dr Amir Lass
1.02%
Ordinary B
10 at £1Gregory Peter Horne
1.02%
Ordinary B
10 at £1Horne & Maria & Gregory A/c Cwh
1.02%
Ordinary B
10 at £1Mr Dominic Horne
1.02%
Ordinary B
7 at £1Dr Krinos Trokoudes
0.71%
Ordinary B
7 at £1Dr Peye Andrew Zuokumor
0.71%
Ordinary B
5 at £1Dr Claudio Manna
0.51%
Ordinary B
5 at £1Dr Luca Sabatini
0.51%
Ordinary B
3 at £1Frances Clutton
0.31%
Ordinary B
3 at £1Gerald Clutton
0.31%
Ordinary B

Financials

Year2014
Net Worth-£41,470
Cash£4,112
Current Liabilities£54,977

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Registered office address changed from Second Floor Suite 3-5 st John Street Manchester M3 4DN to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 12 November 2014 (1 page)
30 July 2014Termination of appointment of Luciano Giovanni Nardo as a director on 20 June 2014 (2 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 982
(7 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
22 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2012Director's details changed for Mr Luciano Giovanni Nardo on 15 May 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Registered office address changed from Consulting Suites First Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX on 22 March 2012 (1 page)
15 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
5 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 982.00
(3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 941.00
(4 pages)
4 January 2011Appointment of Louis Jack Staley as a director (2 pages)
18 October 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 885
(3 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
18 March 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 818
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 818
(4 pages)
8 January 2010Registered office address changed from 1 st Paul`S Place Sheffield S1 2JX on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 1 st Paul`S Place Sheffield S1 2JX on 8 January 2010 (2 pages)
24 November 2009Statement of affairs (12 pages)
24 November 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 712
(2 pages)
26 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
23 June 2009Incorporation (16 pages)