Company Name365 Health Limited
Company StatusDissolved
Company Number07730810
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 9 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameNorth West Urgent Care Limited

Business Activity

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

Directors

Director NameMs Victoria Anne Riding
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(4 weeks after company formation)
Appointment Duration10 years, 4 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bailey Lane
Bolton
BL2 5EN
Director NameMs Victoria Anne Riding
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bailey Lane
Bolton
BL2 5EN
Director NameDr Zahir Mohammed
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(1 week after company formation)
Appointment Duration3 weeks (resigned 02 September 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadowcroft Close
Rawtenstall
Bury
Lancs
BB4 8DF

Contact

Websitewww.365health.org.uk
Telephone01234 456789
Telephone regionBedford

Location

Registered Address22 Derby Way
Bury
BL9 0NJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Bardoc LTD
11.11%
Ordinary
1 at £1Chorley Medics
11.11%
Ordinary
1 at £1Cumbria Health On Call
11.11%
Ordinary
1 at £1Fylde Coast Medical Services
11.11%
Ordinary
1 at £1Mastercall Healthcare
11.11%
Ordinary
1 at £1Out Of Hours West Lancashire LTD
11.11%
Ordinary
1 at £1Preston Primary Care
11.11%
Ordinary
1 at £1St Helens Rota
11.11%
Ordinary
1 at £1Urgent Care24
11.11%
Ordinary

Financials

Year2014
Net Worth£22,263
Cash£22,589
Current Liabilities£574

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2020Micro company accounts made up to 31 August 2019 (5 pages)
9 September 2020Micro company accounts made up to 31 August 2020 (5 pages)
8 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
8 September 2020Registered office address changed from 39 Thorpe Lane Austerlands Oldham OL4 3QW England to 22 Derby Way Bury BL9 0NJ on 8 September 2020 (1 page)
30 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
21 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 September 2016Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 39 Thorpe Lane Austerlands Oldham OL4 3QW on 3 September 2016 (1 page)
3 September 2016Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 39 Thorpe Lane Austerlands Oldham OL4 3QW on 3 September 2016 (1 page)
30 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 9
(4 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 9
(4 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 9
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 9
(4 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 9
(4 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 9
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 9
(4 pages)
24 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 9
(4 pages)
24 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 9
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 9
(3 pages)
28 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 9
(3 pages)
2 September 2011Appointment of Ms Victoria Anne Riding as a director (2 pages)
2 September 2011Termination of appointment of Zahir Mohammed as a director (1 page)
2 September 2011Termination of appointment of Zahir Mohammed as a director (1 page)
2 September 2011Appointment of Ms Victoria Anne Riding as a director (2 pages)
13 August 2011Appointment of Zahir Mohammed as a director (2 pages)
13 August 2011Appointment of Zahir Mohammed as a director (2 pages)
13 August 2011Termination of appointment of Victoria Riding as a director (1 page)
13 August 2011Termination of appointment of Victoria Riding as a director (1 page)
5 August 2011Company name changed north west urgent care LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Company name changed north west urgent care LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Incorporation (22 pages)
5 August 2011Incorporation (22 pages)