Company NameHealth Business Associates Ltd
Company StatusDissolved
Company Number08686848
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameHealthcare (Projects) Partnerships Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Phillip James Hufton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(4 years after company formation)
Appointment Duration1 year, 11 months (closed 03 September 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Big Business Park Earl Road
Stanley Green
Cheadle Hulme
Stockport
SK8 6PT
Secretary NameMr Phillip James Hufton
StatusClosed
Appointed11 October 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address13 Big Business Park Earl Road
Stanley Green
Cheadle Hulme
Stockport
SK8 6PT
Director NameMrs Amanda Jane Hufton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ack Lane West
Cheadle Hulme Stockport
Stockport
Cheshire
SK8 7EL
Secretary NameMrs Amanda Jane Hufton
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address54 Ack Lane West
Cheadle Hulme Stockport
Stockport
Cheshire
SK8 7EL
Director NameDr Phillip James Hufton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(11 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 15 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Ack Lane West
Cheadle Hulme Stockport
Stockport
Cheshire
SK8 7EL
Director NameMr Roy Clarke
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2017)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address13 Big Business Park Earl Road
Stanley Green
Cheadle Hulme
Stockport
SK8 6PT
Director NameMr Phillip James Hufton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 October 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Big Business Park Earl Road
Stanley Green
Cheadle Hulme
Stockport
SK8 6PT

Contact

Websiteroyalmail.com

Location

Registered Address13 Big Business Park Earl Road
Stanley Green
Cheadle Hulme
Stockport
SK8 6PT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

7 at £1Amanda Jane Hufton
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2018Change of details for Dr Phillip James Hufton as a person with significant control on 19 April 2018 (2 pages)
19 April 2018Director's details changed for Dr Phillip James Hufton on 19 April 2018 (2 pages)
10 February 2018Voluntary strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
11 October 2017Termination of appointment of Amanda Jane Hufton as a secretary on 11 October 2017 (1 page)
11 October 2017Cessation of Amanda Jane Hufton as a person with significant control on 11 May 2017 (1 page)
11 October 2017Director's details changed for Doctor Phillip James Hufton on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Doctor Phillip James Hufton on 11 October 2017 (2 pages)
11 October 2017Termination of appointment of Amanda Jane Hufton as a secretary on 11 October 2017 (1 page)
11 October 2017Cessation of Amanda Jane Hufton as a person with significant control on 11 May 2017 (1 page)
11 October 2017Appointment of Mr Phillip James Hufton as a secretary on 11 October 2017 (2 pages)
11 October 2017Termination of appointment of Phillip James Hufton as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Amanda Jane Hufton as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Amanda Jane Hufton as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Phillip James Hufton as a director on 11 October 2017 (1 page)
11 October 2017Appointment of Mr Phillip James Hufton as a secretary on 11 October 2017 (2 pages)
18 September 2017Appointment of Dr Phillip James Hufton as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Doctor Phillip James Hufton as a director on 17 January 2017 (2 pages)
18 September 2017Appointment of Dr Phillip James Hufton as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Doctor Phillip James Hufton as a director on 17 January 2017 (2 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 June 2017Notification of Phillip James Hufton as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Roy Clarke as a director on 30 June 2017 (1 page)
30 June 2017Notification of Phillip James Hufton as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Termination of appointment of Roy Clarke as a director on 30 June 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7
(4 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7
(4 pages)
21 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Termination of appointment of Roy Clarke as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Roy Clarke as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Roy Clarke as a director on 9 June 2015 (1 page)
7 October 2014Appointment of Mr Roy Clarke as a director on 6 October 2014 (2 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders (5 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders (5 pages)
7 October 2014Appointment of Mr Roy Clarke as a director on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of a director (1 page)
7 October 2014Termination of appointment of a director (1 page)
7 October 2014Appointment of Mr Roy Clarke as a director on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Roy Hufton on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Roy Hufton on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Roy Hufton as a director on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Roy Hufton on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Roy Hufton as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Roy Hufton as a director on 6 October 2014 (2 pages)
16 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 7
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 7
(3 pages)
15 September 2014Termination of appointment of Phillip James Hufton as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Phillip James Hufton as a director on 15 September 2014 (1 page)
4 September 2014Appointment of Dr Phillip James Hufton as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Dr Phillip James Hufton as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Dr Phillip James Hufton as a director on 4 September 2014 (2 pages)
5 August 2014Termination of appointment of Phillip James Hufton as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Phillip James Hufton as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Phillip James Hufton as a director on 5 August 2014 (1 page)
16 June 2014Company name changed healthcare (projects) partnerships LTD\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Company name changed healthcare (projects) partnerships LTD\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Registered office address changed from 54 Ack Lane West Cheadle Hulme Stockport Stockport Cheshire SK8 7EL England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 54 Ack Lane West Cheadle Hulme Stockport Stockport Cheshire SK8 7EL England on 12 March 2014 (1 page)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)