Company NameOrbit Healthcare Limited
Company StatusDissolved
Company Number09310453
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Amir Simon Hannan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 07 February 2023)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressMazars Llp One St. Peter's Square
Manchester
M2 3DE
Director NameQuang Tien Nguyen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address156 Stockport Road
Ashton-Under-Lyne
OL7 0NW
Director NameMrs Yvonne Colleen Pritchard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 St. John Street
Manchester
M3 4DY
Director NameDr Syed Asad Ali
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address12 St. John Street
Manchester
M3 4DY
Director NameDr Timothy Dowling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 St. John Street
Manchester
M3 4DY
Director NameDr Guy Matthew Wilkinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address12 St. John Street
Manchester
M3 4DY

Location

Registered AddressMazars Llp
One St. Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
18 February 2022Compulsory strike-off action has been discontinued (1 page)
17 February 2022Confirmation statement made on 13 November 2021 with no updates (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2021Micro company accounts made up to 30 November 2020 (6 pages)
12 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
6 February 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
4 September 2019Registered office address changed from C/O Hall Liddy 12 st. John Street Manchester M3 4DY England to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
25 July 2019Termination of appointment of Guy Matthew Wilkinson as a director on 31 May 2019 (1 page)
25 July 2019Termination of appointment of Timothy Dowling as a director on 31 May 2019 (1 page)
25 July 2019Termination of appointment of Syed Asad Ali as a director on 31 May 2019 (1 page)
27 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 March 2017Termination of appointment of Yvonne Colleen Pritchard as a director on 1 January 2017 (1 page)
22 March 2017Termination of appointment of Yvonne Colleen Pritchard as a director on 1 January 2017 (1 page)
25 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 August 2016Change of share class name or designation (2 pages)
3 August 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 89,779
(5 pages)
3 August 2016Consolidation of shares on 16 July 2016 (5 pages)
3 August 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 89,779
(5 pages)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-consolidation 16/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-consolidation 16/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
3 August 2016Change of share class name or designation (2 pages)
3 August 2016Consolidation of shares on 16 July 2016 (5 pages)
2 June 2016Appointment of Dr Amir Simon Hannan as a director on 26 May 2016 (2 pages)
2 June 2016Registered office address changed from 156 Stockport Road Ashton-Under-Lyne OL7 0NW to C/O Hall Liddy 12 st. John Street Manchester M3 4DY on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 156 Stockport Road Ashton-Under-Lyne OL7 0NW to C/O Hall Liddy 12 st. John Street Manchester M3 4DY on 2 June 2016 (1 page)
2 June 2016Appointment of Dr Amir Simon Hannan as a director on 26 May 2016 (2 pages)
20 May 2016Termination of appointment of Quang Tien Nguyen as a director on 31 January 2016 (1 page)
20 May 2016Termination of appointment of Quang Tien Nguyen as a director on 31 January 2016 (1 page)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
14 December 2015Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
14 December 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
14 December 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
3 December 2014Appointment of Mrs Yvonne Colleen Pritchard as a director on 13 November 2014 (2 pages)
3 December 2014Appointment of Dr Guy Matthew Wilkinson as a director on 13 November 2014 (2 pages)
3 December 2014Appointment of Mrs Yvonne Colleen Pritchard as a director on 13 November 2014 (2 pages)
3 December 2014Appointment of Dr Timothy Dowling as a director on 13 November 2014 (2 pages)
3 December 2014Appointment of Dr Timothy Dowling as a director on 13 November 2014 (2 pages)
3 December 2014Appointment of Dr Guy Matthew Wilkinson as a director on 13 November 2014 (2 pages)
3 December 2014Appointment of Dr Syed Asad Ali as a director on 13 November 2014 (2 pages)
3 December 2014Appointment of Dr Syed Asad Ali as a director on 13 November 2014 (2 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1
(17 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1
(17 pages)