Company NameEthika Healthcare Investments Limited
DirectorEugene Kavanagh Kavanagh
Company StatusActive - Proposal to Strike off
Company Number10289010
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Eugene Kavanagh Kavanagh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2023(6 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceIreland
Correspondence Address34 Ruanbeg Park
Ruanbeg Manor
Kildare
Ireland
Director NameMr Patrick O'Leary
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address5th Floor Deansgate
Manchester
M3 3WF
Director NameMr Gareth O'Connell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2016(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2020)
RoleBarrister
Country of ResidenceMalta
Correspondence Address1.02 Boat Shed 12 Exchange Quay
Salford
M5 3EQ
Director NameMr David McCabe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1.02 Boat Shed 12 Exchange Quay
Salford
M5 3EQ

Location

Registered Address1.02 Boat Shed
12 Exchange Quay
Salford
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 January 2023 (1 year, 3 months ago)
Next Return Due27 January 2024 (overdue)

Charges

30 March 2017Delivered on: 7 April 2017
Persons entitled: Sharksfin Holdings Limited (Company Number: 03409683)

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 7 April 2017
Persons entitled: Sharksfin Holdings Limited (Company Number 03409683)

Classification: A registered charge
Outstanding

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
10 February 2020Appointment of Mr David Mccabe as a director on 3 February 2020 (2 pages)
10 February 2020Cessation of Gareth O'connell as a person with significant control on 31 January 2019 (1 page)
10 February 2020Termination of appointment of Gareth O'connell as a director on 3 February 2020 (1 page)
10 February 2020Notification of David Mccabe as a person with significant control on 31 January 2019 (2 pages)
10 February 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
13 January 2020Unaudited abridged accounts made up to 31 July 2018 (6 pages)
13 January 2020Administrative restoration application (3 pages)
8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
18 May 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
18 May 2018Registered office address changed from 5th Floor Deansgate Manchester M3 3WF United Kingdom to 1.02 Boat Shed 12 Exchange Quay Salford M5 3EQ on 18 May 2018 (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2017Registration of charge 102890100002, created on 30 March 2017 (34 pages)
7 April 2017Registration of charge 102890100001, created on 30 March 2017 (33 pages)
7 April 2017Registration of charge 102890100002, created on 30 March 2017 (34 pages)
7 April 2017Registration of charge 102890100001, created on 30 March 2017 (33 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Termination of appointment of Patrick O'leary as a director on 1 August 2016 (1 page)
13 January 2017Appointment of Mr Gareth O'connell as a director on 1 August 2016 (2 pages)
13 January 2017Appointment of Mr Gareth O'connell as a director on 1 August 2016 (2 pages)
13 January 2017Termination of appointment of Patrick O'leary as a director on 1 August 2016 (1 page)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)