Company NameLifecare Hospital Supplies Limited
Company StatusDissolved
Company Number01389944
CategoryPrivate Limited Company
Incorporation Date20 September 1978(45 years, 6 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NamesChartbrook Limited and Lifeline Hospital Supplies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Bernhard
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed01 January 2021(42 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 22 March 2022)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressEdinburgh Way
Harlow
Essex
CM20 2TT
Director NameMr Jeffrey Cresswell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 April 2002)
RoleCo Director
Correspondence Address20 The Woodlands
Market Harborough
Leicestershire
LE16 7BW
Director NameMrs Wendy Mitchell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 April 2002)
RoleCo Director
Correspondence Address43 The Woodlands
Market Harborough
Leicestershire
LE16 7BW
Secretary NameMrs Wendy Mitchell
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address43 The Woodlands
Market Harborough
Leicestershire
LE16 7BW
Director NameStephen Jeffrey Cresswell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2002)
RoleCommercial Manager
Correspondence Address17 Barnes Close
Kibworth
Beauchamp
Leicester
LE8 0ES
Director NameMr Brian Donald Woodcock
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(23 years, 6 months after company formation)
Appointment Duration6 years (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Station Road Colne Engaine
Colchester
Essex
CO6 2ES
Secretary NameRoger George Risby Bethel
NationalityBritish
StatusResigned
Appointed10 April 2002(23 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2008)
RoleSecretary
Correspondence Address11 Brampton Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6QQ
Director NameWalter Inabnit
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed10 September 2002(23 years, 12 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressEdinburgh Way
Harlow
Essex
CM20 2TT
Secretary NameStephen David Jacobs
NationalityBritish
StatusResigned
Appointed27 June 2008(29 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressEdinburgh Way
Harlow
Essex
CM20 2TT
Director NameMr David Charles Wright
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(29 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Church Road
Brightlingsea
Essex
CO7 0QT
Director NameMr RenÉ Ott
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2018(39 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressEdinburgh Way
Harlow
Essex
CM20 2TT

Contact

Websitewebsites.ukplc.net

Location

Registered AddressEdinburgh Way
Harlow
Essex
CM20 2TT
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

75k at £1Clement Clarke Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 July 2003Delivered on: 5 August 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 1981Delivered on: 29 May 1981
Satisfied on: 10 March 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over goodwill & book debts together with all fixtures plant & machinery (see doc M22). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2022Termination of appointment of Stephen David Jacobs as a secretary on 31 January 2022 (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
24 December 2021Application to strike the company off the register (3 pages)
20 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Thomas Bernhard as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of René Ott as a director on 31 December 2020 (1 page)
8 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
10 April 2018Appointment of Mr René Ott as a director on 1 March 2018 (2 pages)
20 March 2018Termination of appointment of Walter Inabnit as a director on 28 February 2018 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 75,000
(3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 75,000
(3 pages)
27 April 2016Director's details changed for Director Walter Inabnit on 30 March 2016 (2 pages)
27 April 2016Director's details changed for Director Walter Inabnit on 30 March 2016 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 75,000
(3 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 75,000
(3 pages)
29 April 2015Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages)
29 April 2015Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 75,000
(3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 75,000
(3 pages)
8 January 2014Termination of appointment of David Wright as a director (1 page)
8 January 2014Termination of appointment of David Wright as a director (1 page)
19 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 August 2012Full accounts made up to 31 December 2011 (20 pages)
10 August 2012Full accounts made up to 31 December 2011 (20 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Stephen David Jacobs on 19 November 2011 (1 page)
25 April 2012Secretary's details changed for Stephen David Jacobs on 19 November 2011 (1 page)
11 August 2011Full accounts made up to 31 December 2010 (19 pages)
11 August 2011Full accounts made up to 31 December 2010 (19 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Stephen David Jacobs on 26 May 2010 (1 page)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Stephen David Jacobs on 26 May 2010 (1 page)
4 June 2010Full accounts made up to 31 December 2009 (19 pages)
4 June 2010Full accounts made up to 31 December 2009 (19 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for David Charles Wright on 26 May 2010 (2 pages)
4 June 2010Director's details changed for David Charles Wright on 26 May 2010 (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 May 2010Statement of company's objects (2 pages)
12 May 2010Statement of company's objects (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 July 2009Return made up to 26/05/09; full list of members (3 pages)
3 July 2009Director's change of particulars / david wright / 25/05/2009 (1 page)
3 July 2009Secretary's change of particulars / stephen jacobs / 25/05/2009 (1 page)
3 July 2009Return made up to 26/05/09; full list of members (3 pages)
3 July 2009Director's change of particulars / david wright / 25/05/2009 (1 page)
3 July 2009Secretary's change of particulars / stephen jacobs / 25/05/2009 (1 page)
26 June 2009Full accounts made up to 31 December 2008 (19 pages)
26 June 2009Full accounts made up to 31 December 2008 (19 pages)
8 August 2008Director appointed david charles wright (2 pages)
8 August 2008Director appointed david charles wright (2 pages)
6 August 2008Full accounts made up to 31 December 2007 (21 pages)
6 August 2008Full accounts made up to 31 December 2007 (21 pages)
8 July 2008Secretary appointed stephen david jacobs logged form (1 page)
8 July 2008Secretary appointed stephen david jacobs logged form (1 page)
30 June 2008Appointment terminated secretary roger bethel (1 page)
30 June 2008Appointment terminated secretary roger bethel (1 page)
24 June 2008Return made up to 26/05/08; full list of members (3 pages)
24 June 2008Return made up to 26/05/08; full list of members (3 pages)
8 May 2008Appointment terminated director brian woodcock (1 page)
8 May 2008Appointment terminated director brian woodcock (1 page)
3 July 2007Full accounts made up to 31 December 2006 (18 pages)
3 July 2007Full accounts made up to 31 December 2006 (18 pages)
1 June 2007Return made up to 26/05/07; full list of members (2 pages)
1 June 2007Return made up to 26/05/07; full list of members (2 pages)
3 July 2006Return made up to 26/05/06; full list of members (7 pages)
3 July 2006Return made up to 26/05/06; full list of members (7 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
31 August 2005Full accounts made up to 31 December 2004 (13 pages)
31 August 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Return made up to 26/05/05; full list of members (7 pages)
17 June 2005Return made up to 26/05/05; full list of members (7 pages)
2 August 2004Full accounts made up to 31 December 2003 (18 pages)
2 August 2004Full accounts made up to 31 December 2003 (18 pages)
2 June 2004Return made up to 26/05/04; full list of members (7 pages)
2 June 2004Return made up to 26/05/04; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 August 2003Particulars of mortgage/charge (4 pages)
5 August 2003Particulars of mortgage/charge (4 pages)
5 July 2003Full accounts made up to 31 December 2002 (17 pages)
5 July 2003Full accounts made up to 31 December 2002 (17 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
17 June 2002Return made up to 31/12/01; full list of members (7 pages)
17 June 2002Return made up to 31/12/01; full list of members (7 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
16 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 April 2002Registered office changed on 16/04/02 from: 28A scotland road market harborough leicestershire LE16 8AX (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: 28A scotland road market harborough leicestershire LE16 8AX (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Secretary resigned;director resigned (1 page)
10 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
10 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 May 1999New director appointed (1 page)
26 May 1999New director appointed (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
20 September 1978Incorporation (15 pages)
20 September 1978Incorporation (15 pages)