Company NameHealthcare North East Limited
DirectorTerence Michael Williamson
Company StatusVoluntary Arrangement
Company Number03073303
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Previous NameMaple Mobility (DGT) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Terence Michael Williamson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(21 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMr Brian Derek Tann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 day after company formation)
Appointment Duration4 years, 12 months (resigned 22 June 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Goddaard Way
Chelmer Village
Chelmsford
Essex
CM2 6UR
Director NameMr Gary Tann
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 day after company formation)
Appointment Duration21 years, 7 months (resigned 31 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameMr Gary Tann
NationalityBritish
StatusResigned
Appointed29 June 1995(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 08 May 2003)
RoleWheelchair Maintenance Enginee
Country of ResidenceUnited Kingdom
Correspondence Address3 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7DZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameFisher Michael Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(6 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 December 2016)
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT

Contact

Websitemaplemobility.co.uk
Telephone01245 451514
Telephone regionChelmsford

Location

Registered AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Dgt Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£729,185
Cash£840
Current Liabilities£241,093

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

7 May 1998Delivered on: 28 May 1998
Satisfied on: 12 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 August 2017Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
20 June 2017Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
8 April 2017Change of name notice (2 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(2 pages)
6 April 2017Termination of appointment of Gary Tann as a director on 31 January 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2017Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
10 January 2017Appointment of Mr Terence Michael Williamson as a director on 3 January 2017 (2 pages)
6 December 2016Termination of appointment of Fisher Michael Secretaries Limited as a secretary on 6 December 2016 (1 page)
20 October 2016Registered office address changed from Unit 7 Buckingham Court Dairy Road Dukes Park Industrial Estate Chelmsford Essex CM2 6XW to C/O Fisher Michael the Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 20 October 2016 (1 page)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 July 2013Registered office address changed from 7 Buckingham Court Springfield Chelmsford CM2 6XW on 31 July 2013 (1 page)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 July 2012Director's details changed for Gary Tann on 28 June 2012 (2 pages)
16 July 2012Secretary's details changed for Fisher Michael Secretaries Limited on 28 June 2012 (2 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Gary Tann on 28 June 2011 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Fisher Michael Secretaries Limited on 28 June 2010 (2 pages)
29 March 2010Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
17 February 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 December 2009Current accounting period shortened from 30 June 2009 to 30 November 2008 (1 page)
17 August 2009Return made up to 28/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 September 2008Return made up to 28/06/08; full list of members (3 pages)
12 September 2008Secretary's change of particulars / fisher michael secretaries LIMITED / 01/07/2007 (1 page)
12 September 2008Secretary's change of particulars / fisher michael secretaries LIMITED / 01/07/2007 (1 page)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2007Return made up to 28/06/07; full list of members (6 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 28/06/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 28/06/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 July 2004Return made up to 28/06/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 July 2003Return made up to 28/06/03; full list of members (8 pages)
21 July 2003Secretary resigned (1 page)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 July 2002Return made up to 28/06/02; full list of members (8 pages)
17 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 May 2002New secretary appointed (2 pages)
2 October 2001Return made up to 28/06/01; no change of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2000Director resigned (1 page)
1 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
28 July 1999Return made up to 28/06/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1998Registered office changed on 06/07/98 from: 73 moulsham street chelmsford essex CM2 0JA (1 page)
6 July 1998Return made up to 28/06/98; no change of members (4 pages)
28 May 1998Particulars of mortgage/charge (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 July 1997Return made up to 28/06/97; no change of members (4 pages)
15 April 1997Full accounts made up to 30 June 1996 (12 pages)
10 July 1996Return made up to 28/06/96; full list of members (6 pages)
7 July 1995Registered office changed on 07/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 June 1995Incorporation (10 pages)