Company NameHealth Connections Direct Limited
Company StatusDissolved
Company Number03214049
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date8 March 2016 (8 years, 2 months ago)
Previous NameHealthcare Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Glen Robert Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNewberries House
Highstreet Green, Sible Hedingham
Halstead
Essex
CO9 3LG
Secretary NamePamela Ereira
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleAccountant
Correspondence Address5 Cairo Road
London
E17 3BB
Secretary NameDavid William Godman
NationalityBritish
StatusResigned
Appointed16 August 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address25 Gade Avenue
Watford
Hertfordshire
WD1 7LQ
Secretary NameEwa Maria Pagano
NationalityBritish
StatusResigned
Appointed30 June 2004(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressNewberries House
Highstreet Green Sible Hedingham
Halstead
Essex
CO9 3LG
Secretary NameMarion Lesley Philipson
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2011)
RoleCompany Director
Correspondence Address92 High Garrett
Braintree
Essex
CM7 5NT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitehealthcarepartners.co.uk
Telephone0800 6889916
Telephone regionFreephone

Location

Registered AddressCentury House
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

2 at £1Avanti Group Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£52,490
Cash£10

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
20 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 January 2013Change of name notice (2 pages)
10 January 2013Company name changed healthcare partners LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
10 January 2013Change of name notice (2 pages)
10 January 2013Company name changed healthcare partners LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
26 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Mr Glen Robert Smith on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Glen Robert Smith on 24 April 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 January 2011Termination of appointment of Marion Philipson as a secretary (1 page)
5 January 2011Termination of appointment of Marion Philipson as a secretary (1 page)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 January 2010Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 26 January 2010 (1 page)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 May 2009Secretary appointed marion lesley philipson (3 pages)
16 May 2009Appointment terminated secretary ewa pagano (1 page)
16 May 2009Secretary appointed marion lesley philipson (3 pages)
16 May 2009Appointment terminated secretary ewa pagano (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 April 2009Registered office changed on 28/04/2009 from trojan house 34 arcadia avenue london N3 2JU (1 page)
28 April 2009Registered office changed on 28/04/2009 from trojan house 34 arcadia avenue london N3 2JU (1 page)
16 September 2008Return made up to 08/08/08; full list of members (3 pages)
16 September 2008Return made up to 08/08/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 36B george yard braintree essex CM7 1RB (1 page)
17 June 2008Registered office changed on 17/06/2008 from 36B george yard braintree essex CM7 1RB (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2007Return made up to 19/06/07; full list of members (2 pages)
29 August 2007Return made up to 19/06/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 July 2006Return made up to 19/06/06; full list of members (6 pages)
7 July 2006Return made up to 19/06/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 September 2005Return made up to 19/06/05; full list of members (5 pages)
14 September 2005Return made up to 19/06/05; full list of members (5 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 March 2005Return made up to 19/06/04; full list of members (5 pages)
21 March 2005Return made up to 19/06/04; full list of members (5 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 August 2003Return made up to 19/06/03; full list of members (5 pages)
18 August 2003Return made up to 19/06/03; full list of members (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 August 2002Return made up to 19/06/01; full list of members (5 pages)
2 August 2002Return made up to 19/06/01; full list of members (5 pages)
29 June 2002Return made up to 19/06/02; full list of members (6 pages)
29 June 2002Return made up to 19/06/02; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
21 September 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
14 February 2001Registered office changed on 14/02/01 from: newberries house highstreet green, sible hedingham, halstead essex CO9 3LG (1 page)
14 February 2001Registered office changed on 14/02/01 from: newberries house highstreet green, sible hedingham, halstead essex CO9 3LG (1 page)
5 July 2000Return made up to 19/06/00; full list of members (6 pages)
5 July 2000Return made up to 19/06/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
29 July 1999Registered office changed on 29/07/99 from: 17 vernon road bushey watford hertfordshire WD2 2JL (1 page)
29 July 1999Registered office changed on 29/07/99 from: 17 vernon road bushey watford hertfordshire WD2 2JL (1 page)
1 July 1999Return made up to 19/06/99; no change of members (4 pages)
1 July 1999Return made up to 19/06/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 October 1997Return made up to 16/06/97; full list of members (5 pages)
1 October 1997Return made up to 16/06/97; full list of members (5 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
15 December 1996Secretary resigned (1 page)
15 December 1996Secretary resigned (1 page)
2 August 1996Ad 25/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 1996Ad 25/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Registered office changed on 29/07/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
29 July 1996New director appointed (1 page)
29 July 1996Registered office changed on 29/07/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996New secretary appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (2 pages)
19 June 1996Incorporation (13 pages)
19 June 1996Incorporation (13 pages)