Company NameProvidence Health Care Limited
Company StatusDissolved
Company Number05184840
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 8 months ago)
Dissolution Date22 October 2021 (2 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ramananda Nastili
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmra House
44 Arlington Road
Southend On Sea
Essex
SS2 4UW
Secretary NameMr Ramananda Nastili
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmra House
44 Arlington Road
Southend On Sea
Essex
SS2 4UW
Director NameMr Govinden Vythelingum
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Dale Close
Stanway
Colchester
Essex
CO3 0FG

Location

Registered AddressStar House 81a
High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Financials

Year2011
Net Worth-£267,020
Cash£12
Current Liabilities£320,790

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2015Dissolution deferment (1 page)
29 October 2015Dissolution deferment (1 page)
29 October 2015Completion of winding up (1 page)
29 October 2015Completion of winding up (1 page)
28 December 2012Order of court to wind up (2 pages)
28 December 2012Order of court to wind up (2 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Termination of appointment of Govinden Vythelingum as a director (1 page)
6 December 2011Termination of appointment of Govinden Vythelingum as a director (1 page)
2 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 2 August 2011 (1 page)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(5 pages)
2 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 2 August 2011 (1 page)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Ramananda Nastili on 20 July 2010 (2 pages)
28 July 2010Director's details changed for Govinden Vythelingum on 20 July 2010 (2 pages)
28 July 2010Director's details changed for Ramananda Nastili on 20 July 2010 (2 pages)
28 July 2010Director's details changed for Govinden Vythelingum on 20 July 2010 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2009Return made up to 20/07/09; full list of members (4 pages)
15 September 2009Return made up to 20/07/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 20/07/08; full list of members (4 pages)
12 August 2008Return made up to 20/07/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2007Return made up to 20/07/07; full list of members (2 pages)
13 August 2007Return made up to 20/07/07; full list of members (2 pages)
9 July 2007Particulars of mortgage/charge (9 pages)
9 July 2007Particulars of mortgage/charge (9 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
20 July 2004Incorporation (17 pages)
20 July 2004Incorporation (17 pages)