Southend On Sea
Essex
SS1 1EH
Director Name | Dr Paul Husselbee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 9 Nelson Street Badger Hall Avenue Southend On Sea Essex SS1 1EH |
Director Name | George Murdoch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Business & Project Consultant |
Correspondence Address | 77 Idlecombe Road Tooting London SW17 9TD |
Director Name | Dr Habib Zaidi |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Secretary Name | Mark Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Projects Partnership Linton House 164-180 Union Street London SE1 0LH |
Secretary Name | Dr Paul Husselbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2013) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Lady Elizabeth Vallance |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
Website | www.fortishealthcare.com/ |
---|---|
Telephone | 01244 962200 |
Telephone region | Chester |
Registered Address | Rickard Keen & Co 9 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1.5k at £1 | Dr Brian Richard Mason Houston 9.04% Ordinary A |
---|---|
1.5k at £1 | Dr Paul Husselbee 9.04% Ordinary A |
1.5k at £1 | Dr Rupert Michael Halliday 9.04% Ordinary A |
1.5k at £1 | Dr Susan Mary Callaghan 9.04% Ordinary A |
1.5k at £1 | Mr Andrew Metcalf 9.04% Ordinary B |
1.5k at £1 | Mrs Angela Peacey 9.04% Ordinary B |
1000 at £1 | Dr A. Krishnan 6.02% Ordinary A |
1000 at £1 | Dr Habib Zaidi 6.02% Ordinary A |
1000 at £1 | Dr Lionel Nagle 6.02% Ordinary A |
1000 at £1 | Dr Sarah Zaidi 6.02% Ordinary A |
1000 at £1 | Dr Talat Zaidi 6.02% Ordinary A |
1000 at £1 | Sally Ann Mullin 6.02% Ordinary B |
500 at £1 | Dr Aidan Charles Irlam 3.01% Ordinary A |
500 at £1 | Dr Jamie Grant 3.01% Ordinary A |
500 at £1 | Richard Campbell-carr 3.01% Ordinary B |
100 at £1 | Deborah Ann Blaker 0.60% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £276,615 |
Cash | £403,857 |
Current Liabilities | £224,544 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Termination of appointment of Elizabeth Vallance as a director on 31 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of Habib Zaidi as a director on 31 December 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
24 August 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Appointment of Lady Elizabeth Vallance as a director on 2 April 2014 (3 pages) |
21 July 2014 | Appointment of Lady Elizabeth Vallance as a director on 2 April 2014 (3 pages) |
21 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (6 pages) |
3 January 2014 | Cancellation of shares. Statement of capital on 3 January 2014
|
3 January 2014 | Purchase of own shares. (3 pages) |
3 January 2014 | Cancellation of shares. Statement of capital on 3 January 2014
|
3 January 2014 | Cancellation of shares. Statement of capital on 3 January 2014
|
3 January 2014 | Purchase of own shares. (3 pages) |
3 January 2014 | Cancellation of shares. Statement of capital on 3 January 2014
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Termination of appointment of Paul Husselbee as a director (1 page) |
5 April 2013 | Termination of appointment of Paul Husselbee as a secretary (1 page) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Secretary's details changed for Dr Paul Husselbee on 25 January 2010 (1 page) |
29 January 2010 | Director's details changed for Lionel Nagle on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Habib Zaidi on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dr Paul Husselbee on 25 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (11 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
31 March 2009 | Return made up to 18/12/08; full list of members (9 pages) |
25 March 2009 | Capitals not rolled up (5 pages) |
20 February 2009 | Nc inc already adjusted 30/06/08 (1 page) |
20 February 2009 | Resolutions
|
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
22 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: the projects partnership LIMITED linton house 64-180 union street london SE1 0LH (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
18 December 2006 | Incorporation (23 pages) |