Company NameFortis Healthcare Limited
Company StatusDissolved
Company Number06031072
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameDr Lionel Richard Nagle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameDr Paul Husselbee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Badger Hall Avenue
Southend On Sea
Essex
SS1 1EH
Director NameGeorge Murdoch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleBusiness & Project Consultant
Correspondence Address77 Idlecombe Road
Tooting
London
SW17 9TD
Director NameDr Habib Zaidi
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameMark Johnson
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressProjects Partnership Linton House
164-180 Union Street
London
SE1 0LH
Secretary NameDr Paul Husselbee
NationalityBritish
StatusResigned
Appointed08 February 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2013)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameLady Elizabeth Vallance
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH

Contact

Websitewww.fortishealthcare.com/
Telephone01244 962200
Telephone regionChester

Location

Registered AddressRickard Keen & Co
9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1.5k at £1Dr Brian Richard Mason Houston
9.04%
Ordinary A
1.5k at £1Dr Paul Husselbee
9.04%
Ordinary A
1.5k at £1Dr Rupert Michael Halliday
9.04%
Ordinary A
1.5k at £1Dr Susan Mary Callaghan
9.04%
Ordinary A
1.5k at £1Mr Andrew Metcalf
9.04%
Ordinary B
1.5k at £1Mrs Angela Peacey
9.04%
Ordinary B
1000 at £1Dr A. Krishnan
6.02%
Ordinary A
1000 at £1Dr Habib Zaidi
6.02%
Ordinary A
1000 at £1Dr Lionel Nagle
6.02%
Ordinary A
1000 at £1Dr Sarah Zaidi
6.02%
Ordinary A
1000 at £1Dr Talat Zaidi
6.02%
Ordinary A
1000 at £1Sally Ann Mullin
6.02%
Ordinary B
500 at £1Dr Aidan Charles Irlam
3.01%
Ordinary A
500 at £1Dr Jamie Grant
3.01%
Ordinary A
500 at £1Richard Campbell-carr
3.01%
Ordinary B
100 at £1Deborah Ann Blaker
0.60%
Ordinary B

Financials

Year2014
Net Worth£276,615
Cash£403,857
Current Liabilities£224,544

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
20 January 2017Termination of appointment of Elizabeth Vallance as a director on 31 December 2016 (2 pages)
19 January 2017Termination of appointment of Habib Zaidi as a director on 31 December 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 16,600
(6 pages)
24 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 16,600
(7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Appointment of Lady Elizabeth Vallance as a director on 2 April 2014 (3 pages)
21 July 2014Appointment of Lady Elizabeth Vallance as a director on 2 April 2014 (3 pages)
21 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (6 pages)
3 January 2014Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 16,600
(6 pages)
3 January 2014Purchase of own shares. (3 pages)
3 January 2014Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 16,600
(6 pages)
3 January 2014Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 17,600
(6 pages)
3 January 2014Purchase of own shares. (3 pages)
3 January 2014Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 17,600
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Termination of appointment of Paul Husselbee as a director (1 page)
5 April 2013Termination of appointment of Paul Husselbee as a secretary (1 page)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
29 January 2010Secretary's details changed for Dr Paul Husselbee on 25 January 2010 (1 page)
29 January 2010Director's details changed for Lionel Nagle on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Habib Zaidi on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Dr Paul Husselbee on 25 January 2010 (2 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (11 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Resolutions
  • RES13 ‐ Paul husselbee proposed contract authorised 05/03/2009
(8 pages)
21 April 2009Resolutions
  • RES13 ‐ Proposed contract h zaidi authorised 05/03/2009
(8 pages)
21 April 2009Resolutions
  • RES13 ‐ Proposed contract lionel nagle authorised 05/03/2009
(8 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2009Return made up to 18/12/08; full list of members (9 pages)
25 March 2009Capitals not rolled up (5 pages)
20 February 2009Nc inc already adjusted 30/06/08 (1 page)
20 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
22 January 2008Return made up to 18/12/07; full list of members (3 pages)
24 October 2007Registered office changed on 24/10/07 from: the projects partnership LIMITED linton house 64-180 union street london SE1 0LH (1 page)
21 July 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
18 December 2006Incorporation (23 pages)