Sycamore Healthcare Limited

General information

Name:

Sycamore Healthcare Ltd

Office Address:

Coronation Parade 42 Cannon Lane HA5 1HW Pinner

Number: 06404994

Incorporation date: 2007-10-22

Dissolution date: 2022-07-12

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Coronation Parade, Pinner HA5 1HW Sycamore Healthcare Limited was a Private Limited Company and issued a 06404994 registration number. This company had been launched 17 years ago before was dissolved on 2022-07-12.

The data at our disposal that details this firm's members implies that the last two directors were: Minesh P. and Paresh G. who were appointed on 2007-10-22.

The companies with significant control over this firm included: Maple Healthcare (Holdings) Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Pinner at 42 Cannon Lane, HA5 1HW, Middlesex and was registered as a PSC under the reg no 05785993.

Financial data based on annual reports

Company staff

Minesh P.

Role: Director

Appointed: 22 October 2007

Latest update: 9 January 2023

Minesh P.

Role: Secretary

Appointed: 22 October 2007

Latest update: 9 January 2023

Paresh G.

Role: Director

Appointed: 22 October 2007

Latest update: 9 January 2023

People with significant control

Maple Healthcare (Holdings) Ltd
Address: Coronation Parade 42 Cannon Lane, Pinner, Middlesex, HA5 1HW, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05785993
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2022
Account last made up date 30 July 2020
Confirmation statement next due date 05 November 2022
Confirmation statement last made up date 22 October 2021
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 22 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 30 July 2020
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts 30 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies