Company NameANS Contract Healthcare (Cambridge) Limited
Company StatusDissolved
Company Number03036885
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)
Previous NamesDawnclay Limited and ANS Contract Healthcare (Falkirk) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameMahboob Ali Merchant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 23 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Denham Road
Epsom
Surrey
KT17 3AA
Director NameMr Simon Philip Reiter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 23 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 2005(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 23 February 2010)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameAnthony Leake Robinson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressThe Rose Garden
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QE
Director NameRichard Percy Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1996)
RoleCompany Director
Correspondence Address39 Bathurst Mews
London
W2 2SB
Director NameGeoffrey William Stuart Daly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1996)
RoleCompany Director
Correspondence Address97 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameDr Narinder Dhandsa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 day after company formation)
Appointment Duration5 years (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD102 Montevetro
100 Battersea Church Road Battersea
London
SW11 3YL
Secretary NameMr Robert Frederick King
NationalityBritish
StatusResigned
Appointed24 March 1995(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence Address8 Prior Bolton Street
Canonbury
London
N1 2NX
Director NameMr Frederick John Sinclair Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(6 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRudge House
Itchel Lane Crondall
Farnham
Surrey
GU10 5PR
Director NameKevin Michael Peter Grassby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 1998)
RoleVenture Capital Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameMr Geoffrey William Stuart Daly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 11 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixpenny Buckle
Coldhouse Hill
Woking
Surrey
GU22 0QS
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(10 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Lodge
Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2001(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 2005)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressBridge House, Outwood Lane
Horsforth
Leeds
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
28 October 2009Application to strike the company off the register (2 pages)
28 October 2009Application to strike the company off the register (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
23 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
22 January 2009Director appointed simon philip reiter (1 page)
22 January 2009Director appointed simon philip reiter (1 page)
15 January 2009Appointment Terminated Director neil taylor (1 page)
15 January 2009Appointment terminated director neil taylor (1 page)
30 May 2008Appointment Terminated Director julian davies (1 page)
30 May 2008Director appointed mahboob ali merchant (1 page)
30 May 2008Director appointed mahboob ali merchant (1 page)
30 May 2008Appointment terminated director julian davies (1 page)
19 May 2008Full accounts made up to 31 December 2007 (12 pages)
19 May 2008Full accounts made up to 31 December 2007 (12 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
27 March 2007Return made up to 23/03/07; full list of members (3 pages)
27 March 2007Return made up to 23/03/07; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
23 May 2006Full accounts made up to 31 December 2005 (15 pages)
23 May 2006Full accounts made up to 31 December 2005 (15 pages)
3 April 2006Return made up to 23/03/06; full list of members (3 pages)
3 April 2006Return made up to 23/03/06; full list of members (3 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 November 2005Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ (1 page)
10 November 2005Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ (1 page)
25 October 2005Location of register of members (1 page)
25 October 2005Location of register of members (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
5 October 2005Auditor's resignation (1 page)
5 October 2005Auditor's resignation (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005New director appointed (9 pages)
19 September 2005New director appointed (8 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005New director appointed (9 pages)
19 September 2005New director appointed (8 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 September 2005New director appointed (10 pages)
16 September 2005New director appointed (10 pages)
16 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 September 2005New director appointed (5 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (5 pages)
16 September 2005Secretary resigned (1 page)
4 August 2005Full accounts made up to 26 March 2005 (15 pages)
4 August 2005Full accounts made up to 26 March 2005 (15 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
30 March 2005Return made up to 23/03/05; full list of members (5 pages)
30 March 2005Return made up to 23/03/05; full list of members (5 pages)
9 February 2005Registered office changed on 09/02/05 from: 1 battersea square london SW11 3PZ (1 page)
9 February 2005Registered office changed on 09/02/05 from: 1 battersea square london SW11 3PZ (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
29 September 2004Full accounts made up to 27 March 2004 (13 pages)
29 September 2004Full accounts made up to 27 March 2004 (13 pages)
9 July 2004Auditor's resignation (1 page)
9 July 2004Auditor's resignation (1 page)
15 April 2004Return made up to 23/03/04; full list of members (7 pages)
15 April 2004Return made up to 23/03/04; full list of members (7 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Particulars of mortgage/charge (11 pages)
14 January 2004Particulars of mortgage/charge (11 pages)
6 January 2004Declaration of assistance for shares acquisition (8 pages)
6 January 2004Declaration of assistance for shares acquisition (8 pages)
14 October 2003Full accounts made up to 29 March 2003 (13 pages)
14 October 2003Full accounts made up to 29 March 2003 (13 pages)
17 June 2003Declaration of assistance for shares acquisition (9 pages)
17 June 2003Declaration of assistance for shares acquisition (9 pages)
17 April 2003Return made up to 23/03/03; full list of members (5 pages)
17 April 2003Return made up to 23/03/03; full list of members (5 pages)
20 August 2002Full accounts made up to 30 March 2002 (12 pages)
20 August 2002Full accounts made up to 30 March 2002 (12 pages)
27 March 2002Return made up to 23/03/02; full list of members (6 pages)
27 March 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2001Full accounts made up to 31 March 2001 (12 pages)
1 October 2001Full accounts made up to 31 March 2001 (12 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
11 April 2001Particulars of mortgage/charge (10 pages)
11 April 2001Particulars of mortgage/charge (10 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
2 April 2001Declaration of assistance for shares acquisition (8 pages)
2 April 2001Declaration of assistance for shares acquisition (8 pages)
2 April 2001Declaration of assistance for shares acquisition (8 pages)
2 April 2001Declaration of assistance for shares acquisition (8 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 September 2000Full accounts made up to 4 March 2000 (11 pages)
22 September 2000Full accounts made up to 4 March 2000 (11 pages)
22 September 2000Full accounts made up to 4 March 2000 (11 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 May 2000Auditor's resignation (1 page)
9 May 2000Auditor's resignation (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (5 pages)
4 April 2000New director appointed (5 pages)
31 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 2000Return made up to 23/03/00; full list of members (6 pages)
23 February 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
23 February 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
11 January 2000Full accounts made up to 31 March 1999 (15 pages)
11 January 2000Full accounts made up to 31 March 1999 (15 pages)
1 April 1999Return made up to 23/03/99; full list of members (6 pages)
1 April 1999Return made up to 23/03/99; full list of members (6 pages)
16 February 1999Auditor's resignation (2 pages)
16 February 1999Auditor's resignation (2 pages)
3 February 1999Full accounts made up to 28 March 1998 (14 pages)
3 February 1999Full accounts made up to 28 March 1998 (14 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
10 March 1998Declaration of assistance for shares acquisition (6 pages)
10 March 1998Declaration of assistance for shares acquisition (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
3 November 1997Full accounts made up to 29 March 1997 (10 pages)
3 November 1997Full accounts made up to 29 March 1997 (10 pages)
8 April 1997Return made up to 23/03/97; full list of members (6 pages)
8 April 1997Return made up to 23/03/97; full list of members (6 pages)
31 October 1996Full accounts made up to 30 March 1996 (7 pages)
31 October 1996Full accounts made up to 30 March 1996 (7 pages)
6 April 1996Particulars of mortgage/charge (4 pages)
6 April 1996Particulars of mortgage/charge (4 pages)
5 April 1996Particulars of mortgage/charge (5 pages)
5 April 1996Particulars of mortgage/charge (5 pages)
2 April 1996New director appointed (3 pages)
2 April 1996Return made up to 23/03/96; full list of members (7 pages)
2 April 1996New director appointed (3 pages)
2 April 1996Return made up to 23/03/96; full list of members (7 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
13 March 1996Company name changed ans contract healthcare (falkirk ) LIMITED\certificate issued on 14/03/96 (2 pages)
13 March 1996Company name changed ans contract healthcare (falkirk ) LIMITED\certificate issued on 14/03/96 (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (6 pages)
12 September 1995Accounting reference date notified as 31/03 (1 page)
12 September 1995Accounting reference date notified as 31/03 (1 page)
24 April 1995Director resigned;new director appointed (4 pages)
24 April 1995New director appointed (6 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (6 pages)
24 April 1995Secretary resigned;new secretary appointed (3 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed (4 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (4 pages)
24 April 1995Director resigned;new director appointed (3 pages)
3 April 1995Company name changed dawnclay LIMITED\certificate issued on 04/04/95 (2 pages)
3 April 1995Company name changed dawnclay LIMITED\certificate issued on 04/04/95 (4 pages)
29 March 1995Registered office changed on 29/03/95 from: 120 east road london N1 6AA (1 page)
29 March 1995Registered office changed on 29/03/95 from: 120 east road london N1 6AA (1 page)
23 March 1995Incorporation (28 pages)
23 March 1995Incorporation (16 pages)