Company NameProviders Healthcare Services Ltd
Company StatusDissolved
Company Number04708618
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Akanu Abass Obasi
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address10 Kings Mount
Leeds
LS17 5NS
Director NameMrs Stella Chinyere Obasi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Kings Mount
Leeds
LS17 5NS
Secretary NameMrs Stella Chinyere Obasi
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Kings Mount
Leeds
West Yorkshire
LS17 5NS

Location

Registered Address10 Kings Mount
Leeds
West Yorkshire
LS17 5NS
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Dr Akanu Abass Obasi
60.00%
Ordinary
40 at £1Mrs Stella Chinyere Obasi
40.00%
Ordinary

Financials

Year2014
Net Worth£4,439
Cash£17,400
Current Liabilities£36,261

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2018Application to strike the company off the register (3 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
8 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
26 March 2013Director's details changed for Doctor Akanu Abass Obasi on 8 December 2012 (2 pages)
26 March 2013Secretary's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (1 page)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (1 page)
26 March 2013Director's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (2 pages)
26 March 2013Director's details changed for Doctor Akanu Abass Obasi on 8 December 2012 (2 pages)
26 March 2013Director's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (2 pages)
26 March 2013Director's details changed for Doctor Akanu Abass Obasi on 8 December 2012 (2 pages)
26 March 2013Secretary's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (1 page)
26 March 2013Director's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (2 pages)
13 January 2013Registered office address changed from 16 Tynwald Road Moortown Leeds LS17 5NG on 13 January 2013 (1 page)
13 January 2013Registered office address changed from 16 Tynwald Road Moortown Leeds LS17 5NG on 13 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
7 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 May 2010Director's details changed for Doctor Akanu Abass Obasi on 24 March 2010 (2 pages)
11 May 2010Director's details changed for Mrs Stella Chinyere Obasi on 24 March 2010 (2 pages)
11 May 2010Director's details changed for Doctor Akanu Abass Obasi on 24 March 2010 (2 pages)
11 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mrs Stella Chinyere Obasi on 24 March 2010 (2 pages)
11 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
27 March 2009Return made up to 24/03/09; full list of members (4 pages)
27 March 2009Return made up to 24/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
17 July 2008Director and secretary's change of particulars / stella obasi / 17/07/2008 (2 pages)
17 July 2008Director and secretary's change of particulars / stella obasi / 17/07/2008 (2 pages)
17 July 2008Director's change of particulars / akanu obasi / 17/07/2008 (2 pages)
17 July 2008Return made up to 24/03/08; full list of members (4 pages)
17 July 2008Director's change of particulars / akanu obasi / 17/07/2008 (2 pages)
17 July 2008Return made up to 24/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
13 April 2007Return made up to 24/03/07; full list of members (7 pages)
13 April 2007Return made up to 24/03/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
17 March 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 December 2004Registered office changed on 13/12/04 from: 10 westvale mews london W3 7UE (1 page)
13 December 2004Registered office changed on 13/12/04 from: 10 westvale mews london W3 7UE (1 page)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
24 March 2003Incorporation (8 pages)
24 March 2003Incorporation (8 pages)