Company NameHealthcare Fee Solutions Limited
Company StatusDissolved
Company Number07268123
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Joel Keith Grainger
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle House Dalton Mills
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameMr Richard Max Bennewitz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Aire Valley Business Centre
Keighley
BD21 3BB
Director NameMr Richard Max Bennewitz
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House Hob Lane
Stanbury
BD22 0HW
Director NameMr Stephen Ernest Hume
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Farm
Keighley
West Yorkshire
BD22 0JP
Director NameMrs Elaine Gillian Marshall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Nessfield Drive
Keighley
West Yorkshire
BD22 6NP
Director NameMr Lee Clayton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Aire Valley Business Centre
Keighley
BD21 3BB
Director NameMrs Bridget Mary Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Aire Valley Business Centre
Keighley
BD21 3BB
Director NameMr Stephen Ernest Hume
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 2013)
RoleReclaiming Care Home Fees Etc
Country of ResidenceUnited Kingdom
Correspondence AddressThrostles Nest Farm
Oldfield
Keighley
West Yorkshire
BD22 0JP

Contact

Websitewww.healthcarefeesolutions.co.uk
Email address[email protected]
Telephone0800 2922016
Telephone regionFreephone

Location

Registered AddressLittle House Dalton Mills
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

1 at £1Joel Grainger
50.00%
Ordinary
1 at £1Lee Clayton
50.00%
Ordinary

Financials

Year2014
Net Worth£29,783
Cash£6,290
Current Liabilities£1,717

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015Voluntary strike-off action has been suspended (1 page)
24 April 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
25 June 2014Register inspection address has been changed from Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB England (1 page)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Register inspection address has been changed from Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB England (1 page)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
2 May 2014Registered office address changed from Orchard House Aire Valley Business Centre Keighley BD21 3BB England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Orchard House Aire Valley Business Centre Keighley BD21 3BB England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Orchard House Aire Valley Business Centre Keighley BD21 3BB England on 2 May 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 November 2013Appointment of Mr Joel Keith Grainger as a director (2 pages)
18 November 2013Termination of appointment of Lee Clayton as a director (1 page)
18 November 2013Appointment of Mr Joel Keith Grainger as a director (2 pages)
18 November 2013Termination of appointment of Lee Clayton as a director (1 page)
19 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
19 July 2013Register inspection address has been changed (1 page)
19 July 2013Register inspection address has been changed (1 page)
19 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
4 July 2013Termination of appointment of Stephen Hume as a director (1 page)
4 July 2013Termination of appointment of Stephen Hume as a director (1 page)
21 March 2013Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
3 October 2012Appointment of Mr Stephen Ernest Hume as a director (2 pages)
3 October 2012Appointment of Mr Stephen Ernest Hume as a director (2 pages)
25 July 2012Termination of appointment of Bridget Ward as a director (1 page)
25 July 2012Termination of appointment of Bridget Ward as a director (1 page)
12 July 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 July 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 September 2011Termination of appointment of Stephen Hume as a director (1 page)
21 September 2011Termination of appointment of Stephen Hume as a director (1 page)
21 September 2011Appointment of Mr Lee Clayton as a director (2 pages)
21 September 2011Termination of appointment of Richard Bennewitz as a director (1 page)
21 September 2011Termination of appointment of Elaine Marshall as a director (1 page)
21 September 2011Appointment of Mrs Bridget Mary Ward as a director (2 pages)
21 September 2011Termination of appointment of Elaine Marshall as a director (1 page)
21 September 2011Appointment of Mrs Bridget Mary Ward as a director (2 pages)
21 September 2011Termination of appointment of Richard Bennewitz as a director (1 page)
21 September 2011Appointment of Mr Lee Clayton as a director (2 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
28 June 2010Appointment of Mr Richard Max Bennewitz as a director (2 pages)
28 June 2010Termination of appointment of Richard Bennewitz as a director (1 page)
28 June 2010Termination of appointment of Richard Bennewitz as a director (1 page)
28 June 2010Appointment of Mr Richard Max Bennewitz as a director (2 pages)
28 May 2010Incorporation (24 pages)
28 May 2010Incorporation (24 pages)