Company NameCloser Healthcare Limited
DirectorDavid Seymour Watt
Company StatusActive
Company Number07502465
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NameThe Closer Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr David Seymour Watt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Offices 40 Norwood
Beverley
East Yorkshire
HU17 9EY
Director NameMrs Kristina Margo Wilkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End Cottage Back Lane
Hemingbrough
YO8 6QP
Director NameSydney Edward Wright
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(1 week, 4 days after company formation)
Appointment Duration8 years, 8 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood House Norwood
Beverley
East Yorkshire
HU17 9ET
Director NameLisa Greaves
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood House Norwood
Beverley
East Yorkshire
HU17 9ET

Contact

Websitewww.closerhealthcare.com/
Email address[email protected]
Telephone01482 869069
Telephone regionHull

Location

Registered AddressFirst Floor Offices
40 Norwood
Beverley
East Yorkshire
HU17 9EY
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Lisa Greaves
50.00%
Ordinary
500 at £1Sydney Edward Wright
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,363
Cash£754
Current Liabilities£128,692

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
11 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
14 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
15 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
8 March 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
21 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
10 March 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
4 March 2020Cessation of Sydney Edward Wright as a person with significant control on 25 October 2019 (1 page)
4 March 2020Appointment of Mr David Seymour Watt as a director on 25 October 2019 (2 pages)
4 March 2020Change of details for Mrs Lisa Greaves as a person with significant control on 25 October 2019 (2 pages)
3 March 2020Termination of appointment of Sydney Edward Wright as a director on 25 October 2019 (1 page)
22 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
25 April 2019Termination of appointment of Lisa Greaves as a director on 31 March 2019 (1 page)
11 March 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
9 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 February 2016Registered office address changed from Norwood House Norwood Beverley East Yorkshire HU17 9ET to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Norwood House Norwood Beverley East Yorkshire HU17 9ET to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 29 February 2016 (1 page)
26 February 2016Annual return made up to 24 January 2016
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Annual return made up to 24 January 2016
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 February 2015Annual return made up to 24 January 2015
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 24 January 2015
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Kristina Margo Wilkinson as a director (1 page)
6 November 2012Termination of appointment of Kristina Margo Wilkinson as a director (1 page)
9 August 2012Appointment of Sydney Edward Wright as a director (3 pages)
9 August 2012Appointment of Lisa Greaves as a director (3 pages)
9 August 2012Appointment of Sydney Edward Wright as a director (3 pages)
9 August 2012Appointment of Lisa Greaves as a director (3 pages)
31 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 1,000
(3 pages)
31 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 1,000
(3 pages)
25 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from No 1 Marsel House Stephensons Way Ilkley Leeds West Yorkshire LS29 8DD on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from No 1 Marsel House Stephensons Way Ilkley Leeds West Yorkshire LS29 8DD on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from No 1 Marsel House Stephensons Way Ilkley Leeds West Yorkshire LS29 8DD on 6 July 2012 (2 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
10 March 2011Registered office address changed from 9 Shadwell Park Avenue Shadwell Leeds LS17 8JL England on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 9 Shadwell Park Avenue Shadwell Leeds LS17 8JL England on 10 March 2011 (2 pages)
3 March 2011Company name changed the closer healthcare LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-11
(2 pages)
3 March 2011Company name changed the closer healthcare LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-11
(2 pages)
16 February 2011Change of name notice (2 pages)
16 February 2011Change of name notice (2 pages)
24 January 2011Incorporation (20 pages)
24 January 2011Incorporation (20 pages)