Company NameActive Care Partnerships (Holdings) Limited
Company StatusDissolved
Company Number04507687
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NamesLegislator 1595 Limited and Southern Cross Healthcare (North) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2006)
RoleFinance Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed04 October 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2006)
RoleFinance Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Durham Road
Low Fell
Gateshead
NE9 5AL
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

1 at £1Southern Cross (Sx Holdco) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,156,000
Current Liabilities£22,563,000

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
18 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
18 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
16 November 2011Termination of appointment of William Buchan as a director (1 page)
2 November 2011Termination of appointment of David Smith as a director (1 page)
2 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
21 February 2011Full accounts made up to 30 September 2010 (18 pages)
21 February 2011Accounts made up to 30 September 2010 (18 pages)
14 January 2011Termination of appointment of Richard Midmer as a director (1 page)
14 January 2011Termination of appointment of Richard Midmer as a director (1 page)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
18 March 2010Full accounts made up to 27 September 2009 (19 pages)
18 March 2010Accounts made up to 27 September 2009 (19 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
12 August 2009Return made up to 09/08/09; full list of members (4 pages)
12 August 2009Return made up to 09/08/09; full list of members (4 pages)
30 July 2009Accounts made up to 28 September 2008 (19 pages)
30 July 2009Full accounts made up to 28 September 2008 (19 pages)
14 January 2009Director appointed william james buchan (2 pages)
14 January 2009Director appointed william james buchan (2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2008Appointment Terminated Director william colvin (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
20 August 2008Return made up to 09/08/08; full list of members (4 pages)
20 August 2008Return made up to 09/08/08; full list of members (4 pages)
13 August 2008Director appointed richard neil midmer (1 page)
13 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Appointment terminated director jason lock (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Appointment Terminated Director jason lock (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 July 2008Director appointed kamma foulkes (1 page)
22 July 2008Director appointed kamma foulkes (1 page)
6 May 2008Accounts made up to 30 September 2007 (13 pages)
6 May 2008Full accounts made up to 30 September 2007 (13 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 6 (12 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 6 (12 pages)
4 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
17 August 2007Return made up to 09/08/07; full list of members (2 pages)
17 August 2007Return made up to 09/08/07; full list of members (2 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
23 May 2007Full accounts made up to 1 October 2006 (13 pages)
23 May 2007Full accounts made up to 1 October 2006 (13 pages)
23 May 2007Full accounts made up to 1 October 2006 (13 pages)
5 September 2006Return made up to 09/08/06; full list of members (3 pages)
5 September 2006Return made up to 09/08/06; full list of members (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G enterprise house valley street north darlington county durham DL1 1GY (1 page)
29 March 2006Full accounts made up to 2 October 2005 (12 pages)
29 March 2006Full accounts made up to 2 October 2005 (12 pages)
29 March 2006Full accounts made up to 2 October 2005 (12 pages)
11 August 2005Return made up to 09/08/05; full list of members (3 pages)
11 August 2005Return made up to 09/08/05; full list of members (3 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
22 October 2004Declaration of assistance for shares acquisition (9 pages)
22 October 2004Declaration of assistance for shares acquisition (9 pages)
22 October 2004Declaration of assistance for shares acquisition (9 pages)
22 October 2004Declaration of assistance for shares acquisition (9 pages)
12 October 2004Memorandum and Articles of Association (10 pages)
12 October 2004Memorandum and Articles of Association (10 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
3 September 2004Return made up to 09/08/04; full list of members (7 pages)
3 September 2004Return made up to 09/08/04; full list of members (7 pages)
18 August 2004Accounts made up to 27 March 2004 (4 pages)
18 August 2004Accounts for a dormant company made up to 27 March 2004 (4 pages)
11 May 2004Particulars of mortgage/charge (12 pages)
11 May 2004Particulars of mortgage/charge (12 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
1 April 2004Company name changed southern cross healthcare (north ) LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed southern cross healthcare (north ) LIMITED\certificate issued on 01/04/04 (2 pages)
27 November 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
27 November 2003Accounts made up to 29 March 2003 (4 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
19 August 2003Return made up to 09/08/03; full list of members (7 pages)
19 August 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(7 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: holland court the close norwich norfolk NR1 4DX (1 page)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2002New secretary appointed;new director appointed (3 pages)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2002Registered office changed on 10/10/02 from: holland court the close norwich norfolk NR1 4DX (1 page)
10 October 2002New secretary appointed;new director appointed (3 pages)
27 September 2002Company name changed legislator 1595 LIMITED\certificate issued on 27/09/02 (2 pages)
27 September 2002Company name changed legislator 1595 LIMITED\certificate issued on 27/09/02 (2 pages)
9 August 2002Incorporation (25 pages)
9 August 2002Incorporation (25 pages)