Company NameRamsay Health Hub Limited
Company StatusDissolved
Company Number07747621
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Davinder Kumar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2020(9 years after company formation)
Appointment Duration12 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 September 2020Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 15 September 2020 (1 page)
15 September 2020Cessation of Graham Michael Cowan as a person with significant control on 11 September 2020 (1 page)
15 September 2020Notification of Davinder Kumar as a person with significant control on 11 September 2020 (2 pages)
15 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
15 September 2020Appointment of Mr Davinder Kumar as a director on 11 September 2020 (2 pages)
15 September 2020Termination of appointment of Graham Michael Cowan as a director on 11 September 2020 (1 page)
14 September 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
19 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 October 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 November 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 2 November 2012 (1 page)
2 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
2 November 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 2 November 2012 (1 page)
2 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
2 November 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 2 November 2012 (1 page)
3 October 2012Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA United Kingdom on 3 October 2012 (1 page)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)