Company NameS Healthcare Limited
Company StatusDissolved
Company Number09244549
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sunil Joseph
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address6 Town Square
Wallsend
NE28 8RE
Director NameMrs Jinu Annie Joseph
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 19 February 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address58 Malvern Road
North Shields
NE29 9EJ

Contact

Websitewww.pshealthcare.co.uk/

Location

Registered Address58 Malvern Road
North Shields
NE29 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Jinu Annie Joseph
50.00%
Ordinary
1 at £1Sunil Joseph
50.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 July 2017Registered office address changed from 6 Town Square Wallsend NE28 8RE to 58 Malvern Road North Shields NE29 9EJ on 26 July 2017 (1 page)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
6 October 2015Appointment of Mrs Jinu Annie Joseph as a director on 10 October 2014 (2 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(24 pages)