Company NameComplete 24 Health Limited
Company StatusDissolved
Company Number09540780
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameComplete Integrated Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Danielle Yabantu
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2021(6 years, 2 months after company formation)
Appointment Duration9 months (closed 05 April 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressJohn Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMr Mawande Mabaso
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 2015(same day as company formation)
RoleMananger
Country of ResidenceUnited Kingdom
Correspondence Address71 Burnfoot Way
Newcastle Upon Tyne
NE3 4TN
Secretary NameMr Mawande Mabaso
StatusResigned
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address71 Burnfoot Way
Newcastle Upon Tyne
NE3 4TN
Director NameMiss Danielle Yabantu
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 March 2020)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressJohn Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMiss Kassandra Khumalo
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed13 March 2020(4 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMr Wycliff Shimunsa
Date of BirthOctober 1979 (Born 44 years ago)
NationalityZambian
StatusResigned
Appointed07 September 2020(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 July 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW

Location

Registered AddressJohn Buddle Work Village
Buddle Road
Newcastle Upon Tyne
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

10 October 2017Delivered on: 31 October 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

5 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
31 July 2021Cessation of Wycliff Shimunsa as a person with significant control on 11 July 2021 (1 page)
31 July 2021Notification of Danielle Yabantu as a person with significant control on 11 July 2021 (2 pages)
16 July 2021Compulsory strike-off action has been discontinued (1 page)
15 July 2021Micro company accounts made up to 30 April 2020 (9 pages)
15 July 2021Termination of appointment of Wycliff Shimunsa as a director on 12 July 2021 (1 page)
11 July 2021Appointment of Ms Danielle Yabantu as a director on 7 July 2021 (2 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
2 November 2020Notification of Wycliff Shimunsa as a person with significant control on 7 September 2020 (2 pages)
14 September 2020Termination of appointment of Danielle Yabantu as a director on 8 September 2020 (1 page)
8 September 2020Appointment of Mr Wycliff Shimunsa as a director on 7 September 2020 (2 pages)
11 June 2020Micro company accounts made up to 30 April 2019 (3 pages)
5 June 2020Termination of appointment of Kassandra Khumalo as a director on 1 June 2020 (1 page)
3 June 2020Appointment of Ms Danielle Yabantu as a director on 1 June 2020 (2 pages)
28 May 2020Micro company accounts made up to 30 April 2018 (3 pages)
27 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
26 May 2020Confirmation statement made on 14 April 2019 with no updates (3 pages)
21 May 2020Confirmation statement made on 14 April 2018 with no updates (3 pages)
15 May 2020Withdrawal of a person with significant control statement on 15 May 2020 (2 pages)
16 March 2020Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 March 2020Appointment of Miss Kassandra Khumalo as a director on 13 March 2020 (2 pages)
16 March 2020Termination of appointment of Danielle Yabantu as a director on 13 March 2020 (1 page)
20 February 2020Annual return made up to 14 April 2016 with a full list of shareholders (6 pages)
20 February 2020Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 February 2020Confirmation statement made on 14 April 2017 with updates (4 pages)
20 February 2020Notification of a person with significant control statement (2 pages)
5 February 2020Appointment of Miss Danielle Yabantu as a director on 4 February 2020 (2 pages)
24 January 2020Termination of appointment of Mawande Mabaso as a director on 22 January 2020 (1 page)
12 September 2019Registered office address changed from John Buddle Work Village 71 Burnfoot Way Newcastle upon Tyne NE3 4TN England to John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 12 September 2019 (1 page)
11 September 2019Satisfaction of charge 095407800001 in full (1 page)
11 September 2019Registered office address changed from 71 Burnfoot Way Newcastle upon Tyne NE3 4TN England to John Buddle Work Village 71 Burnfoot Way Newcastle upon Tyne NE3 4TN on 11 September 2019 (1 page)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Registration of charge 095407800001, created on 10 October 2017 (25 pages)
31 October 2017Registration of charge 095407800001, created on 10 October 2017 (25 pages)
13 January 2017Termination of appointment of Mawande Mabaso as a secretary on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Mawande Mabaso as a secretary on 1 January 2017 (1 page)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
(25 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
(25 pages)