Montpellier Health Care Limited NOTTINGHAM


Montpellier Health Care Limited was officially closed on 2022-08-30. Montpellier Health Care was a private limited company that could have been found at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, NG7 2SZ, Nottinghamshire, UNITED KINGDOM. The company (incorporated on 1989-05-17) was run by 3 directors and 1 secretary.
Director Lynette K. who was appointed on 17 May 2021.
Director James T. who was appointed on 30 November 2020.
Director Nicholas G. who was appointed on 30 November 2020.
Among the secretaries, we can name: Nicholas G. appointed on 30 November 2020.

The company was officially classified as "dormant company" (99999). The last confirmation statement was sent on 2021-12-31 and last time the annual accounts were sent was on 31 December 2020. 2015-12-31 was the date of the most recent annual return.

Montpellier Health Care Limited Address / Contact

Office Address Cardinal House Abbeyfield Court
Office Address2 Abbeyfield Road
Town Nottingham
Post code NG7 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02385366
Date of Incorporation Wed, 17th May 1989
Date of Dissolution Tue, 30th Aug 2022
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 14th Jan 2023
Last confirmation statement dated Fri, 31st Dec 2021

Company staff

Lynette K.

Position: Director

Appointed: 17 May 2021

James T.

Position: Director

Appointed: 30 November 2020

Nicholas G.

Position: Secretary

Appointed: 30 November 2020

Nicholas G.

Position: Director

Appointed: 30 November 2020

Ian M.

Position: Director

Appointed: 06 January 2020

Resigned: 30 October 2020

Julie D.

Position: Director

Appointed: 18 January 2018

Resigned: 30 November 2020

Wendy R.

Position: Secretary

Appointed: 18 January 2018

Resigned: 30 November 2018

Jonathan N.

Position: Director

Appointed: 18 January 2018

Resigned: 30 November 2020

Anthony H.

Position: Director

Appointed: 07 April 2017

Resigned: 28 February 2018

Judith P.

Position: Secretary

Appointed: 18 December 2015

Resigned: 30 November 2017

Leigh S.

Position: Secretary

Appointed: 11 June 2014

Resigned: 31 July 2015

Robert K.

Position: Director

Appointed: 05 February 2014

Resigned: 31 December 2017

Andrew W.

Position: Director

Appointed: 05 February 2014

Resigned: 07 April 2017

Stephanie P.

Position: Secretary

Appointed: 20 February 2013

Resigned: 11 June 2014

Paul S.

Position: Director

Appointed: 17 December 2012

Resigned: 16 February 2014

Keith D.

Position: Director

Appointed: 17 December 2012

Resigned: 06 February 2014

Tracey B.

Position: Director

Appointed: 01 August 2009

Resigned: 24 September 2013

Tracey B.

Position: Secretary

Appointed: 18 October 2007

Resigned: 20 February 2013

Ronald H.

Position: Director

Appointed: 02 October 2006

Resigned: 08 May 2007

Alan J.

Position: Director

Appointed: 19 September 2006

Resigned: 17 December 2012

Tracy N.

Position: Director

Appointed: 13 September 2006

Resigned: 17 December 2012

Evelyn L.

Position: Secretary

Appointed: 13 September 2006

Resigned: 20 August 2007

Keith N.

Position: Director

Appointed: 13 September 2006

Resigned: 12 March 2009

Christopher P.

Position: Director

Appointed: 10 March 2005

Resigned: 13 September 2006

Christopher P.

Position: Secretary

Appointed: 10 March 2005

Resigned: 13 September 2006

Jeremy F.

Position: Director

Appointed: 10 March 2005

Resigned: 20 September 2006

Catherine D.

Position: Director

Appointed: 04 March 2005

Resigned: 10 March 2005

Norman N.

Position: Director

Appointed: 09 January 2001

Resigned: 31 December 2002

Neil T.

Position: Director

Appointed: 04 February 1999

Resigned: 10 March 2005

Arthur W.

Position: Director

Appointed: 04 February 1999

Resigned: 10 March 2005

Arthur W.

Position: Secretary

Appointed: 05 October 1998

Resigned: 10 March 2005

Mark E.

Position: Director

Appointed: 27 March 1998

Resigned: 10 March 2005

Julian D.

Position: Director

Appointed: 29 October 1997

Resigned: 10 March 2005

Fergus K.

Position: Director

Appointed: 29 October 1997

Resigned: 04 February 1999

James W.

Position: Director

Appointed: 29 October 1997

Resigned: 28 August 1998

David M.

Position: Secretary

Appointed: 04 November 1996

Resigned: 05 October 1998

Ian F.

Position: Director

Appointed: 04 November 1996

Resigned: 25 September 1998

Graham S.

Position: Director

Appointed: 04 November 1996

Resigned: 31 December 2000

Christopher R.

Position: Secretary

Appointed: 30 January 1995

Resigned: 04 November 1996

Simon R.

Position: Director

Appointed: 31 December 1991

Resigned: 30 January 1995

Christopher R.

Position: Director

Appointed: 31 December 1991

Resigned: 04 November 1996

Jonathan S.

Position: Director

Appointed: 31 December 1991

Resigned: 04 November 1996

People with significant control

Advantage Healthcare Limited

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, NG7 2SZ, United Kingdom

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 05266443
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 27th, October 2021
Free Download (8 pages)

Company search