Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Anesi Healthcare Limited
Anesi Healthcare Limited is a dissolved company incorporated on 16 December 2014 with the registered office located in Romford, Greater London. Anesi Healthcare Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 April 2019
(6 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09357081
Private limited company
Age
10 years
Incorporated
16 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Anesi Healthcare Limited
Contact
Update Details
Address
Orbital House
20 Eastern Road
Romford
Essex
RM1 3PG
Same address for the past
10 years
Companies in RM1 3PG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
23
Controllers (PSC)
1
Susan Ellen Garner
Director • Practice Manager • British • Lives in UK • Born in Oct 1956
Mr Russell John Vine
Director • Practice Manager • English • Lives in UK • Born in Mar 1957
Carol ANN Fahey
Director • Nurse Practitioner • British • Born in Mar 1956
Susan Mary Truman
Director • Business Manager • British • Lives in UK • Born in Oct 1963
Dr Manoj Chandran
Director • Doctor General Practitioner • Indian • Lives in England • Born in Feb 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SW6 Management Consultancy Limited
Susan Mary Truman is a mutual person.
Active
Rectory Road Support Services Limited
Susan Mary Truman is a mutual person.
Active
Grays PCN Ltd
Dr Manoj Chandran is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£9.21K
Decreased by £14.01K (-60%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.21K
Decreased by £20.22K (-69%)
Total Liabilities
-£46.65K
Increased by £39.34K (+538%)
Net Assets
-£37.44K
Decreased by £59.56K (-269%)
Debt Ratio (%)
506%
Increased by 481.62% (+1939%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 16 Apr 2019
Voluntary Gazette Notice
6 Years Ago on 29 Jan 2019
Application To Strike Off
6 Years Ago on 16 Jan 2019
Full Accounts Submitted
7 Years Ago on 31 Oct 2018
Confirmation Submitted
7 Years Ago on 8 Mar 2018
Full Accounts Submitted
7 Years Ago on 27 Dec 2017
Nicholas John Tresidder Resigned
8 Years Ago on 31 Mar 2017
John Henry James Cockcroft Resigned
8 Years Ago on 31 Mar 2017
Nimit Dabas Resigned
8 Years Ago on 31 Mar 2017
Anil Kumar Kallil Resigned
8 Years Ago on 31 Mar 2017
Get Alerts
Get Credit Report
Discover Anesi Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Apr 2019
First Gazette notice for voluntary strike-off
Submitted on 29 Jan 2019
Application to strike the company off the register
Submitted on 16 Jan 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 31 Oct 2018
Confirmation statement made on 16 December 2017 with updates
Submitted on 8 Mar 2018
Second filing of a statement of capital following an allotment of shares on 24 May 2017
Submitted on 7 Mar 2018
Termination of appointment of Anil Kumar Kallil as a director on 31 March 2017
Submitted on 27 Feb 2018
Termination of appointment of Nimit Dabas as a director on 31 March 2017
Submitted on 27 Feb 2018
Termination of appointment of John Henry James Cockcroft as a director on 31 March 2017
Submitted on 27 Feb 2018
Termination of appointment of Nicholas John Tresidder as a director on 31 March 2017
Submitted on 27 Feb 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs