ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sos Healthcare Limited

Sos Healthcare Limited is a dissolved company incorporated on 5 February 2015 with the registered office located in London, Greater London. Sos Healthcare Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 15 August 2020 (5 years ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
09424726
Private limited company
Age
10 years
Incorporated 5 February 2015
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
First Floor
26-28 Bedford Row
London
WC1R 4HE
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Apr 1972
Director • British • Lives in England • Born in Jul 1974
Your Venture Healthcare Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Dust Project
Fraser James Higgs is a mutual person.
Active
First Option Healthcare Limited
Fraser James Higgs is a mutual person.
Active
First Option Clinical Services Ltd
Fraser James Higgs is a mutual person.
Active
First Option Group Ltd
Fraser James Higgs is a mutual person.
Active
Refiners Club Ltd
Fraser James Higgs is a mutual person.
Active
First Option Support Services Ltd
Fraser James Higgs is a mutual person.
Active
J19 Group Limited
Fraser James Higgs is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
31 Mar 2016
For period 31 Jan31 Mar 2016
Traded for 14 months
Cash in Bank
£9.29K
Turnover
£6.03M
Employees
102
Total Assets
£1.36M
Total Liabilities
-£1.03M
Net Assets
£335.66K
Debt Ratio (%)
75%
Latest Activity
Dissolved After Liquidation
5 Years Ago on 15 Aug 2020
Registered Address Changed
8 Years Ago on 3 Aug 2017
Voluntary Liquidator Appointed
8 Years Ago on 28 Jul 2017
Charge Satisfied
8 Years Ago on 19 Jul 2017
New Charge Registered
8 Years Ago on 3 Jul 2017
Confirmation Submitted
8 Years Ago on 17 Feb 2017
Stuart Cocks Resigned
8 Years Ago on 31 Dec 2016
Registered Address Changed
8 Years Ago on 23 Dec 2016
Mr Scott James Lintern Appointed
8 Years Ago on 19 Dec 2016
Jan Gael Anderson Resigned
9 Years Ago on 31 Oct 2016
Get Credit Report
Discover Sos Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Aug 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 May 2020
Liquidators' statement of receipts and payments to 16 July 2019
Submitted on 3 Sep 2019
Liquidators' statement of receipts and payments to 16 July 2018
Submitted on 31 Aug 2018
Registered office address changed from Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB England to First Floor 26-28 Bedford Row London WC1R 4HE on 3 August 2017
Submitted on 3 Aug 2017
Statement of affairs
Submitted on 28 Jul 2017
Appointment of a voluntary liquidator
Submitted on 28 Jul 2017
Resolutions
Submitted on 28 Jul 2017
Satisfaction of charge 094247260001 in full
Submitted on 19 Jul 2017
Registration of charge 094247260002, created on 3 July 2017
Submitted on 17 Jul 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year