AGE CARE HOME SUPPORT SERVICES LIMITED
Overview
| Company Name | AGE CARE HOME SUPPORT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02846188 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AGE CARE HOME SUPPORT SERVICES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is AGE CARE HOME SUPPORT SERVICES LIMITED located?
| Registered Office Address | Suite C Symal House 423 Edgware Road NW9 0HU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AGE CARE HOME SUPPORT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for AGE CARE HOME SUPPORT SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AGE CARE HOME SUPPORT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Nov 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 4 pages | AA | ||||||||||
Appointment of Shreya Patel as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * 29 Bridge Street Hitchin Hertfordshire SG5 2DF* on Feb 07, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Mr Sushilkumar Chandulal Radia as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Justin Jewitt as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Atholl Craigmyle as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Debbie Neill as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Atholl Craigmyle as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Aug 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of James Hussey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Hussey as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Atholl Roy Dunn Craigmyle as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Atholl Roy Dunn Craigmyle as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of AGE CARE HOME SUPPORT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Shreya | Secretary | 423 Edgware Road NW9 0HU London Suite C Symal House | British | 175646160001 | ||||||
| RADIA, Sushilkumar Chandulal | Director | 423 Edgware Road NW9 0HU London Suite C Symal House United Kingdom | England | British | 30941210007 | |||||
| CRAIGMYLE, Atholl Roy Dunn | Secretary | Woodland Drive AL4 0EN St Albans 4 Hertfordshire England | British | 170583680001 | ||||||
| HUSSEY, James | Secretary | Bridge Street SG5 2DF Hitchin 29 | British | 151971360001 | ||||||
| PARK, Keith Philip | Secretary | 19 Penybryn Terrace Penrhiwceiber CF45 3TJ Mountain Ash Mid Glamorgan | British | 4719060001 | ||||||
| WESTON, David James | Secretary | 1 Halcroft Rise Wigston Magna LE18 2HS Leicester | British | 108960860001 | ||||||
| WESTON, James Alexander | Secretary | 1 Halcroft Rise Little Hill LE18 2HS Wigston Leicestershire | British | 113915310001 | ||||||
| WESTON, Julie Ann | Secretary | 1 Halcroft Rise Wigston Magna LE18 2HS Leicester Leicestershire | British | 36056010001 | ||||||
| BEAUMONT, Julie Ann | Director | St Laurent Des Arbres 30126 St Laurent Des Arbres 30126 Chemin De La Coste De L'Evesque France | British | 36056010003 | ||||||
| CRAIGMYLE, Atholl Roy Dunn | Director | Woodland Drive AL4 0EN St Albans 4 Hertfordshire England | England | Scottish | 88142790001 | |||||
| GRANGER, Patricia Ann | Director | 34 Larch Grove Brawstone Town LE3 3FG Leicester | British | 36056000003 | ||||||
| HUSSEY, James | Director | Bridge Street SG5 2DF Hitchin 28-29 Hertfordshire Uk | England | British | 152444830001 | |||||
| JEWITT, Justin Allan Spaven, Professor | Director | Bridge Street SG5 2DF Hitchin 29 Hertfordshire | England | British | 39701670001 | |||||
| NEILL, Debbie | Director | Bridge Street SG5 2DF Hitchin 29 Hertfordshire | England | British | 151971950001 | |||||
| PARK, Keith Philip | Director | 19 Penybryn Terrace Penrhiwceiber CF45 3TJ Mountain Ash Mid Glamorgan | British | 4719060001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0