AGE CARE HOME SUPPORT SERVICES LIMITED

AGE CARE HOME SUPPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAGE CARE HOME SUPPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02846188
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for AGE CARE HOME SUPPORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for AGE CARE HOME SUPPORT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AGE CARE HOME SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Aug 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 10,000
    SH01

    Previous accounting period extended from Nov 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Aug 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    4 pagesAA

    Appointment of Shreya Patel as a secretary

    3 pagesAP03

    Registered office address changed from * 29 Bridge Street Hitchin Hertfordshire SG5 2DF* on Feb 07, 2013

    2 pagesAD01

    Appointment of Mr Sushilkumar Chandulal Radia as a director

    3 pagesAP01

    Termination of appointment of Justin Jewitt as a director

    2 pagesTM01

    Termination of appointment of Atholl Craigmyle as a director

    2 pagesTM01

    Termination of appointment of Debbie Neill as a director

    2 pagesTM01

    Termination of appointment of Atholl Craigmyle as a secretary

    2 pagesTM02

    Annual return made up to Aug 19, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    5 pagesAA

    Termination of appointment of James Hussey as a director

    1 pagesTM01

    Termination of appointment of James Hussey as a secretary

    1 pagesTM02

    Appointment of Atholl Roy Dunn Craigmyle as a secretary

    2 pagesAP03

    Appointment of Atholl Roy Dunn Craigmyle as a director

    2 pagesAP01

    Total exemption small company accounts made up to Nov 30, 2010

    4 pagesAA

    Annual return made up to Aug 19, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of AGE CARE HOME SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Shreya
    423 Edgware Road
    NW9 0HU London
    Suite C Symal House
    Secretary
    423 Edgware Road
    NW9 0HU London
    Suite C Symal House
    British175646160001
    RADIA, Sushilkumar Chandulal
    423 Edgware Road
    NW9 0HU London
    Suite C Symal House
    United Kingdom
    Director
    423 Edgware Road
    NW9 0HU London
    Suite C Symal House
    United Kingdom
    EnglandBritish30941210007
    CRAIGMYLE, Atholl Roy Dunn
    Woodland Drive
    AL4 0EN St Albans
    4
    Hertfordshire
    England
    Secretary
    Woodland Drive
    AL4 0EN St Albans
    4
    Hertfordshire
    England
    British170583680001
    HUSSEY, James
    Bridge Street
    SG5 2DF Hitchin
    29
    Secretary
    Bridge Street
    SG5 2DF Hitchin
    29
    British151971360001
    PARK, Keith Philip
    19 Penybryn Terrace
    Penrhiwceiber
    CF45 3TJ Mountain Ash
    Mid Glamorgan
    Secretary
    19 Penybryn Terrace
    Penrhiwceiber
    CF45 3TJ Mountain Ash
    Mid Glamorgan
    British4719060001
    WESTON, David James
    1 Halcroft Rise
    Wigston Magna
    LE18 2HS Leicester
    Secretary
    1 Halcroft Rise
    Wigston Magna
    LE18 2HS Leicester
    British108960860001
    WESTON, James Alexander
    1 Halcroft Rise
    Little Hill
    LE18 2HS Wigston
    Leicestershire
    Secretary
    1 Halcroft Rise
    Little Hill
    LE18 2HS Wigston
    Leicestershire
    British113915310001
    WESTON, Julie Ann
    1 Halcroft Rise
    Wigston Magna
    LE18 2HS Leicester
    Leicestershire
    Secretary
    1 Halcroft Rise
    Wigston Magna
    LE18 2HS Leicester
    Leicestershire
    British36056010001
    BEAUMONT, Julie Ann
    St Laurent Des Arbres 30126
    St Laurent Des Arbres 30126
    Chemin De La Coste De L'Evesque
    France
    Director
    St Laurent Des Arbres 30126
    St Laurent Des Arbres 30126
    Chemin De La Coste De L'Evesque
    France
    British36056010003
    CRAIGMYLE, Atholl Roy Dunn
    Woodland Drive
    AL4 0EN St Albans
    4
    Hertfordshire
    England
    Director
    Woodland Drive
    AL4 0EN St Albans
    4
    Hertfordshire
    England
    EnglandScottish88142790001
    GRANGER, Patricia Ann
    34 Larch Grove
    Brawstone Town
    LE3 3FG Leicester
    Director
    34 Larch Grove
    Brawstone Town
    LE3 3FG Leicester
    British36056000003
    HUSSEY, James
    Bridge Street
    SG5 2DF Hitchin
    28-29
    Hertfordshire
    Uk
    Director
    Bridge Street
    SG5 2DF Hitchin
    28-29
    Hertfordshire
    Uk
    EnglandBritish152444830001
    JEWITT, Justin Allan Spaven, Professor
    Bridge Street
    SG5 2DF Hitchin
    29
    Hertfordshire
    Director
    Bridge Street
    SG5 2DF Hitchin
    29
    Hertfordshire
    EnglandBritish39701670001
    NEILL, Debbie
    Bridge Street
    SG5 2DF Hitchin
    29
    Hertfordshire
    Director
    Bridge Street
    SG5 2DF Hitchin
    29
    Hertfordshire
    EnglandBritish151971950001
    PARK, Keith Philip
    19 Penybryn Terrace
    Penrhiwceiber
    CF45 3TJ Mountain Ash
    Mid Glamorgan
    Director
    19 Penybryn Terrace
    Penrhiwceiber
    CF45 3TJ Mountain Ash
    Mid Glamorgan
    British4719060001

    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