HOME CARE SERVICES (KENT) LIMITED

HOME CARE SERVICES (KENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOME CARE SERVICES (KENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02941943
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOME CARE SERVICES (KENT) LIMITED?

    • Other human health activities (86900) / Human health and social work activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is HOME CARE SERVICES (KENT) LIMITED located?

    Registered Office Address
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOME CARE SERVICES (KENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for HOME CARE SERVICES (KENT) 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

    Annual return made up to Jun 23, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2012

    Statement of capital on Jul 03, 2012

    • Capital: GBP 987.5
    SH01

    Termination of appointment of Angela Culhane as a director on Jun 25, 2012

    1 pagesTM01

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Appointment of Jonathan David Calow as a secretary on Dec 08, 2011

    1 pagesAP03

    Termination of appointment of Care Uk Services Limited as a secretary on Dec 08, 2011

    1 pagesTM02

    Annual return made up to Jun 23, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2010

    18 pagesAA

    Appointment of Paul John Watson as a director

    2 pagesAP01

    Director's details changed for Michael Robert Parish on Aug 10, 2010

    2 pagesCH01

    Annual return made up to Jun 23, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Paul Justin Humphreys on Jun 01, 2010

    2 pagesCH01

    Director's details changed for Michael Robert Parish on Jun 01, 2010

    2 pagesCH01

    Secretary's details changed for Care Uk Services Limited on Jun 01, 2010

    2 pagesCH04

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    legacy

    28 pagesMG01

    Full accounts made up to Sep 30, 2009

    17 pagesAA

    Appointment of Deborah Jane Marriott-Boam as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Benn as a director

    1 pagesTM01

    Termination of appointment of Douglas Umbers as a director

    1 pagesTM01

    Appointment of Angela Hector Culhane as a director

    2 pagesAP01

    Who are the officers of HOME CARE SERVICES (KENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Secretary
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    165497840001
    HUMPHREYS, Paul Justin
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritish33223550003
    MARRIOTT-BOAM, Deborah Jane
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritish151689670001
    PARISH, Michael Robert
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish78828750003
    WATSON, Paul John
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritish82460360003
    BYARD, Michael Edwin
    33 Preston Parade
    Seasalter
    CT5 4AD Whitstable
    Kent
    Secretary
    33 Preston Parade
    Seasalter
    CT5 4AD Whitstable
    Kent
    British27785530003
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    TAYLOR, Ann
    27 Maple Avenue
    ME16 0DB Maidstone
    Kent
    Secretary
    27 Maple Avenue
    ME16 0DB Maidstone
    Kent
    British63482920002
    CARE UK SERVICES LIMITED
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125332040002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BENN, Geoffrey Richard
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    Director
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    EnglandBritish73786580001
    BOOKER, Roger Ian
    Fairview
    17a Queens Road
    WA15 9HF Hale
    Cheshire
    Director
    Fairview
    17a Queens Road
    WA15 9HF Hale
    Cheshire
    United KingdomBritish14044530003
    BYARD, Lesley Ann Elizabeth
    33 Preston Parade
    Seasalter
    CT5 4AD Whitstable
    Kent
    Director
    33 Preston Parade
    Seasalter
    CT5 4AD Whitstable
    Kent
    British95062480001
    BYARD, Michael Edwin
    33 Preston Parade
    Seasalter
    CT5 4AD Whitstable
    Kent
    Director
    33 Preston Parade
    Seasalter
    CT5 4AD Whitstable
    Kent
    British27785530003
    CRIPPS, Nigel John
    Culverlands
    48 Ham Shades Lane
    CT5 1NX Whitstable
    Kent
    Director
    Culverlands
    48 Ham Shades Lane
    CT5 1NX Whitstable
    Kent
    United KingdomBritish69102100001
    CULHANE, Angela
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish68602910001
    HASTINGS, Roy
    Wallis Road
    RG21 3DN Basingstoke
    20
    Hampshire
    Director
    Wallis Road
    RG21 3DN Basingstoke
    20
    Hampshire
    United KingdomBritish130098430001
    KING, John Stewart
    136b Ashford Road
    Bearsted
    ME14 4NA Maidstone
    Kent
    Director
    136b Ashford Road
    Bearsted
    ME14 4NA Maidstone
    Kent
    British67938600002
    QUINN, David Laurence, Mr.
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    Director
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    EnglandBritish123356660001
    RICHARDSON, Mark John
    7 Ruskins View
    CT6 7AE Herne Bay
    Kent
    Director
    7 Ruskins View
    CT6 7AE Herne Bay
    Kent
    United KingdomBritish95705320001
    SCUTT, Susan Ann
    39 Woodlea
    Leybourne
    ME19 5QY West Malling
    Kent
    Director
    39 Woodlea
    Leybourne
    ME19 5QY West Malling
    Kent
    British39682480001
    TAYLOR, Ann
    27 Maple Avenue
    ME16 0DB Maidstone
    Kent
    Director
    27 Maple Avenue
    ME16 0DB Maidstone
    Kent
    EnglandBritish63482920002
    TEMPLE, Norman Edward
    The Dingle North Foreland Avenue
    CT10 3QR Broadstairs
    Kent
    Director
    The Dingle North Foreland Avenue
    CT10 3QR Broadstairs
    Kent
    EnglandBritish30220700001
    UMBERS, Douglas
    SO53
    Director
    SO53
    United KingdomBritish90541690001
    VOCKINS, Anthony Frederick
    4 Main Street
    Croxton Kerrial
    NG32 1QF Grantham
    The Old Post Office
    Lincolnshire
    Director
    4 Main Street
    Croxton Kerrial
    NG32 1QF Grantham
    The Old Post Office
    Lincolnshire
    EnglandBritish130512090002
    WAITT, Laurence John
    The Winters Oast 21 Chantry Park
    Sarre
    CT7 0LG Birchington
    Kent
    Director
    The Winters Oast 21 Chantry Park
    Sarre
    CT7 0LG Birchington
    Kent
    EnglandBritish97725530002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does HOME CARE SERVICES (KENT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 2010
    Delivered On Jul 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Ing Bank Nv, London Branch (As Security Agent)
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 10, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 12, 2009
    Delivered On Mar 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 2009Registration of a charge (395)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 17, 2002
    Delivered On May 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 2002Registration of a charge (395)
    • Aug 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 19, 1994
    Delivered On Sep 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 21, 1994Registration of a charge (395)
    • Jul 16, 2002Statement of satisfaction of a charge in full or part (403a)

    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