ALLIED HOMECARE LIMITED
Overview
Company Name | ALLIED HOMECARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03149880 |
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 ALLIED HOMECARE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALLIED HOMECARE LIMITED located?
Registered Office Address | Cavendish House Lakpur House Staffordshire Technology Park ST18 0FX Stafford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALLIED HOMECARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ALLIED HOMECARE 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 | ||||||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Richard Mark Preece as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on Dec 03, 2015 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Taguma Ngondonga as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Henry Whitehead as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of ALLIED HOMECARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Carl Michael | Director | Lakpur House Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | Accountant | 232841280001 | ||||
DAVIES, John | Secretary | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | 166638440001 | |||||||
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
JOHNSON, David Ian | Secretary | 6 Mill Farm Court Chebsey ST21 6HZ Stafford Staffordshire | British | Financial Director | 46008570001 | |||||
NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171613620001 | |||||||
WESTON, Paul | Secretary | Oak House Blymhill Common TF11 8JP Shifnal Shropshire | British | Finance Director | 61904620001 | |||||
WESTWOOD, Philip John | Secretary | 44 Brancaster Close Amington B77 3QD Tamworth Staffordshire | British | Accountant | 71727490001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BATEMAN, Stephen John | Director | Chartwell Grove Mapperley Plains NG3 5RD Nottingham 2 Nottinghamshire | England | British | Support Director | 133761180001 | ||||
ELLIS, Martyn Anthony | Director | c/o C/O Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | Finance Director | 95749550002 | ||||
GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | Company Director | 177930490001 | ||||
JOHNSON, David Ian | Director | 6 Mill Farm Court Chebsey ST21 6HZ Stafford Staffordshire | United Kingdom | British | Financial Director | 46008570001 | ||||
KERNAHAN, Charles Lloyd | Director | The Old Barn Main Street Sutton On Trent NG23 6PF Newark Nottinghamshire | British | Group Managing Director | 50116330001 | |||||
MOFFATT, David Stewart | Director | 2 Lawrence Gardens Mill Hill NW7 4JT London | England | British | Accountant | 88747420001 | ||||
MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | Director | 69603410001 | |||||
NUTTALL, Peter Geoffrey | Director | Stable Cottages Chartley Manor Mews Chartley ST18 0LL Stafford Staffordshire | British | Operations Director | 46008560001 | |||||
PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Company Director | 172197670001 | ||||
PREECE, Richard Mark | Director | Lakpur House Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | Company Director | 97531900001 | ||||
RAJAN, Ian Iaz | Director | 19 Elm Road SL4 3NB Windsor Berkshire | British | Director Of Sales | 57781020001 | |||||
TAYLOR, Kevin Lee | Director | 8 Fairway Trentham ST4 8AS Stoke On Trent Staffordshire | England | British | Director | 111440290001 | ||||
WADDELL, Ian Francis | Director | Muirside Glebe Lane Hartley Wintney RG27 8EA Basingstoke Hampshire | United Kingdom | British | Financial Director | 28497990001 | ||||
WESTON, Paul | Director | Oak House Blymhill Common TF11 8JP Shifnal Shropshire | Uk | British | Finance Director | 61904620001 | ||||
WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 182872850002 |
Who are the persons with significant control of ALLIED HOMECARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allied Healthcare Group Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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