ALLIED HOMECARE LIMITED

ALLIED HOMECARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIED HOMECARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03149880
    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 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 AddressNo

    What are the latest accounts for ALLIED HOMECARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ALLIED HOMECARE 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

    Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017

    2 pagesAP01

    Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017

    1 pagesTM01

    Confirmation statement made on Jan 23, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 28 10/08/2016
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016

    1 pagesTM01

    Annual return made up to Jan 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Appointment of Mr Richard Mark Preece as a director on Jan 14, 2016

    2 pagesAP01

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015

    2 pagesAP01

    Director's details changed for Mr John Henry Whitehead on Mar 01, 2014

    2 pagesCH01

    Annual return made up to Jan 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    3 pagesAA

    Appointment of Victoria Haynes as a secretary

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary

    1 pagesTM02

    Annual return made up to Jan 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr John Henry Whitehead as a director

    2 pagesAP01

    Who are the officers of ALLIED HOMECARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Carl Michael
    Lakpur House
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur House
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritishAccountant232841280001
    DAVIES, John
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Secretary
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    166638440001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    JOHNSON, David Ian
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    Secretary
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    BritishFinancial Director46008570001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613620001
    WESTON, Paul
    Oak House
    Blymhill Common
    TF11 8JP Shifnal
    Shropshire
    Secretary
    Oak House
    Blymhill Common
    TF11 8JP Shifnal
    Shropshire
    BritishFinance Director61904620001
    WESTWOOD, Philip John
    44 Brancaster Close
    Amington
    B77 3QD Tamworth
    Staffordshire
    Secretary
    44 Brancaster Close
    Amington
    B77 3QD Tamworth
    Staffordshire
    BritishAccountant71727490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATEMAN, Stephen John
    Chartwell Grove
    Mapperley Plains
    NG3 5RD Nottingham
    2
    Nottinghamshire
    Director
    Chartwell Grove
    Mapperley Plains
    NG3 5RD Nottingham
    2
    Nottinghamshire
    EnglandBritishSupport Director133761180001
    ELLIS, Martyn Anthony
    c/o C/O Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    c/o C/O Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritishFinance Director95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew ZealanderCompany Director177930490001
    JOHNSON, David Ian
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    Director
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    United KingdomBritishFinancial Director46008570001
    KERNAHAN, Charles Lloyd
    The Old Barn Main Street
    Sutton On Trent
    NG23 6PF Newark
    Nottinghamshire
    Director
    The Old Barn Main Street
    Sutton On Trent
    NG23 6PF Newark
    Nottinghamshire
    BritishGroup Managing Director50116330001
    MOFFATT, David Stewart
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    Director
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    EnglandBritishAccountant88747420001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Director
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    BritishDirector69603410001
    NUTTALL, Peter Geoffrey
    Stable Cottages Chartley Manor Mews
    Chartley
    ST18 0LL Stafford
    Staffordshire
    Director
    Stable Cottages Chartley Manor Mews
    Chartley
    ST18 0LL Stafford
    Staffordshire
    BritishOperations Director46008560001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishCompany Director172197670001
    PREECE, Richard Mark
    Lakpur House
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur House
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritishCompany Director97531900001
    RAJAN, Ian Iaz
    19 Elm Road
    SL4 3NB Windsor
    Berkshire
    Director
    19 Elm Road
    SL4 3NB Windsor
    Berkshire
    BritishDirector Of Sales57781020001
    TAYLOR, Kevin Lee
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    Director
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    EnglandBritishDirector111440290001
    WADDELL, Ian Francis
    Muirside Glebe Lane
    Hartley Wintney
    RG27 8EA Basingstoke
    Hampshire
    Director
    Muirside Glebe Lane
    Hartley Wintney
    RG27 8EA Basingstoke
    Hampshire
    United KingdomBritishFinancial Director28497990001
    WESTON, Paul
    Oak House
    Blymhill Common
    TF11 8JP Shifnal
    Shropshire
    Director
    Oak House
    Blymhill Common
    TF11 8JP Shifnal
    Shropshire
    UkBritishFinance Director61904620001
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant182872850002

    Who are the persons with significant control of ALLIED HOMECARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allied Healthcare Group Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number1689856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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