HOUSING 21 CARE OPTIONS LIMITED

HOUSING 21 CARE OPTIONS LIMITED

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

    Company NameHOUSING 21 CARE OPTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03160472
    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 HOUSING 21 CARE OPTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is HOUSING 21 CARE OPTIONS LIMITED located?

    Registered Office Address
    Tricorn House
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HOUSING 21 CARE OPTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RED LODGE HOME CARE LIMITEDFeb 15, 1996Feb 15, 1996

    What are the latest accounts for HOUSING 21 CARE OPTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for HOUSING 21 CARE OPTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOUSING 21 CARE OPTIONS 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 Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 1,000
    SH01

    Micro company accounts made up to Mar 31, 2014

    3 pagesAA

    Registered office address changed from * Housing 21 the Triangle, Baring Road Beaconsfield HP9 2NA* on Jun 13, 2014

    1 pagesAD01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 1,000
    SH01

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

    3 pagesAA

    Appointment of Mr Paul Marcus Hutton as a secretary

    2 pagesAP03

    Termination of appointment of Stephen Bateman as a secretary

    1 pagesTM02

    Termination of appointment of Dominic Rothwell as a director

    1 pagesTM01

    Appointment of Mr Paul Weston as a director

    2 pagesAP01

    Appointment of Mr Bruce John Moore as a director

    2 pagesAP01

    Termination of appointment of Claire Luxton as a secretary

    1 pagesTM02

    Appointment of Mr Stephen John Bateman as a secretary

    1 pagesAP03

    Termination of appointment of Pushpa Raguvaran as a director

    1 pagesTM01

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Appointment of Claire Luxton as a secretary

    1 pagesAP03

    Termination of appointment of Sarah Hampton as a secretary

    1 pagesTM02

    Annual return made up to Feb 15, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Dominic Rothwell as a director

    2 pagesAP01

    Termination of appointment of Stephen Perry as a director

    1 pagesTM01

    Termination of appointment of David Grayson Cbe as a director

    1 pagesTM01

    Appointment of Mr Stephen John Perry as a director

    2 pagesAP01

    Who are the officers of HOUSING 21 CARE OPTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTTON, Paul Marcus
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Secretary
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    183504030001
    MOORE, Bruce John
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    EnglandBritish117919920001
    WESTON, Paul David James
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    United KingdomBritish61904620002
    BATEMAN, Stephen John
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    Secretary
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    181015030001
    BOLLINGTON, David Ian
    Briar Cottage
    Ganges Hill Fivehead
    TA3 6PF Taunton
    Somerset
    Secretary
    Briar Cottage
    Ganges Hill Fivehead
    TA3 6PF Taunton
    Somerset
    British37640280001
    FARMER, James Michael
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    Secretary
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    British83396310001
    HAMPTON, Sarah Delyth
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    England
    Secretary
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    England
    British151313070001
    JUDD, Gary John Raymond
    6 Reynolds
    Langford Budville
    TA21 0RJ Wellington
    Somerset
    Secretary
    6 Reynolds
    Langford Budville
    TA21 0RJ Wellington
    Somerset
    British46749740001
    LUXTON, Claire
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    Secretary
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    171463250001
    MOLYNEUX, Irene Elizabeth
    28 Stuart Road
    Wimbledon Park
    SW19 8DH London
    Secretary
    28 Stuart Road
    Wimbledon Park
    SW19 8DH London
    British81183040001
    SMITH, Alicia
    15 Totteridge Lane
    Totteridge
    HP13 7LR High Wycombe
    Buckinghamshire
    Secretary
    15 Totteridge Lane
    Totteridge
    HP13 7LR High Wycombe
    Buckinghamshire
    British38754070003
    BARCLAY, Robert Alexander
    37 Ramleaze Drive
    SP2 9PA Salisbury
    Wiltshire
    Director
    37 Ramleaze Drive
    SP2 9PA Salisbury
    Wiltshire
    United KingdomBritish74310750001
    COOPER, Peter John
    Townsend Cottage
    69 Townsend, All Cannings
    SN10 3NX Devizes
    Wiltshire
    Director
    Townsend Cottage
    69 Townsend, All Cannings
    SN10 3NX Devizes
    Wiltshire
    EnglandBritish126249390001
    COOPER, Timothy
    Langstone House
    Greengate Road, Wedhampton
    SN10 3QB Devizes
    Wiltshire
    Director
    Langstone House
    Greengate Road, Wedhampton
    SN10 3QB Devizes
    Wiltshire
    EnglandBritish178141850001
    CORP, Michael William Raymond
    35 Kent Road
    KT8 9JZ East Molesey
    Surrey
    Director
    35 Kent Road
    KT8 9JZ East Molesey
    Surrey
    British51214290001
    GRAYSON CBE, David Roger, Professor
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    Director
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    EnglandBritish157800540001
    HARRIS, Malford James
    Woodhaven
    7d Twatling Road
    B45 8HX Barnt Green
    Worcestershire
    Director
    Woodhaven
    7d Twatling Road
    B45 8HX Barnt Green
    Worcestershire
    EnglandBritish76692050001
    JUDD, Gary John Raymond
    6 Reynolds
    Langford Budville
    TA21 0RJ Wellington
    Somerset
    Director
    6 Reynolds
    Langford Budville
    TA21 0RJ Wellington
    Somerset
    British46749740001
    PARRISH, James Richard
    Red Lodge Residential Home
    Hope Corner Lane
    TA2 7PB Taunton
    Somerset
    Director
    Red Lodge Residential Home
    Hope Corner Lane
    TA2 7PB Taunton
    Somerset
    British46749710003
    PERRY, Stephen John
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    Director
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    EnglandBritish252596450001
    PHILLIPS, Melinda Carolyn
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    Director
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    United KingdomBritish14670850001
    RAGUVARAN, Pushpa
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    Director
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    EnglandBritish104006210001
    ROBINSON, Sandra Elisabeth
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    Director
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    EnglandBritish24328370002
    ROTHWELL, Dominic
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    Director
    Housing 21
    The Triangle, Baring Road
    HP9 2NA Beaconsfield
    EnglandBritish156573860001
    SHARRATT, Pamela Elizabeth
    1 Greengables
    Lowden Hill
    SN15 2BX Chippenham
    Wiltshire
    Director
    1 Greengables
    Lowden Hill
    SN15 2BX Chippenham
    Wiltshire
    EnglandBritish73393350001

    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