HOUSING 21 CARE OPTIONS LIMITED
Overview
| Company Name | HOUSING 21 CARE OPTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03160472 |
| 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 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 Address | No |
What were the previous names of HOUSING 21 CARE OPTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RED LODGE HOME CARE LIMITED | Feb 15, 1996 | Feb 15, 1996 |
What are the latest accounts for HOUSING 21 CARE OPTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for HOUSING 21 CARE OPTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HOUSING 21 CARE OPTIONS 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 | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from * Housing 21 the Triangle, Baring Road Beaconsfield HP9 2NA* on Jun 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Paul Marcus Hutton as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Bateman as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Dominic Rothwell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Weston as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Bruce John Moore as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Luxton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen John Bateman as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Pushpa Raguvaran as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Claire Luxton as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Sarah Hampton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Dominic Rothwell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Perry as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Grayson Cbe as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Perry as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HOUSING 21 CARE OPTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTTON, Paul Marcus | Secretary | 51 - 53 Hagley Road B16 8TP Birmingham Tricorn House England | 183504030001 | |||||||
| MOORE, Bruce John | Director | 51 - 53 Hagley Road B16 8TP Birmingham Tricorn House England | England | British | 117919920001 | |||||
| WESTON, Paul David James | Director | 51 - 53 Hagley Road B16 8TP Birmingham Tricorn House England | United Kingdom | British | 61904620002 | |||||
| BATEMAN, Stephen John | Secretary | Housing 21 The Triangle, Baring Road HP9 2NA Beaconsfield | 181015030001 | |||||||
| BOLLINGTON, David Ian | Secretary | Briar Cottage Ganges Hill Fivehead TA3 6PF Taunton Somerset | British | 37640280001 | ||||||
| FARMER, James Michael | Secretary | Housing 21 The Triangle, Baring Road HP9 2NA Beaconsfield | British | 83396310001 | ||||||
| HAMPTON, Sarah Delyth | Secretary | Baring Road HP9 2NA Beaconsfield The Triangle England | British | 151313070001 | ||||||
| JUDD, Gary John Raymond | Secretary | 6 Reynolds Langford Budville TA21 0RJ Wellington Somerset | British | 46749740001 | ||||||
| LUXTON, Claire | Secretary | Housing 21 The Triangle, Baring Road HP9 2NA Beaconsfield | 171463250001 | |||||||
| MOLYNEUX, Irene Elizabeth | Secretary | 28 Stuart Road Wimbledon Park SW19 8DH London | British | 81183040001 | ||||||
| SMITH, Alicia | Secretary | 15 Totteridge Lane Totteridge HP13 7LR High Wycombe Buckinghamshire | British | 38754070003 | ||||||
| BARCLAY, Robert Alexander | Director | 37 Ramleaze Drive SP2 9PA Salisbury Wiltshire | United Kingdom | British | 74310750001 | |||||
| COOPER, Peter John | Director | Townsend Cottage 69 Townsend, All Cannings SN10 3NX Devizes Wiltshire | England | British | 126249390001 | |||||
| COOPER, Timothy | Director | Langstone House Greengate Road, Wedhampton SN10 3QB Devizes Wiltshire | England | British | 178141850001 | |||||
| CORP, Michael William Raymond | Director | 35 Kent Road KT8 9JZ East Molesey Surrey | British | 51214290001 | ||||||
| GRAYSON CBE, David Roger, Professor | Director | Housing 21 The Triangle, Baring Road HP9 2NA Beaconsfield | England | British | 157800540001 | |||||
| HARRIS, Malford James | Director | Woodhaven 7d Twatling Road B45 8HX Barnt Green Worcestershire | England | British | 76692050001 | |||||
| JUDD, Gary John Raymond | Director | 6 Reynolds Langford Budville TA21 0RJ Wellington Somerset | British | 46749740001 | ||||||
| PARRISH, James Richard | Director | Red Lodge Residential Home Hope Corner Lane TA2 7PB Taunton Somerset | British | 46749710003 | ||||||
| PERRY, Stephen John | Director | Housing 21 The Triangle, Baring Road HP9 2NA Beaconsfield | England | British | 252596450001 | |||||
| PHILLIPS, Melinda Carolyn | Director | Housing 21 The Triangle, Baring Road HP9 2NA Beaconsfield | United Kingdom | British | 14670850001 | |||||
| RAGUVARAN, Pushpa | Director | Housing 21 The Triangle, Baring Road HP9 2NA Beaconsfield | England | British | 104006210001 | |||||
| ROBINSON, Sandra Elisabeth | Director | Housing 21 The Triangle, Baring Road HP9 2NA Beaconsfield | England | British | 24328370002 | |||||
| ROTHWELL, Dominic | Director | Housing 21 The Triangle, Baring Road HP9 2NA Beaconsfield | England | British | 156573860001 | |||||
| SHARRATT, Pamela Elizabeth | Director | 1 Greengables Lowden Hill SN15 2BX Chippenham Wiltshire | England | British | 73393350001 |
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