COUNTY CARE HOME CARE SERVICES LIMITED

COUNTY CARE HOME CARE SERVICES LIMITED

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

    Company NameCOUNTY CARE HOME CARE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04287377
    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 COUNTY CARE HOME CARE SERVICES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is COUNTY CARE HOME CARE SERVICES LIMITED located?

    Registered Office Address
    1 Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTY CARE HOME CARE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for COUNTY CARE HOME CARE SERVICES 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

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

    6 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Narinder Singh as a director on May 13, 2015

    2 pagesAP01

    Termination of appointment of Martin Staunton as a director on May 13, 2015

    1 pagesTM01

    Appointment of Mr Colin Andrew Dobell as a director on May 13, 2015

    2 pagesAP01

    Termination of appointment of Patrick Walter Stirland as a director on May 13, 2015

    1 pagesTM01

    Termination of appointment of Jeffrey Paul Flanagan as a director on Nov 04, 2014

    1 pagesTM01

    Appointment of Patrick Walter Stirland as a director on Nov 04, 2014

    2 pagesAP01

    Appointment of Martin Staunton as a director on Nov 04, 2014

    2 pagesAP01

    Appointment of Mrs Julianne Baker as a director on Nov 04, 2014

    2 pagesAP01

    Termination of appointment of Wayne Harold Felton as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Rohit Mannan as a director on Oct 31, 2014

    1 pagesTM01

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

    11 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Jeffrey Paul Flanagan on Jun 02, 2014

    2 pagesCH01

    Director's details changed for Mr Jeffrey Paul Flanagan on Mar 27, 2014

    2 pagesCH01

    Director's details changed for Mr Wayne Harold Felton on Mar 27, 2014

    2 pagesCH01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH United Kingdom* on Jan 20, 2014

    1 pagesAD01

    Appointment of Mr Rohit Mannan as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of COUNTY CARE HOME CARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number01223825
    173454590001
    BAKER, Julianne
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector192429900001
    DOBELL, Colin Andrew
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    EnglandBritishManaging Director63959230002
    SINGH, Narinder
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    EnglandBritishManaging Director193406470001
    ATTERBY, Christine Anne
    8 Millers Gate
    Sibsey
    PE22 0TP Boston
    Lincolnshire
    Secretary
    8 Millers Gate
    Sibsey
    PE22 0TP Boston
    Lincolnshire
    BritishCare Home Owner65236460001
    CRANE, David
    Mapel Lodge
    Skendleby
    PE23 4QA Spilsby
    Lincolnshire
    Secretary
    Mapel Lodge
    Skendleby
    PE23 4QA Spilsby
    Lincolnshire
    British81382260003
    JACKSON, David
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Secretary
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    170450470001
    WRIGHT, Randolph Edwin
    Edgewold House
    Green Lane, Hemingby
    LN9 5QH Horncastle
    Lincolnshire
    Secretary
    Edgewold House
    Green Lane, Hemingby
    LN9 5QH Horncastle
    Lincolnshire
    BritishAdministrator77928610001
    ADAMS, Freda Mary
    6 Millers Gate
    Sibsey
    PE22 0TP Boston
    Lincolnshire
    Director
    6 Millers Gate
    Sibsey
    PE22 0TP Boston
    Lincolnshire
    EnglandBritishRetailer102585730001
    ADAMS, John Maxwell
    6 Millers Gate
    Sibsey
    PE22 0TP Boston
    Lincolnshire
    Director
    6 Millers Gate
    Sibsey
    PE22 0TP Boston
    Lincolnshire
    EnglandBritishRetailer102585770001
    ATTERBY, Christine Anne
    8 Millers Gate
    Sibsey
    PE22 0TP Boston
    Lincolnshire
    Director
    8 Millers Gate
    Sibsey
    PE22 0TP Boston
    Lincolnshire
    EnglandBritishCare Home Owner65236460001
    ATTERBY, Richard James
    8 Millers Gate
    Sibsey
    PE22 0TP Boston
    Lincolnshire
    Director
    8 Millers Gate
    Sibsey
    PE22 0TP Boston
    Lincolnshire
    EnglandBritishCare Home Owner20501440002
    BOOTY, Stephen Martin
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    United KingdomBritishDirector147928010001
    DUN, Andrew Frederick
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishDirector85855780002
    FELTON, Wayne Harold
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector173205650001
    FLANAGAN, Jeffrey Paul
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector50878080003
    GRAY, Susan Annette
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    United KingdomBritishManaging Director55858850004
    HARLAND, David Nicholas
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritishAccountant173208950001
    JACKSON, David
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    United KingdomBritishDirector280628560001
    MANNAN, Rohit
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritishDirector181783660001
    STAUNTON, Martin
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector192431160001
    STIRLAND, Patrick Walter
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    United KingdomBritishDirector69756530007
    WRIGHT, Randolph Edwin
    Edgewold House
    Green Lane, Hemingby
    LN9 5QH Horncastle
    Lincolnshire
    Director
    Edgewold House
    Green Lane, Hemingby
    LN9 5QH Horncastle
    Lincolnshire
    BritishAdministrator77928610001
    WRIGHT, Yvonne Joy
    Maple Lodge
    Skendleby
    PE23 4QA Spilsby
    Lincolnshire
    Director
    Maple Lodge
    Skendleby
    PE23 4QA Spilsby
    Lincolnshire
    BritishManaging Director107384420001

    Does COUNTY CARE HOME CARE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 03, 2012
    Delivered On Jul 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the finance parties 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
    • Hsbc Bank PLC
    Transactions
    • Jul 07, 2012Registration of a charge (MG01)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    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