COUNTY CARE HOME CARE SERVICES LIMITED
Overview
Company Name | COUNTY CARE HOME CARE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04287377 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COUNTY CARE HOME CARE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for COUNTY CARE HOME CARE SERVICES 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Narinder Singh as a director on May 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Staunton as a director on May 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Andrew Dobell as a director on May 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Walter Stirland as a director on May 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Paul Flanagan as a director on Nov 04, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Patrick Walter Stirland as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Martin Staunton as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julianne Baker as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wayne Harold Felton as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rohit Mannan as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jeffrey Paul Flanagan on Jun 02, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeffrey Paul Flanagan on Mar 27, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Wayne Harold Felton on Mar 27, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH United Kingdom* on Jan 20, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Rohit Mannan as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COUNTY CARE HOME CARE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England |
| 173454590001 | ||||||||||
BAKER, Julianne | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 192429900001 | ||||||||
DOBELL, Colin Andrew | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | Managing Director | 63959230002 | ||||||||
SINGH, Narinder | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | Managing Director | 193406470001 | ||||||||
ATTERBY, Christine Anne | Secretary | 8 Millers Gate Sibsey PE22 0TP Boston Lincolnshire | British | Care Home Owner | 65236460001 | |||||||||
CRANE, David | Secretary | Mapel Lodge Skendleby PE23 4QA Spilsby Lincolnshire | British | 81382260003 | ||||||||||
JACKSON, David | Secretary | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | 170450470001 | |||||||||||
WRIGHT, Randolph Edwin | Secretary | Edgewold House Green Lane, Hemingby LN9 5QH Horncastle Lincolnshire | British | Administrator | 77928610001 | |||||||||
ADAMS, Freda Mary | Director | 6 Millers Gate Sibsey PE22 0TP Boston Lincolnshire | England | British | Retailer | 102585730001 | ||||||||
ADAMS, John Maxwell | Director | 6 Millers Gate Sibsey PE22 0TP Boston Lincolnshire | England | British | Retailer | 102585770001 | ||||||||
ATTERBY, Christine Anne | Director | 8 Millers Gate Sibsey PE22 0TP Boston Lincolnshire | England | British | Care Home Owner | 65236460001 | ||||||||
ATTERBY, Richard James | Director | 8 Millers Gate Sibsey PE22 0TP Boston Lincolnshire | England | British | Care Home Owner | 20501440002 | ||||||||
BOOTY, Stephen Martin | Director | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | United Kingdom | British | Director | 147928010001 | ||||||||
DUN, Andrew Frederick | Director | Monarch Court The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Director | 85855780002 | ||||||||
FELTON, Wayne Harold | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 173205650001 | ||||||||
FLANAGAN, Jeffrey Paul | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 50878080003 | ||||||||
GRAY, Susan Annette | Director | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | United Kingdom | British | Managing Director | 55858850004 | ||||||||
HARLAND, David Nicholas | Director | Monarch Court The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | Accountant | 173208950001 | ||||||||
JACKSON, David | Director | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | United Kingdom | British | Director | 280628560001 | ||||||||
MANNAN, Rohit | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | Director | 181783660001 | ||||||||
STAUNTON, Martin | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 192431160001 | ||||||||
STIRLAND, Patrick Walter | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | United Kingdom | British | Director | 69756530007 | ||||||||
WRIGHT, Randolph Edwin | Director | Edgewold House Green Lane, Hemingby LN9 5QH Horncastle Lincolnshire | British | Administrator | 77928610001 | |||||||||
WRIGHT, Yvonne Joy | Director | Maple Lodge Skendleby PE23 4QA Spilsby Lincolnshire | British | Managing Director | 107384420001 |
Does COUNTY CARE HOME CARE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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