THE COACH HOUSE CARE HOME LIMITED
Overview
| Company Name | THE COACH HOUSE CARE HOME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04492549 |
| 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 THE COACH HOUSE CARE HOME LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE COACH HOUSE CARE HOME LIMITED located?
| Registered Office Address | First Floor Rosemount House, Huddersfield Road HX5 0EE Elland West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE COACH HOUSE CARE HOME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for THE COACH HOUSE CARE HOME LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 23, 2024 |
What are the latest filings for THE COACH HOUSE CARE HOME 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 | 1 pages | DS01 | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Alison Jayne Green on Sep 12, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Alison Jayne Green on Sep 12, 2020 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 23, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||
Change of details for Mrs Alison Jayne Green as a person with significant control on Jun 27, 2017 | 2 pages | PSC04 | ||
Change of details for Mrs Claire Louise Buckle as a person with significant control on Jun 27, 2017 | 2 pages | PSC04 | ||
Change of details for Mrs Claire Louise Buckle as a person with significant control on Jun 26, 2017 | 2 pages | PSC04 | ||
Change of details for Mrs Alison Jayne Green as a person with significant control on Jun 26, 2017 | 2 pages | PSC04 | ||
Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on Jun 27, 2017 | 1 pages | AD01 | ||
Who are the officers of THE COACH HOUSE CARE HOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Alison Jayne | Secretary | Station Road Hensall DN14 0QU Goole Hollydene United Kingdom | British | 66157530006 | ||||||
| BUCKLE, Claire Louise | Director | Newthorpe LS25 6JS South Milford The Granary West Yorkshire United Kingdom | United Kingdom | British | 66157450003 | |||||
| GREEN, Alison Jayne | Director | Station Road Hensall DN14 0QU Goole Hollydene United Kingdom | United Kingdom | British | 66157530007 | |||||
| ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
| ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of THE COACH HOUSE CARE HOME LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Claire Louise Buckle | Apr 06, 2016 | Rosemount House, Huddersfield Road HX5 0EE Elland First Floor West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Alison Jayne Green | Apr 06, 2016 | Rosemount House, Huddersfield Road HX5 0EE Elland First Floor West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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