GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD

GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD

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

    Company NameGUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04501662
    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 GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD located?

    Registered Office Address
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Undeliverable Registered Office AddressNo

    What were the previous names of GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD?

    Previous Company Names
    Company NameFromUntil
    ARCGALE LIMITEDAug 01, 2002Aug 01, 2002

    What are the latest accounts for GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD?

    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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 12/11/2012
    RES13

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2012

    Statement of capital on Aug 01, 2012

    • Capital: GBP 3
    SH01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of transaction documents 02/11/2011
    RES13

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mark Andrew John Harrison on Jul 29, 2011

    2 pagesCH03

    Director's details changed for Mr Mark Andrew John Harrison on Jul 29, 2011

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Docs approved 07/04/2011
    RES13

    Miscellaneous

    519
    2 pagesMISC

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised 24/09/2010
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mark Andrew John Harrison as a secretary

    3 pagesAP03

    legacy

    12 pagesMG01

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on Oct 01, 2010

    2 pagesAD01

    Termination of appointment of Bupa Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Nicholas Beazley as a director

    2 pagesTM01

    Termination of appointment of Mahboob Ali Merchant as a director

    2 pagesTM01

    Termination of appointment of Stuart Sheehy as a director

    2 pagesTM01

    Termination of appointment of Steven Los as a director

    2 pagesTM01

    Termination of appointment of Stephen Flanagan as a director

    2 pagesTM01

    Who are the officers of GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Mark Andrew John
    Floor
    Olympic House 3 Olympic Way
    HA9 0NP Wembley
    2nd
    United Kingdom
    Secretary
    Floor
    Olympic House 3 Olympic Way
    HA9 0NP Wembley
    2nd
    United Kingdom
    British154573480001
    HARRISON, Mark Andrew John, Mr.
    Olympic House
    3 Olympic Way
    HA9 0NP Wembley
    2nd Floor
    Director
    Olympic House
    3 Olympic Way
    HA9 0NP Wembley
    2nd Floor
    EnglandBritish112670960001
    RUSHTON, Craig
    11 Staple Inn
    WC1V 7QH London
    Staple Court
    Director
    11 Staple Inn
    WC1V 7QH London
    Staple Court
    United KingdomBritish149583960001
    HUMPHRIES, Diana Genine
    Old Cottage
    New Road
    RH13 9AU Southwater
    West Sussex
    Secretary
    Old Cottage
    New Road
    RH13 9AU Southwater
    West Sussex
    British94250450001
    HUMPHRIES, Paul Christopher
    Old Cottage
    New Road
    RH13 9AU Southwater
    West Sussex
    Secretary
    Old Cottage
    New Road
    RH13 9AU Southwater
    West Sussex
    British83735930001
    SHEEHY, Stuart David
    Chandlers
    28 Upper Holt Street, Earls Colne
    CO6 2PG Colchester
    Essex
    Secretary
    Chandlers
    28 Upper Holt Street, Earls Colne
    CO6 2PG Colchester
    Essex
    British123217250001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    BURNS, Robert Ian
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Director
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    EnglandBritish36584260002
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    FLANAGAN, Stephen David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish117787010001
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish107664270003
    HUMPHRIES, Diana Genine
    Old Cottage
    New Road
    RH13 9AU Southwater
    West Sussex
    Director
    Old Cottage
    New Road
    RH13 9AU Southwater
    West Sussex
    EnglandBritish94250450001
    HUMPHRIES, Paul Christopher
    Old Cottage
    New Road
    RH13 9AU Southwater
    West Sussex
    Director
    Old Cottage
    New Road
    RH13 9AU Southwater
    West Sussex
    EnglandBritish83735930001
    KEE, Fergus Alexander
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomIrish26911740008
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish116895800001
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish56732410001
    PRICE, Thomas Miles
    5 Trinity Square
    RH13 5DQ Horsham
    West Sussex
    Director
    5 Trinity Square
    RH13 5DQ Horsham
    West Sussex
    British83736060002
    SHEEHY, Stuart David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish123217250001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Does GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Sep 24, 2010
    Delivered On Oct 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 02, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 24, 2010
    Delivered On Sep 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee and/or the noteholders (or any of them) 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
    • Sovereign Capital Partners LLP as Security Trustee for Itself and the Noteholders
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)

    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