ALWAYS THERE HOMECARE LIMITED
Overview
| Company Name | ALWAYS THERE HOMECARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04505137 |
| 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 ALWAYS THERE HOMECARE LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is ALWAYS THERE HOMECARE LIMITED located?
| Registered Office Address | Libra House Sunrise Parkway Linford Wood MK14 6PH Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALWAYS THERE HOMECARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ALWAYS THERE HOMECARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mark Rogerson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Jackson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Rogerson as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Registration of charge 045051370004, created on Feb 13, 2017 | 76 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Aug 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on Sep 01, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Aug 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip Pegler as a director on Jul 24, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Hendry as a secretary on Jul 24, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of ALWAYS THERE HOMECARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Philip | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British | 258380500001 | |||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| HENDRY, Craig | Secretary | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | 189985870001 | |||||||
| STEADMAN, Paul James | Secretary | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | 148760880001 | |||||||
| STEVENS, Andrew Guy Melville | Secretary | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | 176883430001 | |||||||
| VICKERS, Carol | Secretary | West View Barthomley Road Audley ST7 8HU Stoke Stoke On Trent | British | 182360900001 | ||||||
| CHRISTIE, Scott Sommervaille | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | British | 104262520001 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| HENDRY, Craig Archibald Macdonald | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | United Kingdom | 104826820002 | |||||
| HORGAN, Michael David | Director | c/o Paul Steadman High Street Flitwick MK45 1DS Bedford 10 England | England | Uk | 107985980002 | |||||
| LYON, David Oliver | Director | c/o Paul Steadman 2nd Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | England | British | 51084280003 | |||||
| OVERGAGE, Simon | Director | c/o Paul Steadman 2nd Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | England | British | 50370120003 | |||||
| PEGLER, Philip Michael | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | United Kingdom | British | 163278630001 | |||||
| ROGERSON, Mark | Director | Frith End Road GU35 0RA Bordon Calenzana England | England | British | 168247970003 | |||||
| STEADMAN, Paul James | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | United Kingdom | British | 141046340001 | |||||
| STEVENS, Andrew Guy Melville | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | England | British | 88041330002 | |||||
| VICKERS, Carol | Director | West View Barthomley Road Audley ST7 8HU Stoke Stoke On Trent | England | British | 182360900001 | |||||
| VICKERS, Lance | Director | Westview Barthomley Road Audley ST7 8HU Stoke On Trent Staffordshire | England | British | 169264970001 |
Who are the persons with significant control of ALWAYS THERE HOMECARE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carewatch Care Services Limited | Apr 06, 2016 | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does ALWAYS THERE HOMECARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 13, 2017 Delivered On Feb 20, 2017 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security and confirmation deed | Created On Nov 25, 2011 Delivered On Dec 07, 2011 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (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
| ||||
Transactions
| ||||
| Accession deed to a composite debenture | Created On Jun 09, 2010 Delivered On Jun 17, 2010 | Satisfied | Amount secured All monies due or to become due from any group company to the security agent and/or the other secured parties (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
| ||||
Transactions
| ||||
| Debenture | Created On Nov 07, 2007 Delivered On Nov 10, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
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