ALWAYS THERE HOMECARE LIMITED

ALWAYS THERE HOMECARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALWAYS THERE HOMECARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04505137
    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 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 AddressNo

    What are the latest accounts for ALWAYS THERE HOMECARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ALWAYS THERE HOMECARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Rogerson as a director on Apr 24, 2019

    1 pagesTM01

    Appointment of Mr Philip Jackson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019

    1 pagesTM01

    Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019

    1 pagesTM02

    Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019

    1 pagesTM01

    Appointment of Mr Mark Rogerson as a director on Jan 07, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Registration of charge 045051370004, created on Feb 13, 2017

    76 pagesMR01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Confirmation statement made on Aug 07, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Aug 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Aug 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Philip Pegler as a director on Jul 24, 2014

    1 pagesTM01

    Appointment of Mr Craig Hendry as a secretary on Jul 24, 2014

    2 pagesAP03

    Who are the officers of ALWAYS THERE HOMECARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Philip
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    EnglandBritish258380500001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    HENDRY, Craig
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Secretary
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    189985870001
    STEADMAN, Paul James
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Secretary
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    148760880001
    STEVENS, Andrew Guy Melville
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Secretary
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    176883430001
    VICKERS, Carol
    West View
    Barthomley Road Audley
    ST7 8HU Stoke
    Stoke On Trent
    Secretary
    West View
    Barthomley Road Audley
    ST7 8HU Stoke
    Stoke On Trent
    British182360900001
    CHRISTIE, Scott Sommervaille
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandBritish104262520001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HENDRY, Craig Archibald Macdonald
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandUnited Kingdom104826820002
    HORGAN, Michael David
    c/o Paul Steadman
    High Street
    Flitwick
    MK45 1DS Bedford
    10
    England
    Director
    c/o Paul Steadman
    High Street
    Flitwick
    MK45 1DS Bedford
    10
    England
    EnglandUk107985980002
    LYON, David Oliver
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    Director
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    EnglandBritish51084280003
    OVERGAGE, Simon
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    Director
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    EnglandBritish50370120003
    PEGLER, Philip Michael
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    United KingdomBritish163278630001
    ROGERSON, Mark
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    Director
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    EnglandBritish168247970003
    STEADMAN, Paul James
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    United KingdomBritish141046340001
    STEVENS, Andrew Guy Melville
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    EnglandBritish88041330002
    VICKERS, Carol
    West View
    Barthomley Road Audley
    ST7 8HU Stoke
    Stoke On Trent
    Director
    West View
    Barthomley Road Audley
    ST7 8HU Stoke
    Stoke On Trent
    EnglandBritish182360900001
    VICKERS, Lance
    Westview
    Barthomley Road Audley
    ST7 8HU Stoke On Trent
    Staffordshire
    Director
    Westview
    Barthomley Road Audley
    ST7 8HU Stoke On Trent
    Staffordshire
    EnglandBritish169264970001

    Who are the persons with significant control of ALWAYS THERE HOMECARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carewatch Care Services Limited
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Apr 06, 2016
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompany Law And Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALWAYS THERE HOMECARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Feb 20, 2017Registration of a charge (MR01)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 17, 2010Registration of a charge (MG01)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    • Jan 14, 2010Statement 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