CARE HOME CONSULTANTS LIMITED

CARE HOME CONSULTANTS LIMITED

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

    Company NameCARE HOME CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05268005
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARE HOME CONSULTANTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CARE HOME CONSULTANTS LIMITED located?

    Registered Office Address
    8 Ozengell Place
    Eurokent Business Park
    CT12 6PB Ramsgate
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE HOME CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBAC CONSULTANTS LIMITEDOct 22, 2004Oct 22, 2004

    What are the latest accounts for CARE HOME CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for CARE HOME CONSULTANTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARE HOME CONSULTANTS LIMITED?

    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

    Annual return made up to Oct 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr David John Aitchison on Oct 23, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Oct 22, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for David John Aitchison on Oct 01, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Oct 22, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 35 Edmanson Avenue Margate Kent CT9 5EW United Kingdom on Nov 01, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Oct 22, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Oct 22, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Dennis Mackins on Oct 02, 2009

    2 pagesCH01

    Director's details changed for David John Aitchison on Oct 02, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    4 pages363a

    Certificate of change of name

    Company name changed ambac consultants LIMITED\certificate issued on 01/08/08
    2 pagesCERTNM

    Total exemption small company accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    2 pages363a

    Who are the officers of CARE HOME CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKINS, David Dennis
    Edmanson Avenue
    CT9 5EW Margate
    35
    Kent
    United Kingdom
    Secretary
    Edmanson Avenue
    CT9 5EW Margate
    35
    Kent
    United Kingdom
    British91321580002
    AITCHISON, David John, Nr
    Ozengell Place
    Eurokent Business Park
    CT12 6PB Ramsgate
    8
    Kent
    England
    Director
    Ozengell Place
    Eurokent Business Park
    CT12 6PB Ramsgate
    8
    Kent
    England
    EnglandBritish69301690002
    MACKINS, David Dennis
    Edmanson Avenue
    CT9 5EW Margate
    35
    Kent
    United Kingdom
    Director
    Edmanson Avenue
    CT9 5EW Margate
    35
    Kent
    United Kingdom
    United KingdomBritish91321580002
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    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