HOWARD HOUSE CARE LIMITED
Overview
| Company Name | HOWARD HOUSE CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05270880 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HOWARD HOUSE CARE LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is HOWARD HOUSE CARE LIMITED located?
| Registered Office Address | Fairview House Victoria Place CA1 1HP Carlisle Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOWARD HOUSE CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWEETHOPE HOUSE LIMITED | Oct 27, 2004 | Oct 27, 2004 |
What are the latest accounts for HOWARD HOUSE CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2019 |
What are the latest filings for HOWARD HOUSE CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 22, 2022 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 22, 2021 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Howard House Care Ltd Netherton Colliery Bedlington Northumberland NE22 6BB to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on Dec 12, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Allan O'neil as a person with significant control on Feb 01, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Allan O'neil as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Angela Louise O'neil on Aug 15, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Angela Louise O'neil on Aug 15, 2016 | 1 pages | CH03 | ||||||||||
Termination of appointment of Allan O'neil as a director on Jul 03, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HOWARD HOUSE CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'NEIL, Angela Louise | Secretary | Longhorsley NE65 8TH Morpeth Alder Burn England | British | 101305310002 | ||||||
| O'NEIL, Allan | Director | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | England | British | 225601780001 | |||||
| O'NEIL, Angela Louise | Director | Longhorsley NE65 8TH Morpeth Alder Burn England | England | British | 101305310003 | |||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| O'NEIL, Allan | Director | 4 The Dene Monkseaton NE25 9AB Whitley Bay Tyne & Wear | United Kingdom | British | 101305260002 | |||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of HOWARD HOUSE CARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Allan O'Neil | Feb 01, 2017 | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Angela Louise O'Neil | Apr 06, 2016 | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HOWARD HOUSE CARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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