HOLISTIC CARE LIMITED
Overview
Company Name | HOLISTIC CARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05334115 |
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 HOLISTIC CARE LIMITED?
- (9999) /
Where is HOLISTIC CARE LIMITED located?
Registered Office Address | Fisher Building 118 Garratt Lane SW18 4DJ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOLISTIC CARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2009 |
What are the latest filings for HOLISTIC CARE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Previous accounting period extended from Feb 28, 2010 to May 31, 2010 | 3 pages | AA01 | ||||||||||||||
legacy | 7 pages | MG01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Unit 8 Cornishway East Gamington Trading Estate Taunton Somerset on Jun 24, 2010 | 2 pages | AD01 | ||||||||||||||
Appointment of Frances Margaret Catherine Daley as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Ms Frances Margaret Catherine Daley as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Marriner as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Clothier as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Clothier as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Stephen Clothier as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jan 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 3 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Total exemption small company accounts made up to Feb 29, 2008 | 6 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2007 | 6 pages | AA | ||||||||||||||
legacy | 1 pages | 225 |
Who are the officers of HOLISTIC CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALEY, Frances Margaret Catherine | Secretary | 118 Garratt Lane SW18 4DJ London Fisher Building | British | 152218990001 | ||||||
DALEY, Frances Margaret Catherine | Director | 118 Garratt Lane SW18 4DJ London Fisher Building | England | United Kingdom | Company Director | 45177440002 | ||||
MARRINER, Paul | Director | 118 Garratt Lane SW18 4DJ London Fisher Building | United Kingdom | British | Company Director | 123354230002 | ||||
VOADEN, Kay Frances | Director | Goosemead Cottage Westport TA10 0BJ Langport Somerset | United Kingdom | British | Care Home Manager | 105040040003 | ||||
BROMILEY, Peter John | Secretary | 26 Vicarage Gardens Netheravon SP4 9RW Salisbury Wiltshire | British | 126108870001 | ||||||
CLOTHIER, Stephen John | Secretary | Goosemead Cottage Westport TA10 0BJ Langport Somerset | British | Care Home Manager | 119138950001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BAKER, Graham Leonard | Director | Paddocks Bickenhall TA3 6TS Taunton Somerset | England | British | Director | 38536440001 | ||||
CLOTHIER, Stephen John | Director | Goosemead Cottage Westport TA10 0BJ Langport Somerset | United Kingdom | British | Care Home Manager | 119138950001 | ||||
LINTON, Diane Yvonne | Director | Treanlaur 17 Behind Berry TA11 7PD Somerton Somerset | England | British | Director | 91316100001 | ||||
LINTON, Donald Mcghie | Director | Treanlaur 17 Behind Berry TA11 7PD Somerton Somerset | England | British | Director | 106461260002 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does HOLISTIC CARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 18, 2010 Delivered On Jun 25, 2010 | Outstanding | Amount secured All monies due or to become due from the company to any one or more of the finance parties 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
|
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