DELIGHT CARE LIMITED
Overview
| Company Name | DELIGHT CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06006278 |
| 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 DELIGHT CARE LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is DELIGHT CARE LIMITED located?
| Registered Office Address | 1310 Solihull Parkway Birmingham Business Park B37 7YB Solihull Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DELIGHT CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOME IS BETTER LIMITED | Nov 22, 2006 | Nov 22, 2006 |
What are the latest accounts for DELIGHT CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for DELIGHT CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Notification of Mc Care Holdings Limited as a person with significant control on Dec 17, 2018 | 2 pages | PSC02 | ||
Cessation of Mihomecare Limited as a person with significant control on Dec 17, 2018 | 1 pages | PSC07 | ||
Notification of Mihomecare Limited as a person with significant control on Oct 18, 2018 | 2 pages | PSC02 | ||
Cessation of Julianne Baker as a person with significant control on Oct 17, 2018 | 1 pages | PSC07 | ||
Appointment of Mr Jonathan Vellacott as a director on Sep 12, 2018 | 2 pages | AP01 | ||
Termination of appointment of Narinder Singh as a director on Sep 12, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Ford David Porter on Apr 19, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Narinder Singh on Apr 19, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Ford David Porter on Apr 19, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Julianne Baker on Apr 19, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU to 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB on Jun 06, 2017 | 2 pages | AD01 | ||
Appointment of Mr Ford David Porter as a director on Feb 28, 2017 | 3 pages | AP01 | ||
Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU on Apr 05, 2017 | 2 pages | AD01 | ||
Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on Feb 28, 2017 | 2 pages | TM02 | ||
Termination of appointment of Colin Andrew Dobell as a director on Feb 28, 2017 | 2 pages | TM01 | ||
Who are the officers of DELIGHT CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Julianne | Director | Solihull Parkway Birmingham Business Park B37 7YB Solihull 1310 Birmingham | United Kingdom | British | 192429900001 | |||||||||
| PORTER, Ford David | Director | Solihull Parkway Birmingham Business Park B37 7YB Solihull 1310 Birmingham | England | British,American | 103327290005 | |||||||||
| VELLACOTT, Jonathan James | Director | Solihull Parkway Birmingham Business Park B37 7YB Solihull 1310 Birmingham | England | British | 250741990001 | |||||||||
| HALLING, Sigurd Emil | Secretary | 14 The Rise HP7 9AG Amersham Buckinghamshire | British | 84178150001 | ||||||||||
| JACKSON, David | Secretary | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | 168583560001 | |||||||||||
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England |
| 173458400001 | ||||||||||
| BOOTY, Stephen Martin | Director | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | England | British | 147928010001 | |||||||||
| DOBELL, Colin Andrew | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | 63959230003 | |||||||||
| DUN, Andrew Frederick | Director | Monarch Court The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 85855780002 | |||||||||
| FELTON, Wayne Harold | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 173205650001 | |||||||||
| FLANAGAN, Jeffrey Paul | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 50878080003 | |||||||||
| GRAY, Susan Annette | Director | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | United Kingdom | British | 55858850004 | |||||||||
| HALLING, Charles Orn | Director | 40 Queens Reach Creek Road KT8 9DE East Molesey | British | 116795740001 | ||||||||||
| HARLAND, David | Director | Monarch Court The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 173464600001 | |||||||||
| JACKSON, David | Director | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | United Kingdom | British | 280628560001 | |||||||||
| MANNAN, Rohit | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 181783660001 | |||||||||
| SINGH, Narinder | Director | Solihull Parkway Birmingham Business Park B37 7YB Solihull 1310 Birmingham | England | British | 193406470001 | |||||||||
| STAUNTON, Martin | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 192431160001 | |||||||||
| STIRLAND, Patrick Walter | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | United Kingdom | British | 69756530007 |
Who are the persons with significant control of DELIGHT CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mc Care Holdings Limited | Dec 17, 2018 | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mihomecare Limited | Oct 18, 2018 | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cheif Financial Officer Julianne Baker | Mar 01, 2017 | Solihull Parkway Birmingham Business Park B37 7YB Solihull 1310 Birmingham | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does DELIGHT CARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 13, 2012 Delivered On Apr 19, 2012 | Satisfied | Amount secured All monies due or to become due from the company to any one of 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