CARE HOME COVER LIMITED
Overview
| Company Name | CARE HOME COVER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06009691 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARE HOME COVER LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is CARE HOME COVER LIMITED located?
| Registered Office Address | Poppleton Grange Low Poppleton Lane YO26 6GZ York North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARE HOME COVER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CARE HOME COVER 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Christopher Greenall as a director on May 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Walton as a director on May 21, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Ryan Christopher Brown as a director on Jan 20, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brendan James Mcmanus as a director on Jan 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Edwin Ford as a director on Jan 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher Greenall on Nov 27, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of CARE HOME COVER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTON, Craig | Secretary | Croft House 4 Waver Court, Barkston Ash LS24 9UN Tadcaster North Yorkshire | British | 117142580001 | ||||||
| BROWN, Ryan Christopher | Director | Low Poppleton Lane YO26 6GZ York Poppleton Grange North Yorkshire | United Kingdom | British | 287066760001 | |||||
| MCMANUS, Brendan James | Director | Low Poppleton Lane YO26 6GZ York Poppleton Grange North Yorkshire | United Kingdom | British | 128122260001 | |||||
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Secretary | Regency House Westminster Place, York Business Park YO26 6RW York North Yorkshire | 110173130001 | |||||||
| FORD, Vincent Edwin | Director | The Gables 8 Fulwith Road HG2 8HL Harrogate North Yorkshire | England | British | 6010890003 | |||||
| GREENALL, Christopher | Director | 15 Little Studley Road HG4 1HD Ripon Little Studley North Yorkshire England | United Kingdom | British | 73053940005 | |||||
| SCHOFIELD, Daniel | Director | 5 Rowan Court Holme-On-Spalding-Moor YO43 4EJ York | England | British | 117142600001 | |||||
| WALTON, Craig | Director | Croft House 4 Waver Court, Barkston Ash LS24 9UN Tadcaster North Yorkshire | United Kingdom | British | 117142580001 | |||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | Director | Regency House Westminster Place, York Business Park YO26 6RW York North Yorkshire | 110173120001 |
Who are the persons with significant control of CARE HOME COVER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D E Ford Insurance Brokers Ltd | Nov 27, 2016 | Low Poppleton Lane YO26 6GZ York Poppleton Grange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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