CARE HOME COVER LIMITED

CARE HOME COVER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARE HOME COVER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06009691
    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 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 AddressNo

    What are the latest accounts for CARE HOME COVER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CARE HOME COVER 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

    Termination of appointment of Christopher Greenall as a director on May 21, 2019

    1 pagesTM01

    Termination of appointment of Craig Walton as a director on May 21, 2019

    1 pagesTM01

    Confirmation statement made on Nov 27, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Nov 27, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Nov 30, 2016

    2 pagesAA

    Appointment of Mr Ryan Christopher Brown as a director on Jan 20, 2017

    2 pagesAP01

    Appointment of Mr Brendan James Mcmanus as a director on Jan 20, 2017

    2 pagesAP01

    Termination of appointment of Vincent Edwin Ford as a director on Jan 20, 2017

    1 pagesTM01

    Confirmation statement made on Nov 27, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2015

    3 pagesAA

    Annual return made up to Nov 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Christopher Greenall on Nov 27, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Nov 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    3 pagesAA

    Annual return made up to Nov 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Nov 30, 2012

    10 pagesAA

    Annual return made up to Nov 27, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    3 pagesAA

    Annual return made up to Nov 27, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of CARE HOME COVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTON, Craig
    Croft House
    4 Waver Court, Barkston Ash
    LS24 9UN Tadcaster
    North Yorkshire
    Secretary
    Croft House
    4 Waver Court, Barkston Ash
    LS24 9UN Tadcaster
    North Yorkshire
    British117142580001
    BROWN, Ryan Christopher
    Low Poppleton Lane
    YO26 6GZ York
    Poppleton Grange
    North Yorkshire
    Director
    Low Poppleton Lane
    YO26 6GZ York
    Poppleton Grange
    North Yorkshire
    United KingdomBritish287066760001
    MCMANUS, Brendan James
    Low Poppleton Lane
    YO26 6GZ York
    Poppleton Grange
    North Yorkshire
    Director
    Low Poppleton Lane
    YO26 6GZ York
    Poppleton Grange
    North Yorkshire
    United KingdomBritish128122260001
    TURNER LITTLE COMPANY SECRETARIES LIMITED
    Regency House
    Westminster Place, York Business Park
    YO26 6RW York
    North Yorkshire
    Secretary
    Regency House
    Westminster Place, York Business Park
    YO26 6RW York
    North Yorkshire
    110173130001
    FORD, Vincent Edwin
    The Gables 8 Fulwith Road
    HG2 8HL Harrogate
    North Yorkshire
    Director
    The Gables 8 Fulwith Road
    HG2 8HL Harrogate
    North Yorkshire
    EnglandBritish6010890003
    GREENALL, Christopher
    15 Little Studley Road
    HG4 1HD Ripon
    Little Studley
    North Yorkshire
    England
    Director
    15 Little Studley Road
    HG4 1HD Ripon
    Little Studley
    North Yorkshire
    England
    United KingdomBritish73053940005
    SCHOFIELD, Daniel
    5 Rowan Court
    Holme-On-Spalding-Moor
    YO43 4EJ York
    Director
    5 Rowan Court
    Holme-On-Spalding-Moor
    YO43 4EJ York
    EnglandBritish117142600001
    WALTON, Craig
    Croft House
    4 Waver Court, Barkston Ash
    LS24 9UN Tadcaster
    North Yorkshire
    Director
    Croft House
    4 Waver Court, Barkston Ash
    LS24 9UN Tadcaster
    North Yorkshire
    United KingdomBritish117142580001
    TURNER LITTLE COMPANY NOMINEES LIMITED
    Regency House
    Westminster Place, York Business Park
    YO26 6RW York
    North Yorkshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    D E Ford Insurance Brokers Ltd
    Low Poppleton Lane
    YO26 6GZ York
    Poppleton Grange
    England
    Nov 27, 2016
    Low Poppleton Lane
    YO26 6GZ York
    Poppleton Grange
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number01282731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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