AUDLEY CARE COVENTRY LIMITED
Overview
| Company Name | AUDLEY CARE COVENTRY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06422823 |
| 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 AUDLEY CARE COVENTRY LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is AUDLEY CARE COVENTRY LIMITED located?
| Registered Office Address | Swan Court Kingsbury Crescent TW18 3BA Staines Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUDLEY CARE COVENTRY LIMITED?
| Company Name | From | Until |
|---|---|---|
| L C HOME CARE LIMITED | Nov 09, 2007 | Nov 09, 2007 |
What are the latest accounts for AUDLEY CARE COVENTRY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AUDLEY CARE COVENTRY 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 | ||||||||||
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Appointment of Mr Jonathan Martin Austen as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul David Morgan as a director on Oct 22, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Edward Driscoll as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of John William Nettleton as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Anthony Shaw as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Ian Trinder as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Barbara Hobbs as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Katherine Elizabeth Rose as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Driscoll as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul David Morgan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of AUDLEY CARE COVENTRY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTEN, Jonathan Martin | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | United Kingdom | British | 51921200001 | |||||
| MORGAN, Paul David | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | United Kingdom | British | 139107110001 | |||||
| NETTLETON, John William | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | United Kingdom | British | 194665090001 | |||||
| ROSE, Katherine Elizabeth | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | United Kingdom | British | 160110150001 | |||||
| SANDERSON, Malcolm Nicholas | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | United Kingdom | British | 54190280009 | |||||
| SHAW, Kevin Anthony | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | United Kingdom | British | 172855180001 | |||||
| SHEVLIN, Karen | Secretary | 74 Harefield Road CV2 4BY Coventry | British | 125756620001 | ||||||
| WILLIAMSON, Kimberley | Secretary | Raglan Street CV1 5QF Coventry 35 West Midlands | British | 133370180001 | ||||||
| DRISCOLL, David Edward | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | England | British | 166944400001 | |||||
| DRISCOLL, David Edward | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | England | British | 166944400001 | |||||
| HOBBS, Barbara Anne | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | England | British | 126682230001 | |||||
| MCCARTHY, Catherine | Director | 99 Burlington Road CV2 4QE Coventry West Midlands | United Kingdom | British | 105102640001 | |||||
| MORGAN, Paul David | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | United Kingdom | British | 139107110001 | |||||
| TRINDER, Ian Jens | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | United Kingdom | British | 117216550001 |
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