DOMUS HEALTHCARE GROUP LIMITED

DOMUS HEALTHCARE GROUP LIMITED

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

    Company NameDOMUS HEALTHCARE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06578083
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOMUS HEALTHCARE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DOMUS HEALTHCARE GROUP LIMITED located?

    Registered Office Address
    178 Birmingham Road
    B70 6QG West Bromwich
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of DOMUS HEALTHCARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOMUS HEALTHCARE LIMITEDMay 08, 2008May 08, 2008
    BOLD HEALTHCARE LIMITEDApr 28, 2008Apr 28, 2008

    What are the latest accounts for DOMUS HEALTHCARE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for DOMUS HEALTHCARE GROUP 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

    Appointment of Ms Ruth Margaret Cooke as a director on Sep 15, 2022

    2 pagesAP01

    Confirmation statement made on Apr 28, 2022 with updates

    4 pagesCS01

    Notification of Greensquareaccord Ltd as a person with significant control on Nov 30, 2021

    2 pagesPSC02

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Appointment of Ms Sophie Atkinson as a secretary on Jul 12, 2021

    2 pagesAP03

    Termination of appointment of Stuart Fisher as a secretary on Jul 12, 2021

    1 pagesTM02

    Termination of appointment of Christopher Ronald Handy as a director on Jun 04, 2021

    1 pagesTM01

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT England to 178 Birmingham Road West Bromwich West Midlands B70 6QG on Dec 13, 2019

    2 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Appointment of Mrs Maxine Espley as a director on Aug 22, 2019

    2 pagesAP01

    Termination of appointment of Akshay Parikh as a director on Aug 22, 2019

    1 pagesTM01

    Cessation of Accord Housing Association as a person with significant control on Aug 22, 2019

    1 pagesPSC07

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Notification of Accord Housing Association as a person with significant control on Sep 05, 2018

    2 pagesPSC02

    Cessation of Jonathan Vellacott as a person with significant control on Sep 05, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Termination of appointment of Jonathan Vellacott as a director on Dec 20, 2018

    1 pagesTM01

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Who are the officers of DOMUS HEALTHCARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Sophie
    Birmingham Road
    B70 6QG West Bromwich
    178
    West Midlands
    Secretary
    Birmingham Road
    B70 6QG West Bromwich
    178
    West Midlands
    285647520001
    COOKE, Ruth Margaret
    Birmingham Road
    B70 6QG West Bromwich
    178
    West Midlands
    Director
    Birmingham Road
    B70 6QG West Bromwich
    178
    West Midlands
    EnglandBritish217861440001
    ESPLEY, Maxine
    Birmingham Road
    B70 6QG West Bromwich
    178
    West Midlands
    Director
    Birmingham Road
    B70 6QG West Bromwich
    178
    West Midlands
    EnglandBritish261712700001
    ARMSTRONG, Marcus Daniel
    15 Sandmoor Lane
    LS17 7EA Leeds
    West Yorkshire
    Secretary
    15 Sandmoor Lane
    LS17 7EA Leeds
    West Yorkshire
    British94930780002
    FIORENTINO, Teresa
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Haddenham Business Park
    Buckinghamshire
    Secretary
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Haddenham Business Park
    Buckinghamshire
    British163277590001
    FISHER, Stuart
    Birmingham Road
    B70 6QG West Bromwich
    178
    West Midlands
    Secretary
    Birmingham Road
    B70 6QG West Bromwich
    178
    West Midlands
    199768290001
    JASPAL, Lakhbir
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Haddenham Business Park
    Buckinghamshire
    Secretary
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Haddenham Business Park
    Buckinghamshire
    British190870580001
    BADEN-THOMAS, Noel
    Hall Court
    Kelfield
    YO19 6RX York
    The White House
    United Kingdom
    Director
    Hall Court
    Kelfield
    YO19 6RX York
    The White House
    United Kingdom
    British129998080001
    BARKER, Timothy James Scruby
    Burrow Hill
    Pirbright
    GU24 0JS Woking
    Gate House
    England
    Director
    Burrow Hill
    Pirbright
    GU24 0JS Woking
    Gate House
    England
    EnglandBritish53111940006
    DOUGLAS, David John
    Weylea
    Church Street
    GU22 9JF Old Woking
    Surrey
    Director
    Weylea
    Church Street
    GU22 9JF Old Woking
    Surrey
    United KingdomBritish86497850001
    FIELD, Rebekah Amelia
    Friar Lane
    NG1 6BT Nottingham
    6th Floor, Pearl House
    Nottinghamshire
    England
    Director
    Friar Lane
    NG1 6BT Nottingham
    6th Floor, Pearl House
    Nottinghamshire
    England
    UkBritish177218850001
    FIORENTINO, Teresa
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Haddenham Business Park
    Buckinghamshire
    Director
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Haddenham Business Park
    Buckinghamshire
    EnglandEnglish123033960002
    GREENSHIELDS, Robert Michael
    Chalk Lane
    Hyde Heath
    HP6 5SA Amersham
    Hill House
    Buckinghamshire
    England
    Director
    Chalk Lane
    Hyde Heath
    HP6 5SA Amersham
    Hill House
    Buckinghamshire
    England
    EnglandBritish141277550001
    HANDY, Christopher Ronald, Dr
    Birmingham Road
    B70 6QG West Bromwich
    178
    West Midlands
    Director
    Birmingham Road
    B70 6QG West Bromwich
    178
    West Midlands
    EnglandBritish33322070002
    JASPAL, Lakhbir Singh
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Haddenham Business Park
    Buckinghamshire
    Director
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Haddenham Business Park
    Buckinghamshire
    EnglandBritish78876800002
    JETTEN, Andrea
    Shaw Lane
    Fenwick
    DN6 0HD Doncaster
    White House
    South Yorkshire
    England
    Director
    Shaw Lane
    Fenwick
    DN6 0HD Doncaster
    White House
    South Yorkshire
    England
    United KingdomBritish139930260003
    LAWRENCE, Paul David
    Howhill Quarry Road
    Beckwithshaw
    HG3 1QH Harrogate
    Beckwithshaw Grange
    North Yorkshire
    Director
    Howhill Quarry Road
    Beckwithshaw
    HG3 1QH Harrogate
    Beckwithshaw Grange
    North Yorkshire
    UkBritish130482200001
    PARIKH, Akshay
    Friar Lane
    NG1 6BT Nottingham
    6th Floor, Pearl House
    Nottinghamshire
    England
    Director
    Friar Lane
    NG1 6BT Nottingham
    6th Floor, Pearl House
    Nottinghamshire
    England
    EnglandBritish46089170001
    STANLEY, Keith Edgar
    2 Cambridge Close
    Upper Welland
    WR14 4JZ Malvern
    Worcestershire
    Director
    2 Cambridge Close
    Upper Welland
    WR14 4JZ Malvern
    Worcestershire
    United KingdomBritish5342570001
    VELLACOTT, Jonathan James
    Friar Lane
    NG1 6BT Nottingham
    6th Floor, Pearl House
    Nottinghamshire
    England
    Director
    Friar Lane
    NG1 6BT Nottingham
    6th Floor, Pearl House
    Nottinghamshire
    England
    EnglandBritish250741990001

    Who are the persons with significant control of DOMUS HEALTHCARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greensquareaccord Ltd
    178
    Birmingham Road
    B70 6QG West Bromwich
    178 Birmingham Road
    West Midlands
    United Kingdom
    Nov 30, 2021
    178
    Birmingham Road
    B70 6QG West Bromwich
    178 Birmingham Road
    West Midlands
    United Kingdom
    No
    Legal FormLtd Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCo-Op And Community Benefit Societies Act 2014
    Place RegisteredMutuals Public Register
    Registration Number27052 R
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Accord Housing Association
    Birmingham Road
    B70 6QG West Bromwich
    178 Birmingham Road
    England
    Sep 05, 2018
    Birmingham Road
    B70 6QG West Bromwich
    178 Birmingham Road
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityRegistry Of Friendly Societies
    Place RegisteredRegistry Of Friendly Societies
    Registration Number27052r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jonathan Vellacott
    Friar Lane
    NG1 6BT Nottingham
    6th Floor, Pearl House
    Nottinghamshire
    England
    Apr 06, 2017
    Friar Lane
    NG1 6BT Nottingham
    6th Floor, Pearl House
    Nottinghamshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DOMUS HEALTHCARE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 26, 2014
    Delivered On Sep 04, 2014
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 04, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 26, 2014
    Delivered On Aug 29, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ronald Scott
    • Timothy Barker
    • Robert Greenshields
    • Hamilton Greenwood
    Transactions
    • Aug 29, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 14, 2013
    Delivered On Jun 25, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Timothy Barker
    • Robert Greenshields
    Transactions
    • Jun 25, 2013Registration of a charge (MR01)
    • Aug 28, 2014Satisfaction of a charge (MR04)
    Tenancy agreement
    Created On Jun 21, 2011
    Delivered On Jun 30, 2011
    Satisfied
    Amount secured
    £4,986.41 due or to become due from the company to the chargee
    Short particulars
    The deposit meaning £4,986.41 see image for full details.
    Persons Entitled
    • S Harrison Development Limited
    Transactions
    • Jun 30, 2011Registration of a charge (MG01)
    • Aug 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 09, 2011
    Delivered On May 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Robert Michael Greenshields Timothy Barker David Douglas James Kaberry John Sugden
    Transactions
    • May 12, 2011Registration of a charge (MG01)
    • Nov 02, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Aug 28, 2014Satisfaction of a charge (MR04)
    Tenancy agreement
    Created On Jun 22, 2010
    Delivered On Jul 08, 2010
    Satisfied
    Amount secured
    £4,986.41 due or to become due from the company to the chargee
    Short particulars
    The deposit- £4,986.41 see image for full details.
    Persons Entitled
    • S Harrison Developments Limited
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    • Aug 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 12, 2009
    Delivered On May 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Robert Michael Greenshields
    Transactions
    • May 23, 2009Registration of a charge (395)
    • May 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jul 24, 2008
    Delivered On Aug 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2008Registration of a charge (395)
    • Nov 02, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    Deed of charge over credit balances by a chargor for third party liabilities
    Created On Jul 24, 2008
    Delivered On Aug 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the principal to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon account number 83241521 sort code 20-48-42 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2008Registration of a charge (395)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Jul 24, 2008
    Delivered On Aug 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon numbered 83241521 sort code 20-48-42 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2008Registration of a charge (395)
    • Aug 05, 2014Satisfaction of a charge (MR04)

    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