HALOW CARE COMMUNITY INTEREST COMPANY
Overview
Company Name | HALOW CARE COMMUNITY INTEREST COMPANY |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06938483 |
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 HALOW CARE COMMUNITY INTEREST COMPANY?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HALOW CARE COMMUNITY INTEREST COMPANY located?
Registered Office Address | Carroll House 11,Quarry Street GU1 3UY Guildford Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HALOW CARE COMMUNITY INTEREST COMPANY?
Company Name | From | Until |
---|---|---|
HALOW CARE LIMITED | Jun 19, 2009 | Jun 19, 2009 |
What are the latest accounts for HALOW CARE COMMUNITY INTEREST COMPANY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for HALOW CARE COMMUNITY INTEREST COMPANY?
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 | 1 pages | DS01 | ||
Termination of appointment of Timothy Michael Oliver as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Iain Meins as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Matthew Mcarthur as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Susan Marie Georgie Hill as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher David Maund Evans as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Martin Ronald Day as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2021 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher David Maund Evans on Jun 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Susan Marie Georgie Hill on Jun 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Martin Ronald Day on Jun 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Matthew Mcarthur on Jun 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Michael Oliver on Jun 22, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Christopher David Maund Evans as a director on Sep 10, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Confirmation statement made on Jun 19, 2017 with updates | 3 pages | CS01 | ||
Who are the officers of HALOW CARE COMMUNITY INTEREST COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEVENS, John | Director | GU1 3UY Guildford 11 Quarry Street Surrey United Kingdom | England | British | Tax Advisor | 41911220001 | ||||
DAY, Lynne Judy | Director | Pollingfold House Baynards Rudgwick RH12 3AG Horsham West Sussex | United Kingdom | British | Director | 54407660002 | ||||
DAY, Martin Ronald | Director | GU1 3UY Guildford 11 Quarry Street Surrey United Kingdom | United Kingdom | British | Consultant | 108183540006 | ||||
DONETTA, Paul Donetta Raymond | Director | Quarry Street GU1 3UY Guildford 11 Surrey England | England | English | Company Director | 107680180003 | ||||
EVANS, Christopher David Maund | Director | 11 Quarry Sreet RH12 3PA Guildford Carroll House Surrey United Kingdom | England | British | Director | 259115300002 | ||||
HIGNELL, Yvonne Emma | Director | GU1 3UY Guildford 11 Quarry Street Surrey United Kingdom | England | British | Project Director | 139052940002 | ||||
HILL, Susan Marie Georgie | Director | GU1 3UY Guildford 11 Quarry Street Surrey United Kingdom | United Kingdom | British | Not Employed | 149258750002 | ||||
MCARTHUR, Matthew | Director | GU1 3UY Guildford 11 Quarry Street Surrey United Kingdom | England | British | Investment Manager | 125155430005 | ||||
MEINS, Richard Iain | Director | GU1 3UY Guildford 11 Quarry Street Surrey United Kingdom | England | British | Shipbroker | 39001130021 | ||||
OLIVER, Timothy Michael | Director | Quarry Street GU1 3UY Guildford 11 Surrey England | England | British | Company Director | 176953450001 |
What are the latest statements on persons with significant control for HALOW CARE COMMUNITY INTEREST COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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