ASSURED CARE AND WELLNESS LIMITED

ASSURED CARE AND WELLNESS LIMITED

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

    Company NameASSURED CARE AND WELLNESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09139129
    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 ASSURED CARE AND WELLNESS LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is ASSURED CARE AND WELLNESS LIMITED located?

    Registered Office Address
    Alexandra House
    43 Alexandra Street
    NG5 1AY Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSURED CARE AND WELLNESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWS MANAGEMENT SERVICES LIMITEDApr 23, 2015Apr 23, 2015
    UMEX LIFE LIMITEDJul 21, 2014Jul 21, 2014

    What are the latest accounts for ASSURED CARE AND WELLNESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for ASSURED CARE AND WELLNESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jul 31, 2017

    5 pagesAA

    Registered office address changed from 28 Chamberlayne Road London NW10 3JD England to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on Feb 12, 2018

    1 pagesAD01

    Confirmation statement made on Jul 21, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2017

    RES15

    Registered office address changed from 8 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU England to 28 Chamberlayne Road London NW10 3JD on Nov 15, 2016

    1 pagesAD01

    Director's details changed for Mr Mahesh Kumar Jayanarayan on Sep 01, 2016

    2 pagesCH01

    Confirmation statement made on Jul 21, 2016 with updates

    5 pagesCS01

    Registered office address changed from 48 Basepoint Business Centre Aviation Park West, Enterprise Way Christchuch BH23 6NX England to 8 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on Jul 18, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Registered office address changed from 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU United Kingdom to 48 Basepoint Business Centre Aviation Park West, Enterprise Way Christchuch BH23 6NX on Jan 05, 2016

    1 pagesAD01

    Registered office address changed from The Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU to 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on Sep 04, 2015

    1 pagesAD01

    Annual return made up to Jul 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Mahesh Kumar Jayanarayan on Oct 31, 2014

    2 pagesCH01

    Certificate of change of name

    Company name changed umex life LIMITED\certificate issued on 23/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 20, 2015

    RES15

    Registered office address changed from Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ United Kingdom to The Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU on Oct 31, 2014

    1 pagesAD01

    Registration of charge 091391290001, created on Oct 10, 2014

    34 pagesMR01

    Incorporation

    30 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of ASSURED CARE AND WELLNESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAYANARAYAN, Mahesh Kumar
    43 Alexandra Street
    NG5 1AY Nottingham
    Alexandra House
    England
    Director
    43 Alexandra Street
    NG5 1AY Nottingham
    Alexandra House
    England
    United KingdomBritish51791160003

    Who are the persons with significant control of ASSURED CARE AND WELLNESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mahesh Kumar Jayanarayan
    43 Alexandra Street
    NG5 1AY Nottingham
    Alexandra House
    England
    Apr 06, 2016
    43 Alexandra Street
    NG5 1AY Nottingham
    Alexandra House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ASSURED CARE AND WELLNESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2014
    Delivered On Oct 13, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mr per Bergstrom
    Transactions
    • Oct 13, 2014Registration of a charge (MR01)

    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