WINSOM NURSING & HOMECARE AGENCY LTD.
Overview
Company Name | WINSOM NURSING & HOMECARE AGENCY LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC193234 |
Jurisdiction | Scotland |
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 WINSOM NURSING & HOMECARE AGENCY LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WINSOM NURSING & HOMECARE AGENCY LTD. located?
Registered Office Address | C/O Allied Healthcare Ground Floor The Mill House Bonnington EH6 5QG Mill Business Centre72 Newhaven Road Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WINSOM NURSING & HOMECARE AGENCY LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WINSOM NURSING & HOMECARE AGENCY LTD.?
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 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Henry Whitehead as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Darryn Stanley Gibson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Ellis as a director | 1 pages | TM01 | ||||||||||
Who are the officers of WINSOM NURSING & HOMECARE AGENCY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Carl Michael | Director | C/O Allied Healthcare Ground Floor The Mill House Bonnington EH6 5QG Mill Business Centre72 Newhaven Road Edinburgh | England | British | Accountant | 232841280001 | ||||
DAVIES, John | Secretary | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | 167133340001 | |||||||
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
JOHNSTONE, Eileen | Secretary | Crown Buildings KY16 8QH St. Andrews Fife | British | Director | 107524990001 | |||||
MASSEY, Steven Justin | Secretary | 25 Tower Road WR3 7AF Worcester Worcestershire | British | Director | 63628270002 | |||||
MURPHY, Charles Furber | Secretary | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | Director | 69603410001 | |||||
NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171626500001 | |||||||
REID, Brian | Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | British | 42815140002 | ||||||
WESTWOOD, Philip John | Secretary | 44 Brancaster Close Amington B77 3QD Tamworth Staffordshire | British | Accountant | 71727490001 | |||||
BATEMAN, Stephen John | Director | Chartwell Grove Mapperley Plains NG3 5RD Nottingham 2 Nottinghamshire | England | British | Support Director | 133761180001 | ||||
ELLIS, Martyn Anthony | Director | c/o Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | Finance Director | 95749550002 | ||||
GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | Company Director | 177930490001 | ||||
JOHNSON, David Ian | Director | 6 Mill Farm Court Chebsey ST21 6HZ Stafford Staffordshire | United Kingdom | British | Director | 46008570001 | ||||
JOHNSTONE, Eileen | Director | Crown Buildings KY16 8QH St. Andrews Fife | British | Director | 107524990001 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MACKIE, Elaine | Director | 6 Dalmahoy Crescent EH14 7DF Edinburgh | British | Director | 81559590002 | |||||
MASSEY, Steven Justin | Director | 25 Tower Road WR3 7AF Worcester Worcestershire | British | Director | 63628270002 | |||||
MITCHELL, James | Director | Firehaven House 12 Spylaw Park EH13 0LP Edinburgh Midlothian | British | Director | 72809840001 | |||||
MOFFATT, David Stewart | Director | 2 Lawrence Gardens Mill Hill NW7 4JT London | England | British | Accountant | 88747420001 | ||||
MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | Director | 69603410001 | |||||
PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Company Director | 172197670001 | ||||
TAYLOR, Kevin Lee | Director | 8 Fairway Trentham ST4 8AS Stoke On Trent Staffordshire | England | British | Director | 111440290001 | ||||
WESTON, Paul | Director | Oak House Blymhill Common TF11 8JP Shifnal Shropshire | Uk | British | Finance Director | 61904620001 | ||||
WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 182872850002 |
Who are the persons with significant control of WINSOM NURSING & HOMECARE AGENCY LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allied Healthcare Holdings Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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