ACCESS HOMECARE LIMITED

Register to unlock more data on OkredoRegister

ACCESS HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03433621

Incorporation date

11/09/1997

Size

Full

Contacts

Registered address

Registered address

Connaught House The Crescent, Colchester Business Park, Colchester, Essex CO4 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1997)
dot icon29/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon09/07/2012
Application to strike the company off the register
dot icon27/06/2012
Termination of appointment of Angela Culhane as a director on 2012-06-25
dot icon07/06/2012
Full accounts made up to 2011-09-30
dot icon19/12/2011
Appointment of Jonathan David Calow as a secretary on 2011-12-08
dot icon19/12/2011
Termination of appointment of Care Uk Services Ltd as a secretary on 2011-12-08
dot icon19/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon03/04/2011
Full accounts made up to 2010-09-30
dot icon19/01/2011
Appointment of Paul John Watson as a director
dot icon20/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon20/09/2010
Director's details changed for Paul Justin Humphreys on 2010-09-01
dot icon20/09/2010
Secretary's details changed for Care Uk Services Ltd on 2010-09-01
dot icon10/08/2010
Director's details changed for Michael Robert Parish on 2010-08-10
dot icon01/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2010
Resolutions
dot icon25/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon03/06/2010
Appointment of Deborah Jane Marriott-Boam as a director
dot icon01/06/2010
Termination of appointment of Geoffrey Benn as a director
dot icon28/04/2010
Termination of appointment of Douglas Umbers as a director
dot icon27/04/2010
Appointment of Angela Hector Culhane as a director
dot icon26/04/2010
Termination of appointment of Roy Hastings as a director
dot icon20/01/2010
Resolutions
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/09/2009
Return made up to 12/09/09; full list of members
dot icon02/09/2009
Director appointed douglas umbers
dot icon22/06/2009
Appointment Terminated Director anthony vockins
dot icon20/05/2009
Full accounts made up to 2008-09-30
dot icon06/05/2009
Secretary's Change of Particulars / care uk secretaries LTD / 01/05/2009 / Surname was: care uk secretaries LTD, now: care uk services LTD; HouseName/Number was: , now: connaught house; Street was: connaught house, now: 850 the crescent; Area was: the crescent, colchester business park, now: colchester business park
dot icon19/11/2008
Director appointed geoffrey benn
dot icon18/11/2008
Appointment Terminated Director roger booker
dot icon23/09/2008
Return made up to 12/09/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon18/05/2008
Resolutions
dot icon14/05/2008
Appointment Terminated Director david quinn
dot icon14/05/2008
Director appointed anthony vockins
dot icon30/04/2008
Director appointed roy hastings
dot icon05/11/2007
Return made up to 12/09/07; full list of members
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New secretary appointed
dot icon01/08/2007
Accounts for a small company made up to 2006-09-30
dot icon27/07/2007
New director appointed
dot icon03/04/2007
Particulars of mortgage/charge
dot icon23/01/2007
New secretary appointed;new director appointed
dot icon23/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon04/01/2007
Registered office changed on 05/01/07 from: poppy house 97 turner lane ashton under lyne lancashire OL6 8SS
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Secretary resigned
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Return made up to 12/09/06; full list of members
dot icon13/06/2006
Accounts for a small company made up to 2005-09-30
dot icon29/09/2005
Return made up to 12/09/05; full list of members
dot icon16/06/2005
Accounts for a small company made up to 2004-09-30
dot icon19/09/2004
Return made up to 12/09/04; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2003-09-30
dot icon02/11/2003
Accounts for a small company made up to 2002-09-30
dot icon19/09/2003
Return made up to 12/09/03; full list of members
dot icon19/09/2003
Director's particulars changed
dot icon03/10/2002
Return made up to 12/09/02; full list of members
dot icon14/08/2002
Registered office changed on 15/08/02 from: 49 wood street ashton under lyne lancashire OL6 7NB
dot icon30/06/2002
Accounts for a small company made up to 2001-09-30
dot icon17/05/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon24/09/2001
Return made up to 12/09/01; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2000-09-30
dot icon13/09/2000
Return made up to 12/09/00; full list of members
dot icon30/07/2000
Accounts for a small company made up to 1999-09-30
dot icon28/09/1999
Return made up to 12/09/98; full list of members; amend
dot icon28/09/1999
Return made up to 12/09/99; no change of members
dot icon28/09/1999
Accounts for a small company made up to 1998-09-30
dot icon21/10/1998
Return made up to 12/09/98; full list of members
dot icon21/10/1998
Secretary's particulars changed
dot icon11/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booker, Roger Ian
Director
10/12/2006 - 10/11/2008
30
Humphreys, Paul Justin
Director
10/12/2006 - Present
127
PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED
Corporate Secretary
16/10/2007 - 07/12/2011
46
Umbers, Douglas
Director
01/09/2009 - 27/04/2010
40
Vockins, Anthony Frederick
Director
08/04/2008 - 15/06/2009
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS HOMECARE LIMITED

ACCESS HOMECARE LIMITED is an(a) Dissolved company incorporated on 11/09/1997 with the registered office located at Connaught House The Crescent, Colchester Business Park, Colchester, Essex CO4 9QB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS HOMECARE LIMITED?

toggle

ACCESS HOMECARE LIMITED is currently Dissolved. It was registered on 11/09/1997 and dissolved on 29/10/2012.

Where is ACCESS HOMECARE LIMITED located?

toggle

ACCESS HOMECARE LIMITED is registered at Connaught House The Crescent, Colchester Business Park, Colchester, Essex CO4 9QB.

What does ACCESS HOMECARE LIMITED do?

toggle

ACCESS HOMECARE LIMITED operates in the Social work activities without accommodation (85.32 - SIC 2003) sector.

What is the latest filing for ACCESS HOMECARE LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via voluntary strike-off.