AGE CARE HOME SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AGE CARE HOME SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02846188

Incorporation date

18/08/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite C Symal House, 423 Edgware Road, London NW9 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1993)
dot icon15/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2016
First Gazette notice for voluntary strike-off
dot icon20/05/2016
Application to strike the company off the register
dot icon11/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon27/08/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon12/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon01/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/02/2013
Appointment of Shreya Patel as a secretary
dot icon06/02/2013
Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 2013-02-07
dot icon05/02/2013
Appointment of Mr Sushilkumar Chandulal Radia as a director
dot icon22/11/2012
Termination of appointment of Justin Jewitt as a director
dot icon22/11/2012
Termination of appointment of Atholl Craigmyle as a director
dot icon22/11/2012
Termination of appointment of Debbie Neill as a director
dot icon22/11/2012
Termination of appointment of Atholl Craigmyle as a secretary
dot icon03/10/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon27/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/08/2012
Termination of appointment of James Hussey as a director
dot icon15/08/2012
Termination of appointment of James Hussey as a secretary
dot icon11/07/2012
Appointment of Atholl Roy Dunn Craigmyle as a secretary
dot icon11/07/2012
Appointment of Atholl Roy Dunn Craigmyle as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon12/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon12/09/2010
Termination of appointment of Julie Beaumont as a director
dot icon12/09/2010
Termination of appointment of James Weston as a secretary
dot icon04/07/2010
Appointment of James Hussey as a director
dot icon14/06/2010
Appointment of Debbie Neill as a director
dot icon14/06/2010
Appointment of Justin Allan Spaven Jewitt as a director
dot icon14/06/2010
Appointment of James Hussey as a secretary
dot icon10/06/2010
Registered office address changed from 23-25 the Courtyard Church Road Kirby Muxloe Leicester Leicestershire LE9 2AD on 2010-06-11
dot icon23/05/2010
Director's details changed for Julie Ann Beaumont on 2010-05-20
dot icon30/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon25/10/2009
Director's details changed for Julie Ann Weston on 2009-10-21
dot icon22/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/10/2008
Return made up to 19/08/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon28/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/10/2007
Return made up to 19/08/07; full list of members
dot icon12/11/2006
Return made up to 19/08/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/07/2006
Secretary resigned
dot icon02/07/2006
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New secretary appointed
dot icon10/11/2005
Return made up to 19/08/05; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/11/2004
Return made up to 19/08/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon31/08/2004
Registered office changed on 01/09/04 from: 10A cherrytree court maytree dive leicester forest east leicester LE3 3LP
dot icon13/12/2003
Return made up to 19/08/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/09/2002
Return made up to 19/08/02; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon20/12/2001
Total exemption small company accounts made up to 2000-11-30
dot icon08/10/2001
Return made up to 19/08/01; full list of members
dot icon07/10/2001
Registered office changed on 08/10/01 from: 34 larch grove leicester forest east leicester. LE3 3FG.
dot icon28/09/2000
Return made up to 19/08/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 1999-11-24
dot icon07/09/2000
Accounting reference date extended from 24/11/00 to 30/11/00
dot icon11/11/1999
Return made up to 19/08/99; no change of members
dot icon21/09/1999
Accounts for a small company made up to 1998-11-24
dot icon01/10/1998
Return made up to 19/08/98; full list of members
dot icon13/09/1998
Accounts for a small company made up to 1997-11-24
dot icon07/10/1997
Return made up to 19/08/97; no change of members
dot icon23/07/1997
Accounts for a small company made up to 1996-11-24
dot icon18/09/1996
Return made up to 19/08/96; full list of members
dot icon09/06/1996
Memorandum and Articles of Association
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Ad 04/04/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/05/1996
£ nc 1000/50000 04/04/96
dot icon12/03/1996
Accounts for a small company made up to 1995-11-24
dot icon14/08/1995
Return made up to 19/08/95; full list of members
dot icon30/05/1995
Accounts for a small company made up to 1994-11-24
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 19/08/94; full list of members
dot icon02/12/1993
Accounting reference date notified as 24/11
dot icon04/09/1993
Director resigned;new director appointed
dot icon04/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, Keith Philip
Director
19/08/1993 - 19/08/1993
30
Radia, Sushilkumar Chandulal
Director
12/11/2012 - Present
19
Jewitt, Justin Allan Spaven, Professor
Director
19/04/2010 - 12/11/2012
30
Beaumont, Julie Ann
Director
19/08/1993 - 19/04/2010
-
Weston, James Alexander
Secretary
01/01/2006 - 19/04/2010
-

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 AGE CARE HOME SUPPORT SERVICES LIMITED

AGE CARE HOME SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 18/08/1993 with the registered office located at Suite C Symal House, 423 Edgware Road, London NW9 0HU. There are currently 2 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 AGE CARE HOME SUPPORT SERVICES LIMITED?

toggle

AGE CARE HOME SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 18/08/1993 and dissolved on 15/08/2016.

Where is AGE CARE HOME SUPPORT SERVICES LIMITED located?

toggle

AGE CARE HOME SUPPORT SERVICES LIMITED is registered at Suite C Symal House, 423 Edgware Road, London NW9 0HU.

What does AGE CARE HOME SUPPORT SERVICES LIMITED do?

toggle

AGE CARE HOME SUPPORT SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AGE CARE HOME SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 15/08/2016: Final Gazette dissolved via voluntary strike-off.