ALL CREATURES HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ALL CREATURES HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06545014

Incorporation date

26/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon24/04/2023
Application to strike the company off the register
dot icon30/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon10/03/2023
Amended micro company accounts made up to 2021-07-31
dot icon22/02/2023
Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 2023-02-22
dot icon12/10/2022
Micro company accounts made up to 2021-07-31
dot icon22/09/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon28/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon08/04/2022
Appointment of Mr Bart Frits Borms as a secretary on 2022-03-26
dot icon08/04/2022
Termination of appointment of John William Hampden Smithers as a director on 2022-03-26
dot icon08/04/2022
Termination of appointment of Kevin Lance Morris as a director on 2022-03-26
dot icon08/04/2022
Termination of appointment of Arnold Stephen Levy as a director on 2022-03-26
dot icon08/04/2022
Termination of appointment of Arnold Stephen Levy as a secretary on 2022-03-26
dot icon08/04/2022
Appointment of Mr Bart Frits Borms as a director on 2022-03-26
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Previous accounting period shortened from 2020-12-31 to 2020-07-31
dot icon03/08/2020
Termination of appointment of Louise Jane Rayment Dyble as a secretary on 2020-08-01
dot icon03/08/2020
Termination of appointment of Stuart Dyble as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Louise Jane Rayment Dyble as a director on 2020-08-01
dot icon03/08/2020
Cessation of Louise Jane Rayment-Dyble as a person with significant control on 2020-08-01
dot icon03/08/2020
Cessation of Stuart Dyble as a person with significant control on 2020-08-01
dot icon03/08/2020
Appointment of Mr Kevin Lance Morris as a director on 2020-08-01
dot icon03/08/2020
Appointment of Mr John William Hampden Smithers as a director on 2020-08-01
dot icon03/08/2020
Appointment of Mr Arnold Stephen Levy as a secretary on 2020-08-01
dot icon03/08/2020
Appointment of Mr Arnold Stephen Levy as a director on 2020-08-01
dot icon03/08/2020
Notification of Medivet Group Limited as a person with significant control on 2020-08-01
dot icon03/08/2020
Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 2020-08-03
dot icon23/07/2020
Satisfaction of charge 1 in full
dot icon06/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon29/03/2018
Director's details changed for Stuart Dyble on 2018-03-29
dot icon29/03/2018
Change of details for Mrs Louise Jane Rayment-Dyble as a person with significant control on 2018-03-29
dot icon29/03/2018
Change of details for Mr Stuart Dyble as a person with significant control on 2018-03-29
dot icon01/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon21/04/2015
Director's details changed for Louise Jane Rayment Dyble on 2015-04-21
dot icon21/04/2015
Director's details changed for Stuart Dyble on 2015-04-21
dot icon06/11/2014
Registered office address changed from 8 Hopper Way Diss Business Park Diss Norfolk IP22 4GT to Calyx House South Road Taunton Somerset TA1 3DU on 2014-11-06
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-26
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-26
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-26
dot icon25/02/2011
Director's details changed for Stuart Dyble on 2010-07-08
dot icon14/07/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Stuart Dyble on 2010-04-22
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 26/03/09; full list of members
dot icon14/04/2009
Appointment terminated director corporate appointments LIMITED
dot icon14/04/2009
Director and secretary's change of particulars / louise rayment dyble / 01/01/2009
dot icon14/04/2009
Director's change of particulars / stuart dyble / 01/01/2009
dot icon25/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2008
Appointment terminated director betty dyble
dot icon31/07/2008
Appointment terminated director rodney dyble
dot icon09/07/2008
Certificate of change of name
dot icon18/04/2008
Director appointed stuart dyble
dot icon18/04/2008
Director appointed rodney dyble
dot icon18/04/2008
Director appointed betty yvonne dyble
dot icon18/04/2008
Director and secretary appointed louise jane rayment dyble
dot icon16/04/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon26/03/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
318.62K
-
0.00
-
-
2021
1
318.62K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

318.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyble, Stuart
Director
26/03/2008 - 01/08/2020
-
Levy, Arnold Stephen
Director
01/08/2020 - 26/03/2022
150
Rayment Dyble, Louise Jane
Director
26/03/2008 - 01/08/2020
-
Morris, Kevin Lance
Director
01/08/2020 - 26/03/2022
141
Borms, Bart Frits
Director
26/03/2022 - Present
102

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALL CREATURES HEALTHCARE LIMITED

ALL CREATURES HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 26/03/2008 with the registered office located at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL CREATURES HEALTHCARE LIMITED?

toggle

ALL CREATURES HEALTHCARE LIMITED is currently Dissolved. It was registered on 26/03/2008 and dissolved on 18/07/2023.

Where is ALL CREATURES HEALTHCARE LIMITED located?

toggle

ALL CREATURES HEALTHCARE LIMITED is registered at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ.

What does ALL CREATURES HEALTHCARE LIMITED do?

toggle

ALL CREATURES HEALTHCARE LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does ALL CREATURES HEALTHCARE LIMITED have?

toggle

ALL CREATURES HEALTHCARE LIMITED had 1 employees in 2021.

What is the latest filing for ALL CREATURES HEALTHCARE LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.