AMPERSAND CARE LIMITED

Register to unlock more data on OkredoRegister

AMPERSAND CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04791620

Incorporation date

09/06/2003

Size

Group

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon04/08/2023
Final Gazette dissolved following liquidation
dot icon04/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2022
Liquidators' statement of receipts and payments to 2022-07-18
dot icon15/09/2021
Liquidators' statement of receipts and payments to 2021-07-18
dot icon05/11/2020
Termination of appointment of Arvind Vashisht as a director on 2020-11-05
dot icon05/11/2020
Termination of appointment of Arvind Vashisht as a secretary on 2020-11-05
dot icon30/09/2020
Liquidators' statement of receipts and payments to 2020-07-18
dot icon19/09/2019
Liquidators' statement of receipts and payments to 2019-07-18
dot icon10/07/2019
Removal of liquidator by court order
dot icon10/07/2019
Appointment of a voluntary liquidator
dot icon08/08/2018
Registered office address changed from Pinewood Manor Old Lane St. Johns Crowborough East Sussex TN6 1RX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2018-08-08
dot icon02/08/2018
Statement of affairs
dot icon02/08/2018
Appointment of a voluntary liquidator
dot icon02/08/2018
Resolutions
dot icon20/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon26/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon08/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon01/08/2015
Registration of charge 047916200005, created on 2015-07-20
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon07/08/2014
Director's details changed for Dr Jayesh Purushottam Patel on 2014-08-07
dot icon07/08/2014
Director's details changed for Rohit Patel on 2014-08-07
dot icon07/08/2014
Director's details changed for Mr Arvind Vashisht on 2014-08-07
dot icon07/08/2014
Director's details changed for Jaimin Purushottam Patel on 2014-08-07
dot icon07/08/2014
Secretary's details changed for Mr Arvind Vashisht on 2014-08-07
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon06/12/2013
Previous accounting period extended from 2013-03-30 to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon26/03/2013
Group of companies' accounts made up to 2012-03-30
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon16/10/2012
Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL England on 2012-10-16
dot icon10/09/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon16/05/2012
Group of companies' accounts made up to 2011-03-31
dot icon05/05/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon14/10/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon04/06/2010
Registered office address changed from Pinewood Manor, Old Lane St. John's Crowborough East Sussex TN6 1RX on 2010-06-04
dot icon02/03/2010
Accounts for a small company made up to 2009-03-31
dot icon21/08/2009
Return made up to 09/06/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 09/06/08; full list of members
dot icon04/12/2008
Director's change of particulars / jaimin patel / 01/12/2008
dot icon26/11/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/04/2008
Resolutions
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/09/2007
Return made up to 09/06/07; full list of members
dot icon08/12/2006
Return made up to 09/06/06; full list of members
dot icon08/12/2006
Secretary's particulars changed;director's particulars changed
dot icon19/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/11/2005
Registered office changed on 29/11/05 from: 6 beaufort gardens ilford essex IG1 3DB
dot icon29/11/2005
Return made up to 09/06/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 09/06/04; full list of members
dot icon08/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New secretary appointed;new director appointed
dot icon24/06/2003
New director appointed
dot icon24/06/2003
Registered office changed on 24/06/03 from: 17 mandeville court finchley road london NW3 6HB
dot icon17/06/2003
Registered office changed on 17/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
Director resigned
dot icon09/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vashisht, Arvind
Director
16/06/2003 - 05/11/2020
13
Patel, Rohit
Director
16/06/2003 - Present
8
HCS SECRETARIAL LIMITED
Nominee Secretary
08/06/2003 - 09/06/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
08/06/2003 - 09/06/2003
15849
Patel, Jayesh Purushottam, Dr
Director
15/06/2003 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 AMPERSAND CARE LIMITED

AMPERSAND CARE LIMITED is an(a) Dissolved company incorporated on 09/06/2003 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 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 AMPERSAND CARE LIMITED?

toggle

AMPERSAND CARE LIMITED is currently Dissolved. It was registered on 09/06/2003 and dissolved on 04/08/2023.

Where is AMPERSAND CARE LIMITED located?

toggle

AMPERSAND CARE LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does AMPERSAND CARE LIMITED do?

toggle

AMPERSAND CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for AMPERSAND CARE LIMITED?

toggle

The latest filing was on 04/08/2023: Final Gazette dissolved following liquidation.