ANTRIM CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANTRIM CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05013446

Incorporation date

13/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon20/04/2026
Resolutions
dot icon20/04/2026
Appointment of a voluntary liquidator
dot icon20/04/2026
Registered office address changed from 72 Grove Road London E17 9BN England to Prospect House Rouen Road Norwich NR1 1RE on 2026-04-20
dot icon18/03/2026
Previous accounting period shortened from 2026-03-31 to 2026-01-31
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon06/01/2026
Registered office address changed from 37 Clarendon Road London E17 9AY to 72 Grove Road London E17 9BN on 2026-01-06
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Director's details changed for Mr Gerard Majilla Wheeler on 2018-01-19
dot icon19/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon19/01/2018
Notification of Gerard Majella Wheeler as a person with significant control on 2018-01-19
dot icon19/01/2018
Cessation of Rabia Kadri as a person with significant control on 2018-01-19
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Appointment of Mr Gerard Majilla Wheeler as a director on 2016-12-07
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Gerard Wheeler as a director
dot icon07/01/2014
Termination of appointment of Gerard Wheeler as a secretary
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon25/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon26/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon25/09/2011
Registered office address changed from 50 Woodgrange Avenue London N12 0PS on 2011-09-25
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon09/02/2010
Director's details changed for Gerard Wheeler on 2010-01-13
dot icon09/02/2010
Director's details changed for Aidan Anthony Spence on 2010-01-13
dot icon26/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/02/2009
Return made up to 13/01/09; full list of members
dot icon03/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon07/04/2008
Return made up to 13/01/08; full list of members
dot icon29/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon09/02/2007
Return made up to 13/01/07; full list of members
dot icon28/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon11/04/2006
Return made up to 13/01/06; full list of members
dot icon16/02/2006
Ad 14/01/05-13/01/06 £ si 1@1=1 £ ic 1/2
dot icon14/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon11/02/2005
Return made up to 13/01/05; full list of members
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon12/11/2004
New director appointed
dot icon01/04/2004
Secretary resigned
dot icon01/04/2004
Director resigned
dot icon13/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
40.57K
-
0.00
126.83K
-
2022
2
13.03K
-
0.00
86.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
13/01/2004 - 01/04/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
13/01/2004 - 01/04/2004
9239
Wheeler, Gerard Majella
Director
07/12/2016 - Present
2
Wheeler, Gerard Majella
Director
13/01/2004 - 06/01/2014
2
Spence, Aidan Anthony
Director
13/01/2004 - Present
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTRIM CARE SERVICES LIMITED

ANTRIM CARE SERVICES LIMITED is an(a) Liquidation company incorporated on 13/01/2004 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. 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 ANTRIM CARE SERVICES LIMITED?

toggle

ANTRIM CARE SERVICES LIMITED is currently Liquidation. It was registered on 13/01/2004 .

Where is ANTRIM CARE SERVICES LIMITED located?

toggle

ANTRIM CARE SERVICES LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does ANTRIM CARE SERVICES LIMITED do?

toggle

ANTRIM CARE SERVICES LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ANTRIM CARE SERVICES LIMITED?

toggle

The latest filing was on 20/04/2026: Resolutions.