ATTENTIVE CARE EXPERTS LIMITED

Register to unlock more data on OkredoRegister

ATTENTIVE CARE EXPERTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08034153

Incorporation date

17/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2024
Liquidators' statement of receipts and payments to 2024-03-27
dot icon21/04/2023
Statement of affairs
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Appointment of a voluntary liquidator
dot icon21/04/2023
Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS to Premier House Bradford Road Cleckheaton BD19 3TT on 2023-04-21
dot icon19/12/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon08/04/2022
Director's details changed for Mr Nicholas Robert James on 2022-04-08
dot icon08/04/2022
Change of details for Mr Nicholas Robert James as a person with significant control on 2022-04-08
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-04-17 with updates
dot icon11/05/2020
Cessation of Kirsty James as a person with significant control on 2020-05-11
dot icon24/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon19/04/2018
Change of details for Mr Nicholas Robert James as a person with significant control on 2016-04-06
dot icon19/04/2018
Change of details for Mrs Kirsty James as a person with significant control on 2016-04-06
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Termination of appointment of Kirsty James as a director on 2017-06-08
dot icon22/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon26/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Sub-division of shares on 2013-11-18
dot icon24/06/2014
Appointment of Mr Kevin Swaine as a director
dot icon16/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon16/05/2014
Director's details changed for Miss Kirsty Metcalf on 2014-05-01
dot icon24/02/2014
Director's details changed for Mr Nicholas Robert James on 2014-02-21
dot icon09/01/2014
Registration of charge 080341530001
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon21/05/2013
Director's details changed for Mr Kirsty Metcalf on 2013-05-15
dot icon07/06/2012
Appointment of Mr Kirsty Metcalf as a director
dot icon17/04/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,183.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
17/04/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
20.10K
-
0.00
7.18K
-
2021
50
20.10K
-
0.00
7.18K
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

20.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kirsty James
Director
01/06/2012 - 08/06/2017
-
James, Nicholas Robert
Director
17/04/2012 - Present
3
Swaine, Kevin
Director
18/11/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About ATTENTIVE CARE EXPERTS LIMITED

ATTENTIVE CARE EXPERTS LIMITED is an(a) Dissolved company incorporated on 17/04/2012 with the registered office located at XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton BD19 3TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTENTIVE CARE EXPERTS LIMITED?

toggle

ATTENTIVE CARE EXPERTS LIMITED is currently Dissolved. It was registered on 17/04/2012 and dissolved on 26/12/2024.

Where is ATTENTIVE CARE EXPERTS LIMITED located?

toggle

ATTENTIVE CARE EXPERTS LIMITED is registered at XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton BD19 3TT.

What does ATTENTIVE CARE EXPERTS LIMITED do?

toggle

ATTENTIVE CARE EXPERTS LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does ATTENTIVE CARE EXPERTS LIMITED have?

toggle

ATTENTIVE CARE EXPERTS LIMITED had 50 employees in 2021.

What is the latest filing for ATTENTIVE CARE EXPERTS LIMITED?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.