BROADOAKS HOMECARE AGENCY LIMITED

Register to unlock more data on OkredoRegister

BROADOAKS HOMECARE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04607072

Incorporation date

02/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon19/02/2015
Final Gazette dissolved following liquidation
dot icon19/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2013
Liquidators' statement of receipts and payments to 2013-11-14
dot icon03/12/2012
Statement of affairs with form 4.19
dot icon03/12/2012
Appointment of a voluntary liquidator
dot icon03/12/2012
Resolutions
dot icon21/11/2012
Registered office address changed from Office 7 94 Bell Lane Marston Green Birmingham West Midlands B33 0HX on 2012-11-22
dot icon02/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/02/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Kimberley Shipley as a director
dot icon13/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon16/09/2010
Registered office address changed from 1556 Stratford Road Hall Green Birmingham B28 9HA on 2010-09-17
dot icon06/09/2010
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2010-09-07
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon07/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon07/12/2009
Director's details changed for Kimberley Jane Shipley on 2009-12-08
dot icon07/12/2009
Director's details changed for Deirdre Gold on 2009-12-08
dot icon25/08/2009
Ad 17/08/09\gbp si 1@1=1\gbp ic 100/101\
dot icon25/08/2009
Nc inc already adjusted 17/08/09
dot icon25/08/2009
Resolutions
dot icon25/08/2009
Resolutions
dot icon25/08/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon25/08/2009
Appointment terminated secretary craig shipley
dot icon25/08/2009
Registered office changed on 26/08/2009 from bank house mill street cannock staffordshire WS11 0DW
dot icon02/12/2008
Return made up to 03/12/08; full list of members
dot icon03/11/2008
Return made up to 03/12/07; full list of members
dot icon03/11/2008
Registered office changed on 04/11/2008 from bank house mill street cannock staffordshire WS11 3DW
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 03/12/06; no change of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2007
Registered office changed on 31/10/07 from: rice and co bank house mill street cannock staffordshire WS11 0DW
dot icon13/08/2007
Registered office changed on 14/08/07 from: chipstone house chipstone close solihull west midlands B91 2YS
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 03/12/05; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/01/2005
Return made up to 03/12/04; full list of members
dot icon19/10/2004
New director appointed
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/02/2004
Return made up to 03/12/03; full list of members
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New secretary appointed
dot icon27/01/2003
Registered office changed on 28/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Secretary resigned
dot icon02/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM LIMITED
Nominee Director
02/12/2002 - 22/01/2003
1091
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
02/12/2002 - 22/01/2003
1090
Shipley, Craig
Secretary
22/01/2003 - 11/08/2009
-
Gold, Deirdre Anne
Director
20/09/2004 - Present
-
Shipley, Kimberley Jane
Director
22/01/2003 - 15/08/2011
-

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 BROADOAKS HOMECARE AGENCY LIMITED

BROADOAKS HOMECARE AGENCY LIMITED is an(a) Dissolved company incorporated on 02/12/2002 with the registered office located at Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADOAKS HOMECARE AGENCY LIMITED?

toggle

BROADOAKS HOMECARE AGENCY LIMITED is currently Dissolved. It was registered on 02/12/2002 and dissolved on 19/02/2015.

Where is BROADOAKS HOMECARE AGENCY LIMITED located?

toggle

BROADOAKS HOMECARE AGENCY LIMITED is registered at Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB.

What does BROADOAKS HOMECARE AGENCY LIMITED do?

toggle

BROADOAKS HOMECARE AGENCY 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 BROADOAKS HOMECARE AGENCY LIMITED?

toggle

The latest filing was on 19/02/2015: Final Gazette dissolved following liquidation.