CARE-AT-HOME LIMITED

Register to unlock more data on OkredoRegister

CARE-AT-HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02664396

Incorporation date

19/11/1991

Size

Dormant

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1991)
dot icon01/01/2014
Final Gazette dissolved following liquidation
dot icon01/10/2013
Return of final meeting in a members' voluntary winding up
dot icon16/04/2013
Liquidators' statement of receipts and payments to 2013-03-23
dot icon13/05/2012
Liquidators' statement of receipts and payments to 2012-03-23
dot icon29/09/2011
Registered office address changed from 62 Wilson Street London EC2A 2BU on 2011-09-30
dot icon06/04/2011
Registered office address changed from 1067 Christchurch Road Bournemouth Dorset BH7 6BE on 2011-04-07
dot icon05/04/2011
Declaration of solvency
dot icon05/04/2011
Resolutions
dot icon05/04/2011
Appointment of a voluntary liquidator
dot icon29/07/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/07/2010
Director's details changed for David Parhouse on 2010-07-23
dot icon11/04/2010
Accounts for a dormant company made up to 2008-03-31
dot icon06/04/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon06/04/2010
Director's details changed for David Parhouse on 2009-10-01
dot icon25/10/2009
Termination of appointment of Andrew Lovejoy as a director
dot icon25/10/2009
Termination of appointment of Andrew Lovejoy as a secretary
dot icon04/09/2009
Compulsory strike-off action has been discontinued
dot icon03/09/2009
Return made up to 20/11/08; full list of members
dot icon26/08/2009
Director appointed david parhouse
dot icon04/05/2009
First Gazette notice for compulsory strike-off
dot icon06/05/2008
Appointment Terminate, Director Ann Mary Lovejoy Logged Form
dot icon20/02/2008
Return made up to 20/11/07; no change of members
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 20/11/06; full list of members
dot icon06/03/2007
Accounts made up to 2006-03-31
dot icon06/12/2005
Return made up to 20/11/05; full list of members
dot icon08/11/2005
Accounts made up to 2005-03-31
dot icon01/11/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon20/12/2004
Return made up to 20/11/04; full list of members
dot icon20/12/2004
Accounts made up to 2004-03-31
dot icon13/11/2003
Accounts made up to 2003-03-31
dot icon09/11/2003
Return made up to 20/11/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/12/2002
Return made up to 20/11/02; full list of members
dot icon02/12/2001
Return made up to 20/11/01; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/12/2000
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Return made up to 20/11/00; full list of members
dot icon22/11/2000
Secretary's particulars changed
dot icon20/02/2000
Registered office changed on 21/02/00 from: 12A north lodge road penn hill parkstone poole dorset BH14 9BB
dot icon29/11/1999
Return made up to 20/11/99; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon06/01/1999
Return made up to 20/11/98; full list of members
dot icon14/06/1998
New director appointed
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon25/11/1997
Return made up to 20/11/97; no change of members
dot icon07/01/1997
Return made up to 20/11/96; full list of members
dot icon01/09/1996
Accounting reference date extended from 30/11/96 to 31/03/97
dot icon28/07/1996
Accounts made up to 1995-11-30
dot icon28/07/1996
Resolutions
dot icon20/12/1995
Return made up to 20/11/95; no change of members
dot icon01/08/1995
Full accounts made up to 1994-11-30
dot icon08/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 20/11/94; no change of members
dot icon27/10/1994
Full accounts made up to 1993-11-30
dot icon25/01/1994
Return made up to 20/11/93; full list of members
dot icon19/09/1993
Full accounts made up to 1992-11-30
dot icon14/03/1993
Ad 08/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1993
Return made up to 20/11/92; full list of members
dot icon19/01/1992
Director resigned;new director appointed
dot icon19/01/1992
Secretary resigned;new secretary appointed
dot icon19/01/1992
Registered office changed on 20/01/92 from: 2 baches street london N1 6UB
dot icon19/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/11/1991 - 18/12/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/11/1991 - 18/12/1991
43699
Parkhouse, David Lewis
Director
23/08/2009 - Present
3
Lovejoy, Ann Mary
Director
07/06/1998 - 10/02/2008
1
Lovejoy, Gene Joseph Gordon
Director
18/12/1991 - 16/09/2005
1

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 CARE-AT-HOME LIMITED

CARE-AT-HOME LIMITED is an(a) Dissolved company incorporated on 19/11/1991 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. 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 CARE-AT-HOME LIMITED?

toggle

CARE-AT-HOME LIMITED is currently Dissolved. It was registered on 19/11/1991 and dissolved on 01/01/2014.

Where is CARE-AT-HOME LIMITED located?

toggle

CARE-AT-HOME LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does CARE-AT-HOME LIMITED do?

toggle

CARE-AT-HOME LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CARE-AT-HOME LIMITED?

toggle

The latest filing was on 01/01/2014: Final Gazette dissolved following liquidation.