CARING HANDS (DOMICILIARY CARE) LTD

Register to unlock more data on OkredoRegister

CARING HANDS (DOMICILIARY CARE) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02801070

Incorporation date

18/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon27/01/2026
Progress report in a winding up by the court
dot icon13/06/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01
dot icon06/01/2025
Appointment of a liquidator
dot icon06/01/2025
Registered office address changed from 85 Water Lane Middlestown Wakefield WF4 4PY England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2025-01-06
dot icon05/11/2024
Change of details for Mr Neville Taylor as a person with significant control on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Neville Anthony Taylor on 2024-11-05
dot icon05/11/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 2024-11-05
dot icon12/08/2023
Order of court to wind up
dot icon01/02/2023
Notification of Nobilis Care Midlands 2 Limited as a person with significant control on 2022-12-22
dot icon01/02/2023
Cessation of Terence David Fuller as a person with significant control on 2022-12-22
dot icon01/02/2023
Cessation of Christine Ann Mart as a person with significant control on 2022-12-22
dot icon01/02/2023
Appointment of Mr David Elliott Watt as a director on 2023-01-22
dot icon01/02/2023
Termination of appointment of Terence David Fuller as a secretary on 2022-12-22
dot icon01/02/2023
Termination of appointment of Terence David Fuller as a director on 2022-12-22
dot icon01/02/2023
Termination of appointment of Christine Ann Mart as a director on 2022-12-22
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon02/01/2020
Termination of appointment of Linda O'connor as a director on 2019-08-12
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/04/2019
Confirmation statement made on 2019-03-18 with updates
dot icon15/04/2019
Change of details for Ms Christine Ann Mart as a person with significant control on 2019-04-15
dot icon15/04/2019
Change of details for Mr Terence David Fuller as a person with significant control on 2019-04-15
dot icon15/04/2019
Director's details changed for Mr Terence David Fuller on 2019-04-15
dot icon15/04/2019
Secretary's details changed for Mr Terence David Fuller on 2019-04-15
dot icon15/04/2019
Director's details changed for Ms Christine Ann Mart on 2019-04-15
dot icon15/04/2019
Director's details changed for Linda O'connor on 2019-04-15
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon10/04/2018
Director's details changed for Linda O'connor on 2018-04-10
dot icon06/10/2017
Registration of charge 028010700006, created on 2017-09-25
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon11/01/2017
Registration of charge 028010700005, created on 2017-01-06
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon20/04/2016
Satisfaction of charge 2 in full
dot icon20/04/2016
Satisfaction of charge 3 in full
dot icon06/10/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon14/04/2011
Director's details changed for Mr Terence David Fuller on 2010-10-01
dot icon14/04/2011
Director's details changed for Miss Christine Ann Mart on 2010-10-01
dot icon14/04/2011
Secretary's details changed for Mr Terence David Fuller on 2010-10-01
dot icon05/11/2010
Certificate of change of name
dot icon05/11/2010
Change of name notice
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon09/04/2010
Director's details changed for Linda O'connor on 2010-03-01
dot icon17/04/2009
Return made up to 18/03/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/09/2008
Return made up to 18/03/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/07/2007
Particulars of mortgage/charge
dot icon17/04/2007
Return made up to 18/03/07; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/04/2006
Return made up to 18/03/06; full list of members
dot icon31/05/2005
Return made up to 18/03/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/05/2004
Return made up to 18/03/04; full list of members
dot icon06/04/2004
Accounts for a small company made up to 2003-09-30
dot icon05/12/2003
Particulars of mortgage/charge
dot icon15/04/2003
Return made up to 18/03/03; full list of members
dot icon08/04/2003
New director appointed
dot icon17/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon31/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/04/2002
Registered office changed on 10/04/02 from: 87 market street huntingdon house ashby de la zouch leicestershire LE65 1AH
dot icon15/03/2002
Return made up to 18/03/02; full list of members
dot icon24/12/2001
Return made up to 18/03/01; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-09-30
dot icon20/12/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon03/10/2000
Accounts for a small company made up to 1999-06-30
dot icon15/08/2000
Return made up to 18/03/00; full list of members
dot icon28/07/1999
Return made up to 18/03/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon29/04/1999
Particulars of mortgage/charge
dot icon06/04/1998
Accounts for a small company made up to 1997-06-30
dot icon02/04/1998
Return made up to 18/03/98; full list of members
dot icon25/06/1997
Return made up to 18/03/97; full list of members
dot icon02/04/1997
Registered office changed on 02/04/97 from: 159 kedleston road derby DE22 1FT
dot icon02/04/1997
Accounts for a small company made up to 1996-06-30
dot icon23/04/1996
Accounts for a small company made up to 1995-06-30
dot icon15/04/1996
Return made up to 18/03/96; no change of members
dot icon09/06/1995
Return made up to 18/03/95; full list of members
dot icon16/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Return made up to 18/03/94; full list of members
dot icon19/07/1993
Accounting reference date notified as 30/06
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
Director resigned;new director appointed
dot icon29/06/1993
Registered office changed on 29/06/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/06/1993
Resolutions
dot icon18/03/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

117
2021
change arrow icon0 % *

* during past year

Cash in Bank

£365,634.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
29/02/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
117
534.76K
-
0.00
365.63K
-
2021
117
534.76K
-
0.00
365.63K
-

Employees

2021

Employees

117 Ascended- *

Net Assets(GBP)

534.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

365.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, David Elliott
Director
22/01/2023 - 28/02/2023
28
Taylor, Neville
Director
28/02/2023 - 01/01/2025
702
Fuller, Terence David
Director
03/06/1993 - 21/12/2022
4
Mart, Christine Ann
Director
03/06/1993 - 21/12/2022
3
Fuller, Terence David
Secretary
03/06/1993 - 21/12/2022
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

130
FOODPACK LIMITEDForvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Manufacture of other food products n.e.c.

Comp. code:

09674147

Reg. date:

07/07/2015

Turnover:

-

No. of employees:

134
EMAGINATION PRODUCTIONS LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Liquidation

Category:

Printing n.e.c.

Comp. code:

02766445

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

130
FATHERSON BAKERY LIMITED7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06360666

Reg. date:

04/09/2007

Turnover:

-

No. of employees:

100
FASHION FAIR LIMITED19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

03652168

Reg. date:

20/10/1998

Turnover:

-

No. of employees:

103
THE CRUSTY COB (CREATIONS) LIMITEDC/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04626211

Reg. date:

31/12/2002

Turnover:

-

No. of employees:

100

Description

copy info iconCopy

About CARING HANDS (DOMICILIARY CARE) LTD

CARING HANDS (DOMICILIARY CARE) LTD is an(a) Liquidation company incorporated on 18/03/1993 with the registered office located at C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently no active directors according to the latest confirmation statement. Number of employees 117 according to last financial statements.

Frequently Asked Questions

What is the current status of CARING HANDS (DOMICILIARY CARE) LTD?

toggle

CARING HANDS (DOMICILIARY CARE) LTD is currently Liquidation. It was registered on 18/03/1993 .

Where is CARING HANDS (DOMICILIARY CARE) LTD located?

toggle

CARING HANDS (DOMICILIARY CARE) LTD is registered at C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does CARING HANDS (DOMICILIARY CARE) LTD do?

toggle

CARING HANDS (DOMICILIARY CARE) LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CARING HANDS (DOMICILIARY CARE) LTD have?

toggle

CARING HANDS (DOMICILIARY CARE) LTD had 117 employees in 2021.

What is the latest filing for CARING HANDS (DOMICILIARY CARE) LTD?

toggle

The latest filing was on 27/01/2026: Progress report in a winding up by the court.