CARING HANDS HOMECARE LIMITED

Register to unlock more data on OkredoRegister

CARING HANDS HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07156473

Incorporation date

12/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2010)
dot icon12/11/2022
Final Gazette dissolved following liquidation
dot icon12/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2022
Liquidators' statement of receipts and payments to 2022-02-13
dot icon23/06/2021
Liquidators' statement of receipts and payments to 2021-02-13
dot icon02/03/2020
Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2020-03-02
dot icon02/03/2020
Resolutions
dot icon28/02/2020
Statement of affairs
dot icon28/02/2020
Appointment of a voluntary liquidator
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon28/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/05/2019
Resolutions
dot icon15/05/2019
Change of name notice
dot icon14/05/2019
Compulsory strike-off action has been discontinued
dot icon13/05/2019
Notification of Antony Greg Bamber as a person with significant control on 2018-05-04
dot icon13/05/2019
Cessation of Caring Hands Homecare Group Limited as a person with significant control on 2018-05-04
dot icon13/05/2019
Confirmation statement made on 2019-02-12 with updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon28/08/2018
Termination of appointment of David Wilson Taylor as a director on 2018-07-25
dot icon22/08/2018
Termination of appointment of David Wilson Taylor as a director on 2018-07-25
dot icon21/08/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon20/08/2018
Resolutions
dot icon25/07/2018
Director's details changed for Mr Antony Greg Bamber on 2018-07-25
dot icon29/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon04/05/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2017
Appointment of Mr David Wilson Taylor as a director on 2017-03-22
dot icon20/03/2017
Director's details changed for Mr Antony Greg Bamber on 2017-02-12
dot icon20/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon05/12/2016
Termination of appointment of Amy Bamber as a director on 2016-12-05
dot icon05/05/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/02/2016
Appointment of Mr Anthony Greg Bamber as a director on 2016-02-09
dot icon19/05/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2015
Registered office address changed from Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL to Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 2015-03-17
dot icon07/04/2014
Registration of charge 071564730001
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2014
Termination of appointment of Simon Cox as a director
dot icon20/03/2014
Termination of appointment of Simon Cox as a director
dot icon20/03/2014
Appointment of Mrs Amy Bamber as a director
dot icon12/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/07/2013
Previous accounting period shortened from 2013-11-30 to 2013-06-30
dot icon15/03/2013
Termination of appointment of Amy Bamber as a director
dot icon13/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon12/03/2013
Director's details changed for Mrs Amy Ann Bamber on 2013-01-01
dot icon01/02/2013
Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP United Kingdom on 2013-02-01
dot icon31/01/2013
Certificate of change of name
dot icon31/01/2013
Appointment of Mr Simon Cox as a director
dot icon25/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/05/2012
Director's details changed for Mrs Amy Ann Bamber on 2012-02-24
dot icon09/05/2012
Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ England on 2012-05-09
dot icon09/05/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/04/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon04/04/2011
Statement of capital following an allotment of shares on 2010-12-27
dot icon04/04/2011
Previous accounting period shortened from 2011-02-28 to 2010-11-30
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-09-06
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon26/08/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon26/08/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon25/05/2010
Director's details changed for Mr Anthony Bamber on 2010-05-25
dot icon05/05/2010
Appointment of Mrs Amy Ann Bamber as a director
dot icon05/05/2010
Termination of appointment of Antony Bamber as a director
dot icon22/04/2010
Registered office address changed from 15 East Beach Lytham FY8 5EU United Kingdom on 2010-04-22
dot icon12/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, David Wilson
Director
22/03/2017 - 25/07/2018
81

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CARING HANDS HOMECARE LIMITED

CARING HANDS HOMECARE LIMITED is an(a) Dissolved company incorporated on 12/02/2010 with the registered office located at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. There is currently no 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 CARING HANDS HOMECARE LIMITED?

toggle

CARING HANDS HOMECARE LIMITED is currently Dissolved. It was registered on 12/02/2010 and dissolved on 12/11/2022.

Where is CARING HANDS HOMECARE LIMITED located?

toggle

CARING HANDS HOMECARE LIMITED is registered at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA.

What does CARING HANDS HOMECARE LIMITED do?

toggle

CARING HANDS HOMECARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARING HANDS HOMECARE LIMITED?

toggle

The latest filing was on 12/11/2022: Final Gazette dissolved following liquidation.