CLOSER THAN CLOSE HOMECARE LIMITED

Register to unlock more data on OkredoRegister

CLOSER THAN CLOSE HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06666095

Incorporation date

06/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2008)
dot icon21/07/2024
Final Gazette dissolved following liquidation
dot icon21/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2023
Registered office address changed from C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06
dot icon22/08/2023
Liquidators' statement of receipts and payments to 2023-07-13
dot icon07/09/2022
Liquidators' statement of receipts and payments to 2022-07-13
dot icon20/08/2021
Liquidators' statement of receipts and payments to 2021-07-13
dot icon17/08/2021
Registered office address changed from 227 High Street Epping CM16 4BP to C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2021-08-17
dot icon07/08/2020
Registered office address changed from 227 High Street Epping CM16 4BP England to 227 High Street Epping CM16 4BP on 2020-08-07
dot icon04/08/2020
Statement of affairs
dot icon04/08/2020
Appointment of a voluntary liquidator
dot icon04/08/2020
Resolutions
dot icon06/02/2020
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon28/05/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon20/05/2019
Appointment of Mr Nedyalko Hristov Tomov as a director on 2019-05-20
dot icon20/05/2019
Termination of appointment of Jennfer Biggins as a director on 2019-05-20
dot icon01/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon03/04/2018
Termination of appointment of Nedyalko Hristov Tomov as a director on 2018-03-30
dot icon03/04/2018
Appointment of Jennfer Biggins as a director on 2018-03-30
dot icon24/10/2017
Notification of Omnis Group Limited as a person with significant control on 2017-03-27
dot icon26/09/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon02/08/2017
Director's details changed for Mr Nedyalko Tomov on 2017-03-27
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon27/03/2017
Director's details changed for Mr Tomov Nedyalko on 2017-03-27
dot icon27/03/2017
Appointment of Mr Tomov Nedyalko as a director on 2017-03-27
dot icon27/03/2017
Termination of appointment of Jennifer Biggins as a director on 2017-03-27
dot icon06/12/2016
Registered office address changed from 291 High Street Epping Essex CM16 4DA to 227 High Street Epping CM16 4BP on 2016-12-06
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Jennifer Biggins as a secretary on 2015-10-01
dot icon04/11/2015
Register inspection address has been changed from Broadway House 64 Broadway London E15 1NT United Kingdom to 291 High Street Epping Essex CM16 4DA
dot icon30/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/02/2012
Registered office address changed from Broadway House 64 Broadway London E15 1NT United Kingdom on 2012-02-07
dot icon12/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/03/2011
Termination of appointment of Melanie Scott as a director
dot icon07/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon07/06/2010
Registered office address changed from 34 Peterborough Road London E10 6DL England on 2010-06-07
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Director's details changed for Ms Jennifer Biggins on 2009-10-01
dot icon07/06/2010
Director's details changed for Ms Melanie Scott on 2009-10-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/06/2009
Return made up to 30/05/09; full list of members
dot icon24/06/2009
Director and secretary's change of particulars / jennifer biggins / 01/06/2009
dot icon24/06/2009
Location of debenture register
dot icon24/06/2009
Location of register of members
dot icon24/06/2009
Director and secretary's change of particulars / jennifer biggins / 01/06/2009
dot icon22/05/2009
Director appointed ms melanie scott
dot icon22/05/2009
Secretary appointed ms jennifer biggins
dot icon11/05/2009
Appointment terminated director gina allen
dot icon11/05/2009
Registered office changed on 11/05/2009 from 115 brocklesmead harlow essex CM19 4PX united kingdom
dot icon11/05/2009
Appointment terminated secretary gina allen
dot icon06/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconLast change occurred
31/08/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2017
dot iconNext account date
31/08/2018
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biggins, Jennifer Antoinette Rose
Director
06/08/2008 - 27/03/2017
7
Tomov, Nedyalko Hristov
Director
27/03/2017 - 30/03/2018
10
Tomov, Nedyalko Hristov
Director
20/05/2019 - Present
10
Allen, Gina
Director
06/08/2008 - 07/05/2009
-
Biggins, Jennfer
Director
30/03/2018 - 20/05/2019
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CLOSER THAN CLOSE HOMECARE LIMITED

CLOSER THAN CLOSE HOMECARE LIMITED is an(a) Dissolved company incorporated on 06/08/2008 with the registered office located at Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. 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 CLOSER THAN CLOSE HOMECARE LIMITED?

toggle

CLOSER THAN CLOSE HOMECARE LIMITED is currently Dissolved. It was registered on 06/08/2008 and dissolved on 21/07/2024.

Where is CLOSER THAN CLOSE HOMECARE LIMITED located?

toggle

CLOSER THAN CLOSE HOMECARE LIMITED is registered at Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does CLOSER THAN CLOSE HOMECARE LIMITED do?

toggle

CLOSER THAN CLOSE HOMECARE 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 CLOSER THAN CLOSE HOMECARE LIMITED?

toggle

The latest filing was on 21/07/2024: Final Gazette dissolved following liquidation.