COUNTRYVIEW HOMECARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COUNTRYVIEW HOMECARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04278202

Incorporation date

29/08/2001

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2001)
dot icon05/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2016
First Gazette notice for voluntary strike-off
dot icon08/04/2016
Application to strike the company off the register
dot icon10/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon20/05/2015
Appointment of Mr Narinder Singh as a director on 2015-05-13
dot icon19/05/2015
Appointment of Mr Colin Andrew Dobell as a director on 2015-05-13
dot icon19/05/2015
Termination of appointment of Martin Staunton as a director on 2015-05-13
dot icon19/05/2015
Termination of appointment of Patrick Walter Stirland as a director on 2015-05-13
dot icon06/11/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-11-04
dot icon06/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon06/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon06/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon06/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon06/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-06-02
dot icon31/03/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-03-27
dot icon31/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon07/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon20/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon15/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon02/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon15/08/2013
Full accounts made up to 2013-03-31
dot icon17/04/2013
Termination of appointment of Andrew Dun as a director
dot icon31/01/2013
Termination of appointment of David Harland as a director
dot icon15/11/2012
Resolutions
dot icon08/11/2012
Appointment of David Harland as a director
dot icon08/11/2012
Appointment of Jeff Flanagan as a director
dot icon08/11/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-11-08
dot icon08/11/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon08/11/2012
Appointment of Wayne Felton as a director
dot icon08/11/2012
Termination of appointment of David Jackson as a director
dot icon08/11/2012
Termination of appointment of Susan Gray as a director
dot icon08/11/2012
Termination of appointment of Stephen Booty as a director
dot icon08/11/2012
Termination of appointment of David Jackson as a secretary
dot icon19/10/2012
Auditor's resignation
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2012-03-31
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/12/2011
Statement of company's objects
dot icon14/12/2011
Resolutions
dot icon04/11/2011
Previous accounting period shortened from 2011-11-10 to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-11
dot icon14/04/2011
Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD United Kingdom on 2011-04-14
dot icon11/03/2011
Appointment of Mr Andy Dun as a director
dot icon30/12/2010
Memorandum and Articles of Association
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2010
Resolutions
dot icon16/11/2010
Previous accounting period shortened from 2011-08-31 to 2010-11-10
dot icon15/11/2010
Registered office address changed from the Country View Centre Westbourne Road Westbourne West Sussex PO10 8UL on 2010-11-15
dot icon15/11/2010
Appointment of Susan Annette Gray as a director
dot icon15/11/2010
Appointment of Mr David Jackson as a director
dot icon15/11/2010
Appointment of Mr Stephen Martin Booty as a director
dot icon15/11/2010
Appointment of Mr David Jackson as a secretary
dot icon15/11/2010
Register(s) moved to registered office address
dot icon15/11/2010
Termination of appointment of Maureen Hughes as a director
dot icon15/11/2010
Termination of appointment of Keith Hughes as a director
dot icon15/11/2010
Termination of appointment of Keith Hughes as a secretary
dot icon12/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon24/09/2010
Register(s) moved to registered inspection location
dot icon23/09/2010
Director's details changed for Maureen Hughes on 2010-08-29
dot icon23/09/2010
Register inspection address has been changed
dot icon06/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon28/10/2009
Director's details changed for Maureen Hughes on 2009-10-28
dot icon28/10/2009
Director's details changed for Keith Martin Hughes on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Keith Martin Hughes on 2009-10-28
dot icon02/09/2009
Return made up to 29/08/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 29/08/08; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF
dot icon12/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon27/09/2007
Return made up to 29/08/07; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon15/12/2006
New director appointed
dot icon06/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 29/08/06; full list of members
dot icon27/09/2006
Secretary's particulars changed
dot icon11/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/09/2005
Return made up to 29/08/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/09/2004
Return made up to 29/08/04; full list of members
dot icon13/02/2004
Registered office changed on 13/02/04 from: 15B somerset house, hussar court waterlooville hampshire PO7 7SG
dot icon12/02/2004
Ad 18/01/04--------- £ si 10@1=10 £ ic 1/11
dot icon24/12/2003
Resolutions
dot icon24/12/2003
Resolutions
dot icon24/12/2003
Resolutions
dot icon24/12/2003
Miscellaneous
dot icon21/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon30/08/2003
Return made up to 29/08/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/09/2002
Return made up to 29/08/02; full list of members
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
New director appointed
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Secretary resigned
dot icon29/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
11/11/2010 - 09/10/2012
330
Singh, Narinder
Director
13/05/2015 - Present
51
Mr Patrick Walter Stirland
Director
04/11/2014 - 13/05/2015
90
Jackson, David
Director
11/11/2010 - 09/10/2012
108
Mannan, Rohit
Director
29/08/2013 - 31/10/2014
62

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 COUNTRYVIEW HOMECARE SERVICES LIMITED

COUNTRYVIEW HOMECARE SERVICES LIMITED is an(a) Dissolved company incorporated on 29/08/2001 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 4 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 COUNTRYVIEW HOMECARE SERVICES LIMITED?

toggle

COUNTRYVIEW HOMECARE SERVICES LIMITED is currently Dissolved. It was registered on 29/08/2001 and dissolved on 05/07/2016.

Where is COUNTRYVIEW HOMECARE SERVICES LIMITED located?

toggle

COUNTRYVIEW HOMECARE SERVICES LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does COUNTRYVIEW HOMECARE SERVICES LIMITED do?

toggle

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

What is the latest filing for COUNTRYVIEW HOMECARE SERVICES LIMITED?

toggle

The latest filing was on 05/07/2016: Final Gazette dissolved via voluntary strike-off.