COUNTY CARE HOME CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COUNTY CARE HOME CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04287377

Incorporation date

14/09/2001

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 14/09/2001)
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 icon14/08/2015
Annual return made up to 2015-08-01 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
Termination of appointment of Martin Staunton 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 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
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 Wayne Harold Felton as a director on 2014-10-31
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 icon22/08/2014
Annual return made up to 2014-08-01 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 United Kingdom on 2014-01-20
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 icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon19/04/2013
Total exemption full accounts made up to 2012-07-02
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 icon26/11/2012
Current accounting period shortened from 2013-07-02 to 2013-03-31
dot icon15/11/2012
Resolutions
dot icon07/11/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-11-07
dot icon07/11/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon06/11/2012
Appointment of David Harland as a director
dot icon06/11/2012
Appointment of Jeff Flanagan as a director
dot icon06/11/2012
Appointment of Wayne Felton as a director
dot icon06/11/2012
Termination of appointment of David Jackson as a director
dot icon06/11/2012
Termination of appointment of Susan Gray as a director
dot icon06/11/2012
Termination of appointment of Stephen Booty as a director
dot icon06/11/2012
Termination of appointment of David Jackson as a secretary
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon13/07/2012
Memorandum and Articles of Association
dot icon13/07/2012
Resolutions
dot icon09/07/2012
Registered office address changed from First Floor Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-07-09
dot icon09/07/2012
Statement of company's objects
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2012
Appointment of Mr David Jackson as a secretary
dot icon06/07/2012
Appointment of Mr Andrew Frederick Dun as a director
dot icon06/07/2012
Appointment of Mr David Jackson as a director
dot icon06/07/2012
Termination of appointment of Richard Atterby as a director
dot icon06/07/2012
Termination of appointment of Christine Atterby as a director
dot icon06/07/2012
Termination of appointment of John Adams as a director
dot icon06/07/2012
Termination of appointment of Christine Atterby as a secretary
dot icon06/07/2012
Termination of appointment of Freda Adams as a director
dot icon06/07/2012
Appointment of Mrs Susan Annette Gray as a director
dot icon06/07/2012
Appointment of Mr Stephen Martin Booty as a director
dot icon06/07/2012
Previous accounting period shortened from 2012-11-30 to 2012-07-02
dot icon06/07/2012
Registered office address changed from Office 36 Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS England on 2012-07-06
dot icon15/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon27/10/2010
Director's details changed for Freda Mary Adams on 2010-09-14
dot icon27/10/2010
Director's details changed for John Maxwell Adams on 2010-09-14
dot icon27/10/2010
Registered office address changed from Office 56 Fairfield Enterrprise Centre Lincoln Way Louth Lincolnshire LN11 0LS on 2010-10-27
dot icon21/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/09/2009
Registered office changed on 11/09/2009 from mablethorpe business centre enterprise road mablethorpe lincolnshire LN12 1NB
dot icon04/12/2008
Return made up to 14/09/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/02/2008
Total exemption small company accounts made up to 2006-11-30
dot icon03/10/2007
Return made up to 14/09/07; no change of members
dot icon07/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/09/2006
Return made up to 14/09/06; full list of members
dot icon14/10/2005
Return made up to 14/09/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/01/2005
New secretary appointed;new director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
Director resigned
dot icon02/09/2004
Return made up to 14/09/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/06/2004
Registered office changed on 22/06/04 from: 37 the rise partridge green horsham west sussex RH13 8JB
dot icon23/09/2003
Return made up to 14/09/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon21/02/2003
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon04/12/2002
Registered office changed on 04/12/02 from: 37 the rise partridge green horsham west sussex RH13 8JB
dot icon26/11/2002
Registered office changed on 26/11/02 from: edgewold house green lane, hemingby horncastle lincolnshire LN9 5QH
dot icon20/09/2002
Return made up to 14/09/02; full list of members
dot icon16/04/2002
New secretary appointed
dot icon09/04/2002
Secretary resigned;director resigned
dot icon14/09/2001
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
03/07/2012 - 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
03/07/2012 - 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 COUNTY CARE HOME CARE SERVICES LIMITED

COUNTY CARE HOME CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 14/09/2001 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 COUNTY CARE HOME CARE SERVICES LIMITED?

toggle

COUNTY CARE HOME CARE SERVICES LIMITED is currently Dissolved. It was registered on 14/09/2001 and dissolved on 05/07/2016.

Where is COUNTY CARE HOME CARE SERVICES LIMITED located?

toggle

COUNTY CARE HOME CARE SERVICES LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does COUNTY CARE HOME CARE SERVICES LIMITED do?

toggle

COUNTY CARE HOME CARE SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COUNTY CARE HOME CARE SERVICES LIMITED?

toggle

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