DOMUS HEALTHCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

DOMUS HEALTHCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06578083

Incorporation date

28/04/2008

Size

Dormant

Contacts

Registered address

Registered address

178 Birmingham Road, West Bromwich, West Midlands B70 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon07/10/2022
Application to strike the company off the register
dot icon30/09/2022
Appointment of Ms Ruth Margaret Cooke as a director on 2022-09-15
dot icon10/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon25/01/2022
Notification of Greensquareaccord Ltd as a person with significant control on 2021-11-30
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/07/2021
Appointment of Ms Sophie Atkinson as a secretary on 2021-07-12
dot icon27/07/2021
Termination of appointment of Stuart Fisher as a secretary on 2021-07-12
dot icon08/06/2021
Termination of appointment of Christopher Ronald Handy as a director on 2021-06-04
dot icon29/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon13/12/2019
Registered office address changed from 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT England to 178 Birmingham Road West Bromwich West Midlands B70 6QG on 2019-12-13
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/08/2019
Appointment of Mrs Maxine Espley as a director on 2019-08-22
dot icon22/08/2019
Termination of appointment of Akshay Parikh as a director on 2019-08-22
dot icon22/08/2019
Cessation of Accord Housing Association as a person with significant control on 2019-08-22
dot icon07/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon20/12/2018
Notification of Accord Housing Association as a person with significant control on 2018-09-05
dot icon20/12/2018
Cessation of Jonathan Vellacott as a person with significant control on 2018-09-05
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Jonathan Vellacott as a director on 2018-12-20
dot icon25/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/07/2017
Compulsory strike-off action has been discontinued
dot icon20/07/2017
Confirmation statement made on 2017-04-28 with updates
dot icon20/07/2017
Notification of Jonathan Vellacott as a person with significant control on 2017-04-06
dot icon20/07/2017
Notification of Jonathan Vellacott as a person with significant control on 2017-04-06
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon17/03/2017
Statement by Directors
dot icon17/03/2017
Statement of capital on 2017-03-17
dot icon17/03/2017
Solvency Statement dated 16/03/17
dot icon17/03/2017
Resolutions
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/12/2016
Termination of appointment of Rebekah Amelia Field as a director on 2016-11-30
dot icon23/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon06/01/2016
Registered office address changed from Parkway House Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ to 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT on 2016-01-06
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon24/08/2015
Termination of appointment of Lakhbir Singh Jaspal as a director on 2015-06-03
dot icon24/08/2015
Termination of appointment of Lakhbir Jaspal as a secretary on 2015-06-03
dot icon24/08/2015
Termination of appointment of Lakhbir Singh Jaspal as a director on 2015-06-03
dot icon29/07/2015
Appointment of Stuart Fisher as a secretary on 2015-06-03
dot icon29/07/2015
Termination of appointment of Lakhbir Jaspal as a secretary on 2015-06-03
dot icon16/09/2014
Appointment of Jonathan Vellacott as a director on 2014-08-26
dot icon16/09/2014
Appointment of Mr Lakhbir Singh Jaspal as a director on 2014-08-26
dot icon16/09/2014
Appointment of Akshay Parikh as a director on 2014-08-26
dot icon16/09/2014
Appointment of Chris Handy as a director on 2014-08-26
dot icon16/09/2014
Termination of appointment of Teresa Fiorentino as a director on 2014-08-26
dot icon16/09/2014
Termination of appointment of Timothy James Scruby Barker as a director on 2014-08-26
dot icon16/09/2014
Termination of appointment of Robert Michael Greenshields as a director on 2014-08-26
dot icon16/09/2014
Termination of appointment of Andrea Jetten as a director on 2014-08-26
dot icon16/09/2014
Appointment of Mrs Rebekah Amelia Field as a director on 2014-08-26
dot icon11/09/2014
Appointment of Lakhbir Jaspal as a secretary on 2014-08-26
dot icon11/09/2014
Termination of appointment of Teresa Fiorentino as a secretary on 2014-08-26
dot icon07/09/2014
Registered office address changed from The Hackings 7 the Menagerie Skipwith Road, Escrick York North Yorkshire YO19 6ET to Parkway House Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ on 2014-09-07
dot icon04/09/2014
Registration of charge 065780830010, created on 2014-08-26
dot icon01/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/08/2014
Registration of charge 065780830009, created on 2014-08-26
dot icon28/08/2014
Satisfaction of charge 6 in full
dot icon28/08/2014
Satisfaction of charge 065780830008 in full
dot icon05/08/2014
Satisfaction of charge 1 in full
dot icon05/08/2014
Satisfaction of charge 3 in full
dot icon05/08/2014
Satisfaction of charge 2 in full
dot icon01/08/2014
Satisfaction of charge 5 in full
dot icon01/08/2014
Satisfaction of charge 7 in full
dot icon17/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon17/05/2014
Director's details changed for Ms Teresa Fiorentino on 2013-11-28
dot icon13/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/06/2013
Registration of charge 065780830008
dot icon24/06/2013
Resolutions
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-14
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon08/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon07/05/2013
Director's details changed for Ms Andrea Jetten on 2013-03-08
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon07/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon07/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon24/09/2012
Registered office address changed from Unit 11 Escrick Business Park Escrick York YO19 6FD United Kingdom on 2012-09-24
dot icon28/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/06/2012
Registered office address changed from the Hackings 7 the Menagerie, Skipwith Road Escrick York YO19 6EH United Kingdom on 2012-06-28
dot icon26/06/2012
Termination of appointment of Paul Lawrence as a director
dot icon26/06/2012
Termination of appointment of David Douglas as a director
dot icon25/06/2012
Registered office address changed from Unit 11 Escrick Business Park Escrick York North Yorkshire YO19 6FD on 2012-06-25
dot icon13/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon23/09/2011
Termination of appointment of Marcus Armstrong as a secretary
dot icon23/09/2011
Appointment of Teresa Fiorentino as a secretary
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon25/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon25/05/2011
Director's details changed for Andrea Jetten on 2011-02-11
dot icon20/05/2011
Appointment of Mr Timothy James Scruby Barker as a director
dot icon20/05/2011
Memorandum and Articles of Association
dot icon20/05/2011
Resolutions
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon20/05/2011
Appointment of Mr Robert Michael Greenshields as a director
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon24/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon09/01/2010
Accounts for a small company made up to 2009-03-31
dot icon23/12/2009
Termination of appointment of Keith Stanley as a director
dot icon13/08/2009
Return made up to 28/04/09; full list of members
dot icon31/07/2009
Director appointed andrea jetten
dot icon28/07/2009
Location of debenture register
dot icon28/07/2009
Location of register of members
dot icon16/07/2009
Appointment terminated director noel baden-thomas
dot icon26/06/2009
Registered office changed on 26/06/2009 from lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD
dot icon23/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/05/2009
Ad 08/05/09-11/05/09\gbp si 134@1=134\gbp ic 1201/1335\
dot icon21/04/2009
Registered office changed on 21/04/2009 from 118 north street leeds LS2 7AN united kingdom
dot icon21/04/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon26/11/2008
Memorandum and Articles of Association
dot icon20/11/2008
Certificate of change of name
dot icon04/11/2008
Director appointed keith stanley
dot icon30/10/2008
Ad 16/10/08\gbp si 630@1=630\gbp ic 571/1201\
dot icon30/10/2008
Nc inc already adjusted 16/10/08
dot icon30/10/2008
Resolutions
dot icon24/10/2008
Director appointed teresa fiorentino
dot icon23/10/2008
Resolutions
dot icon05/08/2008
Director appointed paul lawrence
dot icon05/08/2008
Director appointed david douglas
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2008
Memorandum and Articles of Association
dot icon30/07/2008
Ad 24/07/08\gbp si 395@1=395\gbp ic 176/571\
dot icon30/07/2008
Ad 22/07/08\gbp si 175@1=175\gbp ic 1/176\
dot icon30/07/2008
Nc inc already adjusted 22/07/08
dot icon30/07/2008
Resolutions
dot icon16/05/2008
Memorandum and Articles of Association
dot icon03/05/2008
Certificate of change of name
dot icon28/04/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Ruth Margaret
Director
15/09/2022 - Present
41
Vellacott, Jonathan James
Director
26/08/2014 - 20/12/2018
48
Handy, Christopher Ronald, Professor
Director
26/08/2014 - 04/06/2021
12

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

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 DOMUS HEALTHCARE GROUP LIMITED

DOMUS HEALTHCARE GROUP LIMITED is an(a) Dissolved company incorporated on 28/04/2008 with the registered office located at 178 Birmingham Road, West Bromwich, West Midlands B70 6QG. 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 DOMUS HEALTHCARE GROUP LIMITED?

toggle

DOMUS HEALTHCARE GROUP LIMITED is currently Dissolved. It was registered on 28/04/2008 and dissolved on 17/01/2023.

Where is DOMUS HEALTHCARE GROUP LIMITED located?

toggle

DOMUS HEALTHCARE GROUP LIMITED is registered at 178 Birmingham Road, West Bromwich, West Midlands B70 6QG.

What does DOMUS HEALTHCARE GROUP LIMITED do?

toggle

DOMUS HEALTHCARE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DOMUS HEALTHCARE GROUP LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.