DOMUS HEALTHCARE (KIRKLEES) LIMITED

Register to unlock more data on OkredoRegister

DOMUS HEALTHCARE (KIRKLEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03891193

Incorporation date

09/12/1999

Size

Dormant

Contacts

Registered address

Registered address

Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich B70 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
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 icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon27/07/2021
Termination of appointment of Stuart Fisher as a secretary on 2021-07-21
dot icon27/07/2021
Appointment of Ms Sophie Atkinson 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 icon08/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon08/12/2020
Notification of Accord Housing Association as a person with significant control on 2019-03-31
dot icon24/12/2019
Registered office address changed from 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT to Accord Housing, 178 Birmingham Road Birmingham Road West Bromwich B70 6QG on 2019-12-24
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon22/08/2019
Appointment of Mrs Maxine Espley as a director on 2019-08-22
dot icon22/08/2019
Cessation of Domus Healthcare (Kirklees & Calderdale) Ltd as a person with significant control on 2019-08-22
dot icon07/06/2019
Termination of appointment of Jonathan Vellacott as a director on 2019-05-31
dot icon14/02/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/12/2018
Notification of Domus Healthcare (Kirklees & Calderdale) Ltd as a person with significant control on 2018-09-05
dot icon11/12/2018
Cessation of Jonathan Vellacott as a person with significant control on 2018-09-05
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with updates
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 icon23/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon20/01/2016
Register inspection address has been changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ England to Pearl Assurance House, 6th Floor Friar Lane Nottingham NG1 6BT
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 icon06/08/2015
Appointment of Mr Stuart Fisher as a secretary on 2015-06-03
dot icon06/08/2015
Termination of appointment of Lakhbir Singh Jaspal as a director on 2015-06-03
dot icon06/08/2015
Termination of appointment of Lakhbir Jaspal as a secretary on 2015-06-03
dot icon23/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon23/01/2015
Register inspection address has been changed from The Hackings 7 the Menagerie, Skipwith Road Escrick York YO19 6ET to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ
dot icon18/11/2014
Appointment of Mr Jonathan Vellacott as a director on 2014-08-26
dot icon09/10/2014
Appointment of Mr Chris Handy as a director on 2014-08-26
dot icon07/10/2014
Appointment of Mr Lakhbir Singh Jaspal as a director on 2014-08-26
dot icon07/10/2014
Appointment of Mr Lakhbir Jaspal as a secretary on 2014-08-26
dot icon24/09/2014
Termination of appointment of Teresa Fiorentino as a director on 2014-08-26
dot icon24/09/2014
Termination of appointment of Andrea Jetten as a director on 2014-08-26
dot icon18/09/2014
Termination of appointment of Teresa Fiorentino as a secretary on 2014-08-26
dot icon18/09/2014
Termination of appointment of Teresa Fiorentino as a secretary on 2014-08-26
dot icon18/09/2014
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 2014-09-18
dot icon04/09/2014
Registration of charge 038911930006, created on 2014-08-26
dot icon01/09/2014
Accounts for a small company made up to 2014-03-31
dot icon29/08/2014
Registration of charge 038911930005, created on 2014-08-26
dot icon28/08/2014
Satisfaction of charge 2 in full
dot icon28/08/2014
Satisfaction of charge 038911930004 in full
dot icon05/08/2014
Satisfaction of charge 3 in full
dot icon24/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Registration of charge 038911930004
dot icon31/12/2012
Accounts for a small company made up to 2012-03-31
dot icon24/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon24/12/2012
Register inspection address has been changed from Unit 11 Escrick Business Park Escrick York YO19 6FD
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 2
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 icon25/06/2012
Termination of appointment of Paul Lawrence as a director
dot icon25/06/2012
Termination of appointment of David Douglas as a director
dot icon14/05/2012
Registered office address changed from Unit 11 Escrick Business Park Escrick North Yorkshire YO19 6FD on 2012-05-14
dot icon23/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon13/12/2011
Total exemption small company 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 icon12/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon23/02/2010
Miscellaneous
dot icon08/02/2010
Certificate of change of name
dot icon08/02/2010
Change of name notice
dot icon02/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon01/02/2010
Termination of appointment of Michelle Chapman as a secretary
dot icon01/02/2010
Termination of appointment of Michelle Chapman as a director
dot icon26/01/2010
Termination of appointment of a secretary
dot icon26/01/2010
Termination of appointment of a director
dot icon25/01/2010
Director's details changed for Michelle Chapman on 2009-11-01
dot icon12/12/2009
Appointment of Mr David Douglas as a director
dot icon11/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon11/12/2009
Registered office address changed from Unit D3 Skelmanthorpe Business Park Dale Street, Skelmanthorpe Huddersfield West Yorkshire HD8 9EB on 2009-12-11
dot icon11/12/2009
Appointment of Marcus Armstrong as a secretary
dot icon11/12/2009
Appointment of Andrea Jetten as a director
dot icon11/12/2009
Appointment of Mr Paul Lawrence as a director
dot icon11/12/2009
Appointment of Teresa Fiorentino as a director
dot icon09/12/2009
Termination of appointment of a secretary
dot icon09/12/2009
Termination of appointment of a director
dot icon09/12/2009
Termination of appointment of John Middleton as a director
dot icon09/12/2009
Termination of appointment of Valerie Middleton as a director
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Director appointed john middleton
dot icon11/02/2009
Director and secretary's change of particulars / michelle middleton / 01/02/2009
dot icon05/01/2009
Return made up to 09/12/08; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from 1 park mill way wakefield road clayton west huddersfield west yorkshire HD8 9XJ
dot icon04/01/2009
Director and secretary's change of particulars / michelle chapman / 09/12/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2008
Return made up to 09/12/07; full list of members
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/07/2007
New secretary appointed;new director appointed
dot icon14/06/2007
Secretary resigned;director resigned
dot icon15/02/2007
Return made up to 09/12/06; full list of members
dot icon16/11/2006
New director appointed
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
Registered office changed on 11/05/06 from: 3 phillips house chapel lane, emley huddersfield HD8 9ST
dot icon28/04/2006
New director appointed
dot icon20/01/2006
Return made up to 09/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/04/2005
Ad 30/11/04--------- £ si 100@1
dot icon11/04/2005
Resolutions
dot icon11/04/2005
£ nc 1000/10000 30/11/04
dot icon30/03/2005
Return made up to 09/12/04; full list of members
dot icon30/03/2005
Notice of assignment of name or new name to shares
dot icon30/03/2005
Resolutions
dot icon06/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/02/2004
Secretary resigned;director resigned
dot icon17/02/2004
New secretary appointed;new director appointed
dot icon16/02/2004
Return made up to 09/12/03; full list of members
dot icon15/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 09/12/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 09/12/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-12-31
dot icon19/12/2000
Return made up to 09/12/00; full list of members
dot icon17/12/1999
Registered office changed on 17/12/99 from: 229 nether street london N3 1NT
dot icon17/12/1999
New director appointed
dot icon17/12/1999
New secretary appointed;new director appointed
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Secretary resigned
dot icon09/12/1999
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vellacott, Jonathan James
Director
26/08/2014 - 31/05/2019
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 (KIRKLEES) LIMITED

DOMUS HEALTHCARE (KIRKLEES) LIMITED is an(a) Dissolved company incorporated on 09/12/1999 with the registered office located at Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich B70 6QG. 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 DOMUS HEALTHCARE (KIRKLEES) LIMITED?

toggle

DOMUS HEALTHCARE (KIRKLEES) LIMITED is currently Dissolved. It was registered on 09/12/1999 and dissolved on 17/01/2023.

Where is DOMUS HEALTHCARE (KIRKLEES) LIMITED located?

toggle

DOMUS HEALTHCARE (KIRKLEES) LIMITED is registered at Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich B70 6QG.

What does DOMUS HEALTHCARE (KIRKLEES) LIMITED do?

toggle

DOMUS HEALTHCARE (KIRKLEES) 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 DOMUS HEALTHCARE (KIRKLEES) LIMITED?

toggle

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