EDESY HOMECARE LTD

Register to unlock more data on OkredoRegister

EDESY HOMECARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08684556

Incorporation date

10/09/2013

Size

Dormant

Contacts

Registered address

Registered address

Unit 1a Parkend Road, Whitecroft, Lydney GL15 4PACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2013)
dot icon06/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon26/04/2022
Termination of appointment of Lister Jaravaza as a director on 2021-04-26
dot icon26/04/2022
Cessation of Lister Jaravaza as a person with significant control on 2021-04-26
dot icon14/02/2022
Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean GL17 0DD England to Unit 1a Parkend Road Whitecroft Lydney GL15 4PA on 2022-02-14
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
Accounts for a dormant company made up to 2021-02-28
dot icon08/02/2022
Registered office address changed from Unit 1a Parkend Road Whitecroft Lydney GL15 4PA England to The Carlson Suite Vantage Point Business Village Mitcheldean GL17 0DD on 2022-02-08
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Micro company accounts made up to 2020-02-28
dot icon27/02/2021
Termination of appointment of Livingstone Madziya as a director on 2021-02-27
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/02/2021
Termination of appointment of Archibald Madziya as a secretary on 2021-02-24
dot icon22/02/2021
Appointment of Ms Lister Jaravaza as a director on 2021-02-22
dot icon22/02/2021
Notification of Lister Jaravaza as a person with significant control on 2021-02-22
dot icon22/02/2021
Termination of appointment of Archibald Madziya as a director on 2021-02-22
dot icon22/02/2021
Cessation of Archibald Tsungai Madziya as a person with significant control on 2021-02-22
dot icon22/02/2021
Appointment of Mr Livingstone Madziya as a director on 2021-02-22
dot icon09/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-02-28
dot icon27/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon18/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon04/09/2019
Micro company accounts made up to 2018-09-30
dot icon04/09/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Registered office address changed from Centre Court Stratford Road Hall Green Birmingham B28 9HH England to Unit 1a Parkend Road Whitecroft Lydney GL15 4PA on 2019-07-29
dot icon28/11/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon23/11/2018
Confirmation statement made on 2018-09-10 with updates
dot icon25/07/2018
Micro company accounts made up to 2017-09-30
dot icon25/07/2018
Micro company accounts made up to 2016-09-30
dot icon26/06/2018
Compulsory strike-off action has been discontinued
dot icon25/06/2018
Confirmation statement made on 2017-09-10 with no updates
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon27/06/2017
Total exemption small company accounts made up to 2015-09-30
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon07/06/2017
Confirmation statement made on 2016-09-10 with updates
dot icon07/06/2017
Resolutions
dot icon07/06/2017
Registered office address changed from Tameway Tower T1 Eight 48 Bridge Street Walsall to Centre Court Stratford Road Hall Green Birmingham B28 9HH on 2017-06-07
dot icon02/06/2016
Registration of charge 086845560002, created on 2016-06-02
dot icon19/12/2015
Compulsory strike-off action has been discontinued
dot icon16/12/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon16/09/2015
Compulsory strike-off action has been discontinued
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon10/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon25/07/2014
Registered office address changed from Saturn Centre Suite 17 3Rd Floor Spring Road Ettingshall WV46JX United Kingdom on 2014-07-25
dot icon23/07/2014
Certificate of change of name
dot icon14/07/2014
Registration of charge 086845560001
dot icon10/09/2013
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
28/02/2021
dot iconNext confirmation date
24/02/2022
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madziya, Archibald
Director
10/09/2013 - 22/02/2021
2
Jaravaza, Lister
Director
22/02/2021 - 26/04/2021
7
Madziya, Livingstone
Director
22/02/2021 - 27/02/2021
-
Madziya, Archibald
Secretary
10/09/2013 - 24/02/2021
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDESY HOMECARE LTD

EDESY HOMECARE LTD is an(a) Active company incorporated on 10/09/2013 with the registered office located at Unit 1a Parkend Road, Whitecroft, Lydney GL15 4PA. 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 EDESY HOMECARE LTD?

toggle

EDESY HOMECARE LTD is currently Active. It was registered on 10/09/2013 .

Where is EDESY HOMECARE LTD located?

toggle

EDESY HOMECARE LTD is registered at Unit 1a Parkend Road, Whitecroft, Lydney GL15 4PA.

What does EDESY HOMECARE LTD do?

toggle

EDESY HOMECARE LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for EDESY HOMECARE LTD?

toggle

The latest filing was on 06/07/2022: Compulsory strike-off action has been suspended.