EFFICIENCY HEALTH AND HOME CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EFFICIENCY HEALTH AND HOME CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09482048

Incorporation date

10/03/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

43a High Street, Malmesbury, Wiltshire SN16 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon08/04/2026
Order of court to wind up
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon01/10/2025
Registered office address changed from PO Box 4385 09482048 - Companies House Default Address Cardiff CF14 8LH to 43a High Street Malmesbury Wiltshire SN16 9AG on 2025-10-01
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon07/08/2025
Elect to keep the directors' register information on the public register
dot icon30/06/2025
Elect to keep the directors' residential address register information on the public register
dot icon26/06/2025
Registered office address changed to PO Box 4385, 09482048 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-26
dot icon26/06/2025
Address of officer Mr Evans Ephram changed to 09482048 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-26
dot icon26/06/2025
Address of officer Mr Alan Leslie Summerill changed to 09482048 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-26
dot icon26/06/2025
Address of person with significant control Mr Alan Leslie Summerill changed to 09482048 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-26
dot icon18/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon29/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon19/04/2024
Termination of appointment of Patience Chipo Mlilo as a secretary on 2024-04-13
dot icon19/04/2024
Appointment of Mr Evans Ephram as a secretary on 2024-04-17
dot icon23/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon16/03/2024
Micro company accounts made up to 2023-03-31
dot icon26/02/2024
Registered office address changed from Henleaze Business Centre 13 Harbury Road Bristol BS9 4PN England to Suite 9 Unit 2a the Brunel Centre, Brunel Way Brunel Way Stonehouse GL10 3RU on 2024-02-26
dot icon30/01/2024
Appointment of Miss Patience Chipo Mlilo as a secretary on 2023-01-04
dot icon10/08/2023
Termination of appointment of Patience Chipo Mlilo as a secretary on 2023-08-09
dot icon19/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon19/02/2023
Notification of Alan Leslie Summerill as a person with significant control on 2017-02-07
dot icon17/02/2023
Withdrawal of a person with significant control statement on 2023-02-18
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon11/01/2023
Termination of appointment of Patience Chipo Mlilo as a secretary on 2023-01-11
dot icon11/01/2023
Appointment of Miss Patience Chipo Mlilo as a secretary on 2023-01-11
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon21/10/2022
Termination of appointment of Patience Chipo Mlilo as a director on 2022-10-11
dot icon21/10/2022
Appointment of Miss Patience Chipo Mlilo as a secretary on 2022-10-08
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.72K
-
0.00
-
-
2022
3
2.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paramu, Vimbayi
Director
11/06/2022 - 27/08/2022
9
Bellis, Eulita Sheila
Director
10/03/2015 - 25/05/2021
3
Summerill, Alan Leslie
Director
15/01/2019 - Present
1
Mlilo, Patience Chipo
Secretary
04/01/2023 - 13/04/2024
-
Ephram, Evans
Secretary
17/04/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EFFICIENCY HEALTH AND HOME CARE SERVICES LIMITED

EFFICIENCY HEALTH AND HOME CARE SERVICES LIMITED is an(a) Liquidation company incorporated on 10/03/2015 with the registered office located at 43a High Street, Malmesbury, Wiltshire SN16 9AG. There are currently 2 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 EFFICIENCY HEALTH AND HOME CARE SERVICES LIMITED?

toggle

EFFICIENCY HEALTH AND HOME CARE SERVICES LIMITED is currently Liquidation. It was registered on 10/03/2015 .

Where is EFFICIENCY HEALTH AND HOME CARE SERVICES LIMITED located?

toggle

EFFICIENCY HEALTH AND HOME CARE SERVICES LIMITED is registered at 43a High Street, Malmesbury, Wiltshire SN16 9AG.

What does EFFICIENCY HEALTH AND HOME CARE SERVICES LIMITED do?

toggle

EFFICIENCY HEALTH AND HOME CARE SERVICES LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for EFFICIENCY HEALTH AND HOME CARE SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Order of court to wind up.