EVEDALE CARE HOME LIMITED

Register to unlock more data on OkredoRegister

EVEDALE CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03424776

Incorporation date

25/08/1997

Size

Full

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1997)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon20/10/2015
Application to strike the company off the register
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon04/10/2015
Statement by Directors
dot icon04/10/2015
Statement of capital on 2015-10-05
dot icon04/10/2015
Solvency Statement dated 29/09/15
dot icon04/10/2015
Resolutions
dot icon01/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon18/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon17/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon09/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon27/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon15/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon15/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon21/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon20/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon12/01/2014
Appointment of Maureen Claire Royston as a director
dot icon10/11/2013
Termination of appointment of Peter Calveley as a director
dot icon10/11/2013
Appointment of Ian Richard Smith as a director
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon22/08/2012
Duplicate mortgage certificatecharge no:2
dot icon19/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2012
Resolutions
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon25/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon24/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon13/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon22/01/2009
Full accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 26/08/08; full list of members
dot icon25/06/2008
Director appointed dr peter calveley
dot icon22/12/2007
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 26/08/07; full list of members
dot icon18/09/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon31/08/2006
Return made up to 26/08/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-06-30
dot icon05/09/2005
Return made up to 26/08/05; full list of members
dot icon17/07/2005
Secretary resigned;director resigned
dot icon17/07/2005
New secretary appointed;new director appointed
dot icon27/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Registered office changed on 21/04/05 from: 69 eccleston square london SW1V 1PJ
dot icon20/04/2005
New secretary appointed;new director appointed
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
Full accounts made up to 2004-06-30
dot icon30/03/2005
Auditor's resignation
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Full accounts made up to 2003-06-30
dot icon01/09/2004
Return made up to 26/08/04; no change of members
dot icon11/08/2004
Director resigned
dot icon12/02/2004
New director appointed
dot icon20/11/2003
Return made up to 26/08/03; full list of members
dot icon18/11/2003
Accounts for a small company made up to 2002-06-30
dot icon29/05/2003
New director appointed
dot icon26/02/2003
Accounts for a small company made up to 2001-06-30
dot icon18/02/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/11/2002
Return made up to 26/08/02; full list of members
dot icon18/11/2002
New director appointed
dot icon10/11/2002
Director resigned
dot icon10/11/2002
Director resigned
dot icon10/11/2002
New director appointed
dot icon15/08/2002
Miscellaneous
dot icon15/08/2002
Miscellaneous
dot icon15/08/2002
Miscellaneous
dot icon12/05/2002
Secretary's particulars changed
dot icon27/10/2001
Conve 16/10/01
dot icon27/10/2001
Ad 16/10/01--------- £ si [email protected]=5836 £ ic 1000000/1005836
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Ad 16/10/01--------- £ si [email protected]=5836 £ ic 1005836/1011672
dot icon30/09/2001
Full accounts made up to 2000-06-30
dot icon24/09/2001
Return made up to 26/08/01; full list of members
dot icon24/04/2001
Full accounts made up to 1999-06-30
dot icon27/02/2001
Return made up to 26/08/00; full list of members
dot icon17/10/1999
Return made up to 26/08/99; no change of members
dot icon22/03/1999
Director resigned
dot icon13/03/1999
New director appointed
dot icon08/03/1999
Full accounts made up to 1998-06-30
dot icon22/10/1998
Return made up to 26/08/98; full list of members
dot icon08/07/1998
Particulars of mortgage/charge
dot icon07/06/1998
Accounting reference date shortened from 31/08/98 to 30/06/98
dot icon16/04/1998
Miscellaneous
dot icon15/04/1998
Miscellaneous
dot icon29/03/1998
Resolutions
dot icon29/03/1998
Resolutions
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
New director appointed
dot icon22/02/1998
New director appointed
dot icon19/02/1998
Ad 03/02/98--------- £ si [email protected]=149998 £ si 850000@1=850000 £ ic 2/1000000
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Secretary resigned;director resigned
dot icon09/02/1998
£ nc 100000/1460000 03/02/98
dot icon09/02/1998
Div 03/02/98
dot icon25/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Graham Nicholas
Director
04/11/1998 - 12/09/2002
72
Patel, Mahesh Shivabhai
Director
03/02/1998 - 30/11/2001
181
Kay, Dominic Jude
Director
30/06/2005 - 28/10/2014
237
Howard, David Stewart
Director
03/02/1998 - 27/06/2002
41
Smith, Ian Richard
Director
04/11/2013 - Present
201

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 EVEDALE CARE HOME LIMITED

EVEDALE CARE HOME LIMITED is an(a) Dissolved company incorporated on 25/08/1997 with the registered office located at Norcliffe House, Station Road, Wilmslow SK9 1BU. 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 EVEDALE CARE HOME LIMITED?

toggle

EVEDALE CARE HOME LIMITED is currently Dissolved. It was registered on 25/08/1997 and dissolved on 18/01/2016.

Where is EVEDALE CARE HOME LIMITED located?

toggle

EVEDALE CARE HOME LIMITED is registered at Norcliffe House, Station Road, Wilmslow SK9 1BU.

What does EVEDALE CARE HOME LIMITED do?

toggle

EVEDALE CARE HOME LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for EVEDALE CARE HOME LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.