EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED

Register to unlock more data on OkredoRegister

EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05057365

Incorporation date

25/02/2004

Size

-

Contacts

Registered address

Registered address

5a Hare Lane, Gloucester GL1 2BACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon04/01/2016
Application to strike the company off the register
dot icon24/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/09/2014
Termination of appointment of David John Loftus as a director on 2014-07-18
dot icon29/09/2014
Termination of appointment of Lesley Anderson Boyland as a director on 2014-07-18
dot icon29/09/2014
Termination of appointment of David John Loftus as a secretary on 2014-07-18
dot icon12/03/2014
Resolutions
dot icon10/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon10/03/2014
Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT
dot icon10/03/2014
Register(s) moved to registered inspection location
dot icon03/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon09/01/2013
Appointment of Mr David John Loftus as a secretary
dot icon09/01/2013
Current accounting period extended from 2013-03-30 to 2013-03-31
dot icon21/10/2012
Accounts for a small company made up to 2012-03-31
dot icon15/10/2012
Appointment of Mr David John Loftus as a director
dot icon08/08/2012
Termination of appointment of Ian White as a director
dot icon08/08/2012
Termination of appointment of Ian White as a director
dot icon22/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon22/04/2012
Register inspection address has been changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD
dot icon29/03/2012
Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 2012-03-30
dot icon07/11/2011
Accounts for a small company made up to 2011-03-31
dot icon12/10/2011
Registered office address changed from 3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2011-10-13
dot icon12/10/2011
Appointment of Ms Christine Cameron as a director
dot icon12/10/2011
Appointment of Ms Christine Cameron as a director
dot icon25/09/2011
Termination of appointment of Ejaz Nabi as a director
dot icon11/09/2011
Resolutions
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/04/2011
Accounts for a small company made up to 2010-03-24
dot icon02/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon20/02/2011
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon21/11/2010
Previous accounting period shortened from 2011-01-13 to 2010-03-31
dot icon25/10/2010
Appointment of Mrs Lesley Anderson Boyland as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2010-01-13
dot icon22/09/2010
Previous accounting period shortened from 2010-03-31 to 2010-01-13
dot icon06/09/2010
Appointment of Mr Ejaz Mahmud Nabi as a director
dot icon14/07/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon31/05/2010
Register(s) moved to registered inspection location
dot icon31/05/2010
Register inspection address has been changed
dot icon23/05/2010
Appointment of Mr Ian James White as a director
dot icon23/05/2010
Appointment of Mr Ian James White as a director
dot icon08/04/2010
Statement of company's objects
dot icon08/04/2010
Memorandum and Articles of Association
dot icon08/04/2010
Resolutions
dot icon08/04/2010
Termination of appointment of David Jackson as a secretary
dot icon08/04/2010
Termination of appointment of Susan Gray as a director
dot icon08/04/2010
Termination of appointment of David Jackson as a director
dot icon08/04/2010
Registered office address changed from 21-23 Image House 326 Molesey Road Walton-on-Thames Surrey KT12 3PD on 2010-04-09
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon08/02/2010
Appointment of Mr Stephen Martin Booty as a director
dot icon08/02/2010
Appointment of David Jackson as a secretary
dot icon07/02/2010
Resolutions
dot icon03/02/2010
Termination of appointment of Mark Bind as a director
dot icon03/02/2010
Termination of appointment of Kate Mayo as a director
dot icon03/02/2010
Termination of appointment of Mark Bind as a secretary
dot icon03/02/2010
Appointment of Mrs Susan Annette Gray as a director
dot icon03/02/2010
Appointment of Mr David Jackson as a director
dot icon03/02/2010
Registered office address changed from Erico House 93-99 Upper Richmond Road Putney London SW15 2TG on 2010-02-04
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2009
Return made up to 26/02/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/03/2008
Return made up to 26/02/08; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/04/2007
Return made up to 26/02/07; full list of members
dot icon03/05/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon30/03/2006
Total exemption full accounts made up to 2005-02-28
dot icon21/03/2006
Return made up to 26/02/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon14/04/2005
Return made up to 26/02/05; full list of members
dot icon19/07/2004
Nc inc already adjusted 01/07/04
dot icon06/07/2004
Ad 01/05/04-31/05/04 £ si 20000@1=20000 £ ic 2/20002
dot icon06/07/2004
Resolutions
dot icon06/06/2004
Resolutions
dot icon06/06/2004
£ nc 100/20000 19/05/04
dot icon23/05/2004
New director appointed
dot icon10/05/2004
Registered office changed on 11/05/04 from: 35 ashen grove wimbledon london SW19 8BW
dot icon18/03/2004
New director appointed
dot icon08/03/2004
Registered office changed on 09/03/04 from: 35 ashen grove wimbledon london SW19 8BW
dot icon08/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Registered office changed on 04/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
25/02/2004 - 25/02/2004
15849
Cameron, Christine Isabel
Director
01/10/2011 - Present
94
Nabi, Ejaz Mahmud
Director
31/07/2010 - 31/08/2011
26
HCS SECRETARIAL LIMITED
Nominee Secretary
25/02/2004 - 25/02/2004
16015
Booty, Stephen Martin
Director
14/01/2010 - Present
330

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 EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED

EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED is an(a) Dissolved company incorporated on 25/02/2004 with the registered office located at 5a Hare Lane, Gloucester GL1 2BA. 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 EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED?

toggle

EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED is currently Dissolved. It was registered on 25/02/2004 and dissolved on 28/03/2016.

Where is EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED located?

toggle

EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED is registered at 5a Hare Lane, Gloucester GL1 2BA.

What does EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED do?

toggle

EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.