EVOLUTION HOMECARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EVOLUTION HOMECARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00874977

Incorporation date

24/03/1966

Size

Full

Contacts

Registered address

Registered address

Sapphire Court, Walsgrave Triangle, Coventry CV2 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1966)
dot icon13/12/2022
Final Gazette dissolved following liquidation
dot icon13/09/2022
Return of final meeting in a members' voluntary winding up
dot icon07/06/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon01/06/2022
Liquidators' statement of receipts and payments to 2022-04-14
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon04/05/2021
Appointment of a voluntary liquidator
dot icon04/05/2021
Resolutions
dot icon04/05/2021
Declaration of solvency
dot icon30/04/2021
Resolutions
dot icon11/11/2020
Appointment of Mrs Wendy Margaret Hall as a director on 2020-11-09
dot icon11/11/2020
Termination of appointment of Jane Davies as a director on 2020-11-09
dot icon11/11/2020
Termination of appointment of Toby Matthew Anderson as a director on 2020-11-09
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon31/10/2019
Termination of appointment of Catherine Mcdermott as a director on 2019-10-16
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon03/10/2019
Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
dot icon22/08/2019
Termination of appointment of Nigel Swift as a director on 2019-08-16
dot icon09/04/2019
Full accounts made up to 2018-03-31
dot icon08/04/2019
Appointment of Jane Davies as a director on 2019-02-01
dot icon19/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon23/01/2019
Termination of appointment of Jennifer Ruth Poole as a director on 2019-01-16
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon11/09/2018
Appointment of Mr Toby Matthew Anderson as a director on 2018-09-01
dot icon20/07/2018
Termination of appointment of Hilary Jane Stables as a director on 2018-05-25
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon22/02/2018
Termination of appointment of Andrew John Willetts as a director on 2018-01-31
dot icon04/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon30/11/2017
Director's details changed for Mr Marcus Hilger on 2017-11-22
dot icon06/11/2017
Termination of appointment of Cormac Gregory David Tobin as a director on 2017-11-02
dot icon25/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon12/10/2017
Appointment of Mr Marcus Hilger as a director on 2017-10-01
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon14/12/2016
Appointment of Hanns Martin Lipp as a director on 2016-12-06
dot icon11/10/2016
Appointment of Mrs Catherine Mcdermott as a director on 2016-10-03
dot icon05/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon22/08/2016
Appointment of Mrs Jennifer Ruth Poole as a director on 2016-08-15
dot icon04/04/2016
Appointment of Mrs Hilary Jane Stables as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Stephen William Anderson as a director on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Nigel Swift on 2015-05-29
dot icon23/02/2016
Appointment of Nichola Louise Legg as a secretary on 2016-01-04
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon06/01/2016
Termination of appointment of Wendy Margaret Hall as a secretary on 2016-01-04
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Nichola Louise Legg as a secretary on 2014-12-31
dot icon09/01/2015
Appointment of Mrs Wendy Margaret Hall as a secretary on 2015-01-01
dot icon04/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon24/10/2014
Auditor's resignation
dot icon09/10/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon03/04/2014
Director's details changed for Mr Nigel Swift on 2014-02-03
dot icon17/01/2014
Director's details changed for Mr Stephen William Anderson on 2013-12-06
dot icon16/01/2014
Director's details changed for Mr Andrew John Willetts on 2014-01-09
dot icon08/01/2014
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon07/01/2014
Termination of appointment of William Shepherd as a secretary
dot icon26/11/2013
Auditor's resignation
dot icon23/10/2013
Auditor's resignation
dot icon17/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Termination of appointment of Ivor Matthews as a director
dot icon09/04/2013
Appointment of Mr Nigel Swift as a director
dot icon12/03/2013
Appointment of Mr Cormac Gregory David Tobin as a director
dot icon12/03/2013
Termination of appointment of Mark James as a director
dot icon21/02/2013
Director's details changed for Mr Mark Litten James on 2013-02-07
dot icon05/12/2012
Termination of appointment of Paul Lewis as a director
dot icon24/10/2012
Appointment of Mr Andrew John Willetts as a director
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon20/07/2012
Termination of appointment of Ann Broekhoven as a director
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Appointment of Mr Mark Litten James as a director
dot icon25/06/2012
Appointment of Mr Thorsten Beer as a director
dot icon25/06/2012
Appointment of Mr Stephen William Anderson as a director
dot icon28/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon30/08/2011
Appointment of Mr William Shepherd as a secretary
dot icon26/08/2011
Termination of appointment of Peter Smerdon as a secretary
dot icon11/07/2011
Appointment of Ann Ruth Broekhoven as a director
dot icon05/07/2011
Termination of appointment of Joanna Shaw as a director
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Appointment of Mr Ivor Lloyd Matthews as a director
dot icon01/12/2010
Resolutions
dot icon01/12/2010
Statement of company's objects
dot icon19/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Director's details changed for Paul James Lewis on 2010-04-20
dot icon09/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon06/11/2009
Director's details changed for Joanna Mary Shaw on 2009-10-01
dot icon06/11/2009
Director's details changed for Paul James Lewis on 2009-10-01
dot icon17/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Termination of appointment of Richard Robinson as a director
dot icon06/10/2009
Appointment of Paul James Lewis as a director
dot icon01/06/2009
Appointment terminated director paul o'hanlon
dot icon13/05/2009
Resolutions
dot icon31/03/2009
Return made up to 01/10/08; full list of members; amend
dot icon06/02/2009
Director's change of particulars / paul o'hanlon / 01/01/2009
dot icon08/01/2009
Director appointed joanna mary shaw
dot icon07/01/2009
Appointment terminated director richard smith
dot icon11/11/2008
Return made up to 01/10/08; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/06/2008
Director appointed mr paul o'hanlon
dot icon12/06/2008
Director appointed mr richard charles smith
dot icon12/06/2008
Secretary appointed mr peter smerdon
dot icon12/06/2008
Director appointed richard philip robinson
dot icon11/06/2008
Appointment terminated secretary jennifer brierley
dot icon11/06/2008
Appointment terminated director andrew willetts
dot icon11/06/2008
Appointment terminated director peter smerdon
dot icon15/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon10/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon17/01/2008
Certificate of change of name
dot icon31/10/2007
Return made up to 01/10/07; full list of members
dot icon11/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned
dot icon05/12/2006
Director's particulars changed
dot icon15/11/2006
Director's particulars changed
dot icon06/11/2006
Return made up to 01/10/06; full list of members
dot icon21/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/11/2005
Return made up to 01/10/05; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/10/2004
Return made up to 01/10/04; full list of members
dot icon27/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/10/2003
Return made up to 01/10/03; full list of members
dot icon10/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/10/2002
Return made up to 01/10/02; full list of members
dot icon18/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
New secretary appointed
dot icon18/04/2002
Director resigned
dot icon18/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/10/2001
Return made up to 01/10/01; full list of members
dot icon21/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon05/10/2000
Return made up to 01/10/00; full list of members
dot icon04/09/2000
Director resigned
dot icon13/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon05/10/1999
Return made up to 01/10/99; full list of members
dot icon16/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/02/1999
Director's particulars changed
dot icon24/01/1999
New director appointed
dot icon15/01/1999
Director resigned
dot icon13/10/1998
Return made up to 01/10/98; full list of members
dot icon15/07/1998
Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TX
dot icon08/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/10/1997
Return made up to 01/10/97; full list of members
dot icon02/10/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon08/09/1997
Director's particulars changed
dot icon06/06/1997
Resolutions
dot icon06/06/1997
Resolutions
dot icon09/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/04/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon21/02/1997
New secretary appointed
dot icon20/02/1997
Secretary resigned
dot icon06/10/1996
Return made up to 01/10/96; full list of members
dot icon06/10/1996
Location of register of members address changed
dot icon06/10/1996
Location of debenture register address changed
dot icon09/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon02/03/1996
Secretary's particulars changed
dot icon05/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon25/10/1995
Return made up to 01/10/95; full list of members
dot icon03/10/1995
Director's particulars changed
dot icon29/09/1995
Registered office changed on 29/09/95 from: 76 south park lincoln LN5 8ES
dot icon11/08/1995
Director resigned
dot icon30/06/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon20/06/1995
Director resigned;new director appointed
dot icon20/06/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon15/11/1994
Resolutions
dot icon18/10/1994
Return made up to 01/10/94; full list of members
dot icon21/02/1994
Director's particulars changed
dot icon21/10/1993
Return made up to 01/10/93; full list of members
dot icon30/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon08/07/1993
Director resigned;new director appointed
dot icon02/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon10/02/1993
New director appointed
dot icon10/02/1993
Registered office changed on 10/02/93 from: nuthampstead royston herts SG8 8LZ
dot icon10/02/1993
New director appointed
dot icon16/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon16/11/1992
Return made up to 26/10/92; full list of members
dot icon14/07/1992
Return made up to 31/12/91; no change of members
dot icon10/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon15/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon09/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon09/04/1990
Return made up to 04/01/90; full list of members
dot icon27/04/1989
Accounts for a dormant company made up to 1988-03-31
dot icon27/04/1989
Return made up to 07/04/89; full list of members
dot icon22/01/1988
Accounts made up to 1987-03-31
dot icon22/01/1988
Return made up to 17/12/87; full list of members
dot icon19/03/1987
New secretary appointed;new director appointed
dot icon21/02/1987
Accounts for a dormant company made up to 1986-03-31
dot icon30/01/1987
Return made up to 05/01/87; full list of members
dot icon30/01/1987
Registered office changed on 30/01/87 from: galen house 1-9 oakley road southampton SO9 7AT
dot icon24/03/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Wendy Margaret
Director
09/11/2020 - Present
456
Keen, Christian
Director
25/11/2019 - 18/05/2022
273
Poole, Jennifer Ruth
Director
15/08/2016 - 16/01/2019
60
Lewis, Paul James
Director
21/09/2009 - 01/12/2012
5
Mcdermott, Catherine
Director
03/10/2016 - 16/10/2019
34

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 EVOLUTION HOMECARE SERVICES LIMITED

EVOLUTION HOMECARE SERVICES LIMITED is an(a) Dissolved company incorporated on 24/03/1966 with the registered office located at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLUTION HOMECARE SERVICES LIMITED?

toggle

EVOLUTION HOMECARE SERVICES LIMITED is currently Dissolved. It was registered on 24/03/1966 and dissolved on 13/12/2022.

Where is EVOLUTION HOMECARE SERVICES LIMITED located?

toggle

EVOLUTION HOMECARE SERVICES LIMITED is registered at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX.

What does EVOLUTION HOMECARE SERVICES LIMITED do?

toggle

EVOLUTION HOMECARE SERVICES LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for EVOLUTION HOMECARE SERVICES LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved following liquidation.