FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED

Register to unlock more data on OkredoRegister

FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02882197

Incorporation date

19/12/1993

Size

Dormant

Contacts

Registered address

Registered address

102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd LL17 0JECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1993)
dot icon20/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon04/09/2017
First Gazette notice for voluntary strike-off
dot icon23/08/2017
Application to strike the company off the register
dot icon21/08/2017
First Gazette notice for compulsory strike-off
dot icon09/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon13/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon09/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon12/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon12/07/2015
Director's details changed for Mr Mark Ellis Thomas on 2015-05-29
dot icon10/05/2015
Registered office address changed from Unit 5 Meridian Office Park Osborn Way Hook Hampshire RG27 9HY to 102 Bowen Court St. Asaph Business Park St. Asaph Clwyd LL17 0JE on 2015-05-11
dot icon11/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon20/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon20/07/2014
Director's details changed for Mr Mark Ellis Thomas on 2014-05-01
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon10/10/2013
Registered office address changed from Fern Lodge 5 Eversley Park Chester CH2 2AJ United Kingdom on 2013-10-11
dot icon16/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon26/06/2013
Previous accounting period extended from 2012-09-30 to 2013-03-31
dot icon22/08/2012
Accounts for a small company made up to 2011-09-30
dot icon08/08/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon22/11/2011
Registered office address changed from 102 Bowen Court St Asaph Business Park St Asaph LL17 0JE on 2011-11-23
dot icon27/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon23/06/2010
Accounts for a small company made up to 2009-09-30
dot icon09/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon10/05/2010
Termination of appointment of David Prandle as a director
dot icon10/05/2010
Termination of appointment of David Prandle as a secretary
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/06/2009
Return made up to 30/05/09; full list of members
dot icon20/04/2009
Appointment terminated director andrew hoyle
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/06/2008
Return made up to 30/05/08; full list of members
dot icon03/03/2008
Director appointed david charles prandle
dot icon03/07/2007
Return made up to 30/05/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/06/2007
Registered office changed on 02/06/07 from: 54 kinmel street rhyl clwyd LL18 1AR
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Declaration of assistance for shares acquisition
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Return made up to 30/05/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/01/2006
Director's particulars changed
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/06/2005
Return made up to 30/05/05; full list of members
dot icon21/12/2004
Return made up to 10/12/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/12/2003
Return made up to 10/12/03; full list of members
dot icon24/04/2003
Return made up to 20/12/02; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/03/2003
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/12/2001
Return made up to 20/12/01; full list of members
dot icon22/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon14/01/2001
Return made up to 20/12/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-09-30
dot icon08/02/2000
Return made up to 20/12/99; full list of members
dot icon03/10/1999
Particulars of mortgage/charge
dot icon05/07/1999
Accounts for a small company made up to 1998-09-30
dot icon28/12/1998
Return made up to 20/12/98; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon08/02/1998
Return made up to 20/12/97; no change of members
dot icon24/07/1997
Accounts for a small company made up to 1996-09-30
dot icon24/03/1997
Return made up to 20/12/96; full list of members
dot icon26/08/1996
Particulars of mortgage/charge
dot icon05/06/1996
Accounts for a small company made up to 1995-09-30
dot icon16/02/1996
Return made up to 20/12/95; no change of members
dot icon11/09/1995
Registered office changed on 12/09/95 from: 54 kinmel street rhyl clwyd LL18 1AR
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon03/01/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 20/12/94; full list of members
dot icon04/12/1994
Secretary resigned;new secretary appointed
dot icon25/08/1994
Particulars of mortgage/charge
dot icon11/08/1994
Memorandum and Articles of Association
dot icon10/08/1994
Certificate of change of name
dot icon10/07/1994
Director resigned;new director appointed
dot icon10/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1994
Ad 23/06/94--------- £ si [email protected]=98 £ ic 2/100
dot icon30/06/1994
Memorandum and Articles of Association
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon30/06/1994
S-div 23/06/94
dot icon30/06/1994
Registered office changed on 01/07/94 from: 71 princess street manchester M2 4HL
dot icon19/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orrell, Jeremy Peter
Nominee Director
20/12/1993 - 23/06/1994
79
Thomas, Mark Ellis
Director
05/01/2007 - Present
30
Orrell, Jeremy Peter
Nominee Secretary
20/12/1993 - 23/06/1994
37
Dunn, Christopher Frank
Nominee Director
20/12/1993 - 23/06/1994
82
Prandle, David Charles
Secretary
09/10/1994 - 30/04/2010
4

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 FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED

FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED is an(a) Dissolved company incorporated on 19/12/1993 with the registered office located at 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd LL17 0JE. 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 FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED?

toggle

FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED is currently Dissolved. It was registered on 19/12/1993 and dissolved on 20/11/2017.

Where is FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED located?

toggle

FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED is registered at 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd LL17 0JE.

What does FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED do?

toggle

FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED?

toggle

The latest filing was on 20/11/2017: Final Gazette dissolved via voluntary strike-off.