FENLAND PREMIER CARE LIMITED

Register to unlock more data on OkredoRegister

FENLAND PREMIER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04361846

Incorporation date

28/01/2002

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon14/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2015
First Gazette notice for voluntary strike-off
dot icon19/03/2015
Application to strike the company off the register
dot icon12/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-11-04
dot icon06/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon06/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon06/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon06/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon06/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/06/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-06-02
dot icon31/03/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-03-27
dot icon31/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon11/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon07/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon20/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol United Kingdom on 2014-01-20
dot icon11/12/2013
Accounts made up to 2013-03-31
dot icon02/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon16/04/2013
Termination of appointment of Andrew Dun as a director
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon31/01/2013
Termination of appointment of David Harland as a director
dot icon15/11/2012
Resolutions
dot icon07/11/2012
Appointment of David Harland as a director
dot icon07/11/2012
Registered office address changed from Church Gate First Floor 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-11-07
dot icon07/11/2012
Appointment of Jeff Flanagan as a director
dot icon07/11/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon07/11/2012
Appointment of Wayne Felton as a director
dot icon07/11/2012
Termination of appointment of David Jackson as a director
dot icon07/11/2012
Termination of appointment of Susan Gray as a director
dot icon07/11/2012
Termination of appointment of Stephen Booty as a director
dot icon07/11/2012
Termination of appointment of David Jackson as a secretary
dot icon30/10/2012
Accounts for a small company made up to 2012-03-31
dot icon23/10/2012
Previous accounting period shortened from 2013-03-08 to 2012-03-31
dot icon19/10/2012
Auditor's resignation
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-08
dot icon24/04/2012
Previous accounting period shortened from 2012-03-09 to 2012-03-08
dot icon05/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon05/04/2012
Termination of appointment of David Johnson as a secretary
dot icon05/04/2012
Termination of appointment of David Johnson as a director
dot icon05/04/2012
Previous accounting period shortened from 2012-12-31 to 2012-03-09
dot icon04/04/2012
Appointment of Mr David Jackson as a secretary
dot icon04/04/2012
Registered office address changed from 30 Somers Road Wisbech Cambridgeshire PE13 1JF United Kingdom on 2012-04-04
dot icon04/04/2012
Appointment of Mr Stephen Martin Booty as a director
dot icon04/04/2012
Appointment of Mr Andrew Frederick Dun as a director
dot icon04/04/2012
Appointment of Mrs Susan Annette Gray as a director
dot icon04/04/2012
Appointment of Mr David Jackson as a director
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon13/02/2012
Registered office address changed from 20 Nassington Road Yarwell Peterborough Cambridgeshire PE8 6PP United Kingdom on 2012-02-13
dot icon26/01/2012
Registered office address changed from 30 Somers Road Wisbech Cambridgeshire PE13 1JF on 2012-01-26
dot icon15/11/2011
Director's details changed for Mr David Andrew Johnson on 2011-11-14
dot icon14/11/2011
Secretary's details changed for Mr David Andrew Johnson on 2011-11-14
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon16/04/2010
Director's details changed for David Andrew Johnson on 2010-01-25
dot icon11/11/2009
Termination of appointment of Moira Johnson as a director
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 28/01/09; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 28/01/08; no change of members
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/04/2007
Return made up to 28/01/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 28/01/06; full list of members
dot icon23/01/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon04/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon01/09/2005
Registered office changed on 01/09/05 from: buxton villa, jew house grove friday bridge wisbech cambridgeshire PE14 0NU
dot icon01/03/2005
Director resigned
dot icon04/02/2005
Return made up to 28/01/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-01-31
dot icon30/07/2004
New director appointed
dot icon16/02/2004
Return made up to 28/01/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/03/2003
Return made up to 28/01/03; full list of members
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Secretary resigned
dot icon07/02/2002
New secretary appointed;new director appointed
dot icon07/02/2002
New director appointed
dot icon28/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
09/03/2012 - 09/10/2012
330
Mr Patrick Walter Stirland
Director
04/11/2014 - Present
90
Jackson, David
Director
09/03/2012 - 09/10/2012
108
Mannan, Rohit
Director
29/08/2013 - 31/10/2014
62
Baker, Julianne
Director
04/11/2014 - Present
93

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 FENLAND PREMIER CARE LIMITED

FENLAND PREMIER CARE LIMITED is an(a) Dissolved company incorporated on 28/01/2002 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. 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 FENLAND PREMIER CARE LIMITED?

toggle

FENLAND PREMIER CARE LIMITED is currently Dissolved. It was registered on 28/01/2002 and dissolved on 14/07/2015.

Where is FENLAND PREMIER CARE LIMITED located?

toggle

FENLAND PREMIER CARE LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does FENLAND PREMIER CARE LIMITED do?

toggle

FENLAND PREMIER CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for FENLAND PREMIER CARE LIMITED?

toggle

The latest filing was on 14/07/2015: Final Gazette dissolved via voluntary strike-off.