FLEXICARE FRANCHISES LIMITED

Register to unlock more data on OkredoRegister

FLEXICARE FRANCHISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06621679

Incorporation date

16/06/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bridge House, Riverside North, Bewdley, Worcestershire DY12 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2008)
dot icon24/05/2016
Final Gazette dissolved following liquidation
dot icon24/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2015
Liquidators' statement of receipts and payments to 2014-12-15
dot icon26/12/2013
Registered office address changed from Unit 1 & 2 the Steadings Business Centre Maisemore Gloucester GL2 8EY England on 2013-12-27
dot icon22/12/2013
Statement of affairs with form 4.19
dot icon22/12/2013
Appointment of a voluntary liquidator
dot icon22/12/2013
Resolutions
dot icon03/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon03/07/2013
Registered office address changed from Unit 1 & 2 the Steadings Buisiness Centre Maisemore Gloucester GL2 8EY England on 2013-07-04
dot icon03/07/2013
Appointment of Mrs Holly Kathleen Dickinson as a secretary
dot icon03/07/2013
Registered office address changed from Unit 6 the Steadings Business Centre Maisemore Court Maisemore Gloucester GL2 8EY England on 2013-07-04
dot icon07/02/2013
Termination of appointment of Mark Williams as a director
dot icon08/01/2013
Termination of appointment of John Chesterton as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon25/06/2012
Registered office address changed from Hertford House Southernhay Gardens Exeter Devon EX1 1NP on 2012-06-26
dot icon25/06/2012
Termination of appointment of Everys Cosec Limited as a secretary
dot icon23/04/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/09/2011
Termination of appointment of Charlotte Niedzwiecki as a director
dot icon22/08/2011
Appointment of Mr John Colin Chesterton as a director
dot icon05/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon04/07/2011
Appointment of Mrs Charlotte Niedzwiecki as a director
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/07/2010
Appointment of Everys Cosec Limited as a secretary
dot icon18/07/2010
Termination of appointment of Mark Williams as a secretary
dot icon18/07/2010
Registered office address changed from Unit 6 the Steadings Business Centre Maismore Court Maisemore Gloucester Gloucestershire GL2 8EY on 2010-07-19
dot icon05/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon05/07/2010
Director's details changed for Anna Michelle Macey Michael on 2010-06-01
dot icon05/07/2010
Director's details changed for Mr Mark John Williams on 2010-06-01
dot icon05/07/2010
Director's details changed for Sarah Elizabeth Zielinski on 2010-06-01
dot icon05/07/2010
Director's details changed for Jenna Denise Macey on 2010-06-01
dot icon05/07/2010
Director's details changed for Kevin Michael on 2010-06-01
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/02/2010
Certificate of change of name
dot icon17/02/2010
Change of name notice
dot icon04/08/2009
Return made up to 17/06/09; full list of members
dot icon12/07/2009
Location of register of members
dot icon12/07/2009
Location of debenture register
dot icon02/06/2009
Director appointed kevin michael
dot icon03/05/2009
Director appointed jenna denise macey
dot icon22/01/2009
Registered office changed on 23/01/2009 from 5 deansway worcester worcestershire WR1 2JG
dot icon22/01/2009
Appointment terminated director harrison lcark (nominees) LIMITED
dot icon22/01/2009
Appointment terminated secretary harrison clark (secretarial) LIMITED
dot icon09/01/2009
Certificate of change of name
dot icon20/12/2008
Secretary appointed mark john williams
dot icon20/12/2008
Director appointed mark john williams
dot icon20/12/2008
Director appointed anna michelle macey michael
dot icon20/12/2008
Director appointed sarah elizabeth zielinski
dot icon16/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macey, Jenna Denise
Director
27/04/2009 - Present
1
Zielinski, Sarah Elizabeth
Director
17/12/2008 - Present
-
HARRISON LCARK (NOMINEES) LIMITED
Corporate Director
17/06/2008 - 17/12/2008
-
HARRISON CLARK (SECRETARIAL) LIMITED
Corporate Secretary
17/06/2008 - 17/12/2008
-
Williams, Mark John
Secretary
17/12/2008 - 25/06/2010
-

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 FLEXICARE FRANCHISES LIMITED

FLEXICARE FRANCHISES LIMITED is an(a) Dissolved company incorporated on 16/06/2008 with the registered office located at Bridge House, Riverside North, Bewdley, Worcestershire DY12 1AB. There are currently 5 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 FLEXICARE FRANCHISES LIMITED?

toggle

FLEXICARE FRANCHISES LIMITED is currently Dissolved. It was registered on 16/06/2008 and dissolved on 24/05/2016.

Where is FLEXICARE FRANCHISES LIMITED located?

toggle

FLEXICARE FRANCHISES LIMITED is registered at Bridge House, Riverside North, Bewdley, Worcestershire DY12 1AB.

What does FLEXICARE FRANCHISES LIMITED do?

toggle

FLEXICARE FRANCHISES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for FLEXICARE FRANCHISES LIMITED?

toggle

The latest filing was on 24/05/2016: Final Gazette dissolved following liquidation.