FRESHFORD HOME CARE LIMITED

Register to unlock more data on OkredoRegister

FRESHFORD HOME CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03951833

Incorporation date

19/03/2000

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 19/03/2000)
dot icon13/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2015
First Gazette notice for voluntary strike-off
dot icon18/03/2015
Application to strike the company off the register
dot icon05/11/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-11-04
dot icon05/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon05/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon05/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon12/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/06/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-06-02
dot icon30/03/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-03-27
dot icon30/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon01/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Termination of appointment of Andrew Dun as a director
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon30/01/2013
Termination of appointment of David Harland as a director
dot icon14/11/2012
Resolutions
dot icon28/10/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-10-29
dot icon28/10/2012
Termination of appointment of David Jackson as a secretary
dot icon28/10/2012
Termination of appointment of David Jackson as a director
dot icon28/10/2012
Termination of appointment of Stephen Booty as a director
dot icon28/10/2012
Termination of appointment of Susan Gray as a director
dot icon28/10/2012
Appointment of Mr David Nicholas Harland as a director
dot icon28/10/2012
Appointment of Mr Wayne Felton as a director
dot icon28/10/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon28/10/2012
Appointment of Mr Jeff Flanagan as a director
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon22/01/2012
Memorandum and Articles of Association
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/12/2011
Statement of company's objects
dot icon13/12/2011
Resolutions
dot icon13/12/2011
Resolutions
dot icon13/04/2011
Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD England on 2011-04-14
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon10/03/2011
Appointment of Mr Andy Dun as a director
dot icon21/09/2010
Accounts for a small company made up to 2010-03-31
dot icon21/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon21/03/2010
Director's details changed for Mr David Jackson on 2009-10-01
dot icon21/03/2010
Director's details changed for Mr Stephen Martin Booty on 2009-10-01
dot icon21/03/2010
Director's details changed for Mrs Susan Annette Gray on 2009-10-01
dot icon21/03/2010
Secretary's details changed for Mr David Jackson on 2009-10-01
dot icon12/12/2009
Accounts for a small company made up to 2009-03-31
dot icon02/12/2009
Previous accounting period shortened from 2009-08-21 to 2009-03-31
dot icon16/08/2009
Total exemption full accounts made up to 2008-08-21
dot icon29/07/2009
Accounting reference date shortened from 31/03/2009 to 21/08/2008
dot icon07/05/2009
Registered office changed on 08/05/2009 from unit m 7 wadsworth road greenford middlesex UB6 7JD
dot icon26/04/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon16/04/2009
Resolutions
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2009
Return made up to 20/03/09; full list of members
dot icon22/03/2009
Location of register of members
dot icon17/03/2009
Director appointed stephen martin booty
dot icon15/01/2009
Memorandum and Articles of Association
dot icon14/01/2009
Resolutions
dot icon04/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/09/2008
Return made up to 20/03/08; full list of members
dot icon10/09/2008
Appointment terminate, director and secretary robert james blackman logged form
dot icon07/09/2008
Appointment terminated director annette blackman
dot icon07/09/2008
Appointment terminated director gillian farley
dot icon07/09/2008
Appointment terminated director robert blackman
dot icon07/09/2008
Appointment terminated director ann blackman
dot icon07/09/2008
Director and secretary appointed david jackson
dot icon07/09/2008
Director appointed susan annette gray
dot icon07/09/2008
Registered office changed on 08/09/2008 from 18 clinton place seaford east sussex BN25 1NP
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2008
Director appointed annette blackman
dot icon22/04/2008
Director appointed ann causette blackman
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/06/2007
Return made up to 20/03/07; full list of members
dot icon28/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/05/2006
Return made up to 20/03/06; full list of members
dot icon15/01/2006
Particulars of contract relating to shares
dot icon15/01/2006
Ad 14/12/05--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon15/01/2006
Resolutions
dot icon15/01/2006
Resolutions
dot icon15/01/2006
Resolutions
dot icon15/01/2006
£ nc 10000/20000 14/12/05
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
New secretary appointed
dot icon14/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/04/2005
Return made up to 20/03/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/03/2004
Return made up to 20/03/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/03/2003
Return made up to 20/03/03; full list of members
dot icon01/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/05/2002
Director's particulars changed
dot icon09/05/2002
Return made up to 20/03/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon20/05/2001
Return made up to 20/03/01; full list of members
dot icon19/04/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon05/10/2000
Registered office changed on 06/10/00 from: the old school house southdown road seaford east sussex BN25 4JS
dot icon17/07/2000
Particulars of mortgage/charge
dot icon18/06/2000
Particulars of contract relating to shares
dot icon18/06/2000
Ad 01/05/00--------- £ si 999@1=999 £ ic 1/1000
dot icon23/05/2000
Registered office changed on 24/05/00 from: 15 fitzgerald park seaford east sussex BN25 1AX
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
Nc inc already adjusted 30/04/00
dot icon23/05/2000
Resolutions
dot icon19/03/2000
Secretary resigned
dot icon19/03/2000
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 iconAccounts
Dormant
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
11/03/2009 - 09/10/2012
330
Mr Patrick Walter Stirland
Director
03/11/2014 - Present
90
Jackson, David
Director
20/08/2008 - 08/10/2012
108
Blackman, Annette
Director
30/04/2007 - 20/08/2008
7
Mannan, Rohit
Director
28/08/2013 - 30/10/2014
62

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 FRESHFORD HOME CARE LIMITED

FRESHFORD HOME CARE LIMITED is an(a) Dissolved company incorporated on 19/03/2000 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 FRESHFORD HOME CARE LIMITED?

toggle

FRESHFORD HOME CARE LIMITED is currently Dissolved. It was registered on 19/03/2000 and dissolved on 13/07/2015.

Where is FRESHFORD HOME CARE LIMITED located?

toggle

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

What does FRESHFORD HOME CARE LIMITED do?

toggle

FRESHFORD HOME CARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FRESHFORD HOME CARE LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via voluntary strike-off.