GUARDIAN HOMECARE KENT LIMITED

Register to unlock more data on OkredoRegister

GUARDIAN HOMECARE KENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02988710

Incorporation date

09/11/1994

Size

Full

Contacts

Registered address

Registered address

Staple Court, 11 Staple Inn Buildings, London WC1V 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1994)
dot icon08/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2013
First Gazette notice for voluntary strike-off
dot icon14/03/2013
Application to strike the company off the register
dot icon21/11/2012
Resolutions
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon11/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon09/11/2011
Secretary's details changed for Mark Andrew John Harrison on 2011-11-09
dot icon08/11/2011
Director's details changed for Mr Mark Andrew John Harrison on 2011-11-09
dot icon08/11/2011
Resolutions
dot icon10/04/2011
Resolutions
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon07/11/2010
Termination of appointment of Fraser Gregory as a director
dot icon20/10/2010
Miscellaneous
dot icon04/10/2010
Resolutions
dot icon03/10/2010
Appointment of Mark Andrew John Harrison as a secretary
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/09/2010
Auditor's resignation
dot icon30/09/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon30/09/2010
Registered office address changed from Bupa House Limited 15-19 Bloomsbury Way London on 2010-10-01
dot icon30/09/2010
Termination of appointment of Bupa Secretaries Limited as a secretary
dot icon30/09/2010
Termination of appointment of Stephen Flanagan as a director
dot icon30/09/2010
Termination of appointment of Nicholas Beazley as a director
dot icon30/09/2010
Termination of appointment of Mahboob Merchant as a director
dot icon30/09/2010
Termination of appointment of Stuart Sheehy as a director
dot icon30/09/2010
Termination of appointment of Steven Los as a director
dot icon30/09/2010
Appointment of Craig Rushton as a director
dot icon30/09/2010
Appointment of Mr Mark Andrew John Harrison as a director
dot icon30/09/2010
Auditor's resignation
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/08/2010
Termination of appointment of Fergus Kee as a director
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Termination of appointment of a director
dot icon20/07/2010
Appointment of Steven Michael Los as a director
dot icon13/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon21/03/2010
Resolutions
dot icon21/03/2010
Change of name notice
dot icon19/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon10/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon08/10/2009
Director's details changed for Stephen David Flanagan on 2009-10-01
dot icon08/10/2009
Director's details changed for Fergus Alexander Kee on 2009-10-01
dot icon07/10/2009
Director's details changed for Stuart David Sheehy on 2009-10-01
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Resolutions
dot icon04/12/2008
Appointment Terminated Director robbie burns
dot icon23/11/2008
Director's Change of Particulars / fergus kee / 01/11/2008 / Nationality was: british, now: irish
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon12/11/2008
Director appointed stephen david flanagan
dot icon01/06/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment Terminated Director julian davies
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon25/11/2007
Resolutions
dot icon11/11/2007
Return made up to 10/11/07; full list of members
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon22/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon16/05/2007
Auditor's resignation
dot icon24/04/2007
Full accounts made up to 2006-09-30
dot icon04/04/2007
Director resigned
dot icon11/02/2007
Location of register of members
dot icon24/01/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
Registered office changed on 29/12/06 from: unit 7 coldharbour pinnacles estate lovet road harlow essex CM19 5JL
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Return made up to 10/11/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/07/2006
Director resigned
dot icon12/07/2006
Declaration of assistance for shares acquisition
dot icon12/07/2006
Memorandum and Articles of Association
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Declaration of assistance for shares acquisition
dot icon10/07/2006
Particulars of mortgage/charge
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New secretary appointed;new director appointed
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon18/05/2006
Registered office changed on 19/05/06 from: 22 new road chatham kent ME4 4QR
dot icon18/05/2006
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon18/05/2006
Secretary resigned
dot icon02/05/2006
Declaration of satisfaction of mortgage/charge
dot icon02/05/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2005
Return made up to 10/11/05; full list of members
dot icon06/12/2005
Director's particulars changed
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/12/2004
Return made up to 10/11/04; full list of members
dot icon23/06/2004
Particulars of mortgage/charge
dot icon06/11/2003
Return made up to 10/11/03; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/12/2002
Return made up to 10/11/02; full list of members
dot icon29/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/11/2001
Return made up to 10/11/01; full list of members
dot icon25/11/2001
Secretary's particulars changed;director's particulars changed
dot icon19/11/2000
Return made up to 10/11/00; full list of members
dot icon16/07/2000
Full accounts made up to 2000-03-31
dot icon07/02/2000
Full accounts made up to 1999-03-31
dot icon11/11/1999
Return made up to 10/11/99; full list of members
dot icon28/03/1999
Full accounts made up to 1998-03-31
dot icon15/11/1998
Return made up to 10/11/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon10/12/1997
Return made up to 10/11/97; full list of members
dot icon06/01/1997
Return made up to 10/11/96; no change of members
dot icon05/11/1996
Registered office changed on 06/11/96 from: 4 trinity road sheerness kent ME12 2PJ
dot icon08/09/1996
Accounts for a small company made up to 1996-03-31
dot icon06/05/1996
Director's particulars changed
dot icon16/11/1995
Return made up to 10/11/95; full list of members
dot icon13/09/1995
Particulars of mortgage/charge
dot icon13/03/1995
Registered office changed on 14/03/95 from: 101 high street sheerness kent ME12 1UD
dot icon22/02/1995
New director appointed
dot icon22/02/1995
Ad 24/01/95--------- £ si 1@1=1 £ ic 2/3
dot icon22/02/1995
Accounting reference date notified as 31/03
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Registered office changed on 25/11/94 from: 372 old street london EC1V 9LT
dot icon24/11/1994
Secretary resigned;new secretary appointed
dot icon24/11/1994
Director resigned;new director appointed
dot icon09/11/1994
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
Full
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kee, Fergus Alexander
Director
15/07/2007 - 29/07/2010
95
Lyon, David Oliver
Director
04/05/2006 - 29/03/2007
90
Davies, Julian Peter
Director
15/07/2007 - 22/05/2008
159
Sheehy, Stuart David
Director
15/07/2007 - 23/09/2010
25
Los, Steven Michael
Director
20/06/2010 - 23/09/2010
106

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 GUARDIAN HOMECARE KENT LIMITED

GUARDIAN HOMECARE KENT LIMITED is an(a) Dissolved company incorporated on 09/11/1994 with the registered office located at Staple Court, 11 Staple Inn Buildings, London WC1V 7QH. There are currently 3 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 GUARDIAN HOMECARE KENT LIMITED?

toggle

GUARDIAN HOMECARE KENT LIMITED is currently Dissolved. It was registered on 09/11/1994 and dissolved on 08/07/2013.

Where is GUARDIAN HOMECARE KENT LIMITED located?

toggle

GUARDIAN HOMECARE KENT LIMITED is registered at Staple Court, 11 Staple Inn Buildings, London WC1V 7QH.

What does GUARDIAN HOMECARE KENT LIMITED do?

toggle

GUARDIAN HOMECARE KENT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for GUARDIAN HOMECARE KENT LIMITED?

toggle

The latest filing was on 08/07/2013: Final Gazette dissolved via voluntary strike-off.