GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD

Register to unlock more data on OkredoRegister

GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04501662

Incorporation date

31/07/2002

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 31/07/2002)
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 icon31/07/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon08/11/2011
Resolutions
dot icon31/07/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon28/07/2011
Secretary's details changed for Mark Andrew John Harrison on 2011-07-29
dot icon28/07/2011
Director's details changed for Mr Mark Andrew John Harrison on 2011-07-29
dot icon10/04/2011
Resolutions
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: 2
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 15-19 Bloomsbury Way London WC1A 2BA 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 Nicholas Beazley as a director
dot icon30/09/2010
Termination of appointment of Mahboob Ali 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
Termination of appointment of Stephen Flanagan 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 icon29/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
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 Fraser Gregory as 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 icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon11/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon11/10/2009
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 icon11/08/2009
Return made up to 01/08/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Resolutions
dot icon04/12/2008
Appointment Terminated Director robert burns
dot icon23/11/2008
Director's Change of Particulars / fergus kee / 01/11/2008 /
dot icon12/11/2008
Director appointed stephen david flanagan
dot icon10/08/2008
Return made up to 01/08/08; full list of members
dot icon07/08/2008
Director's Change of Particulars / stuart sheehy / 30/07/2008 / Occupation was: director, now: finance manager
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 icon12/03/2008
Curr sho from 31/12/2008 to 31/12/2007
dot icon25/11/2007
Resolutions
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon29/08/2007
Auditor's resignation
dot icon22/08/2007
Secretary resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Registered office changed on 23/08/07 from: unit H2 golf house horsham pease pottage west sussex RH11 9SG
dot icon22/08/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon14/08/2007
Return made up to 01/08/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 01/08/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/08/2005
Return made up to 01/08/05; full list of members
dot icon10/03/2005
Amended accounts made up to 2004-07-31
dot icon30/01/2005
Secretary resigned
dot icon30/01/2005
Director resigned
dot icon30/01/2005
New secretary appointed
dot icon05/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/11/2004
Director resigned
dot icon03/10/2004
Return made up to 01/08/04; full list of members
dot icon22/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/12/2003
New director appointed
dot icon21/09/2003
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon11/08/2003
Return made up to 01/08/03; full list of members
dot icon11/08/2003
Registered office changed on 12/08/03
dot icon21/08/2002
Certificate of change of name
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New secretary appointed;new director appointed
dot icon14/08/2002
Ad 08/08/02--------- £ si 2@1=2 £ ic 1/3
dot icon05/08/2002
Registered office changed on 06/08/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon04/08/2002
Secretary resigned
dot icon04/08/2002
Director resigned
dot icon31/07/2002
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
31/07/2002 - 04/08/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
31/07/2002 - 04/08/2002
9606
Kee, Fergus Alexander
Director
31/10/2007 - 29/07/2010
95
Flanagan, Stephen David
Director
09/11/2008 - 23/09/2010
40
Davies, Julian Peter
Director
31/10/2007 - 22/05/2008
159

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 SERVICES (SURREY & MID-SUSSEX) LTD

GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD is an(a) Dissolved company incorporated on 31/07/2002 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 SERVICES (SURREY & MID-SUSSEX) LTD?

toggle

GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD is currently Dissolved. It was registered on 31/07/2002 and dissolved on 08/07/2013.

Where is GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD located?

toggle

GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD is registered at Staple Court, 11 Staple Inn Buildings, London WC1V 7QH.

What does GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD do?

toggle

GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for GUARDIAN HOMECARE SERVICES (SURREY & MID-SUSSEX) LTD?

toggle

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