GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05253180

Incorporation date

06/10/2004

Size

-

Contacts

Registered address

Registered address

Staple Court, 11 Staple Inn Buildings, London WC1V 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
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
Total exemption full accounts made up to 2012-03-31
dot icon07/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon12/03/2012
Registered office address changed from 21 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD United Kingdom on 2012-03-13
dot icon12/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/02/2012
Statement of company's objects
dot icon05/02/2012
Resolutions
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2012
Appointment of Mr Mark Andrew John Harrison as a secretary on 2012-01-31
dot icon01/02/2012
Appointment of Mr Mark Andrew John Harrison as a director on 2012-01-31
dot icon01/02/2012
Appointment of Craig Rushton as a director on 2012-01-31
dot icon01/02/2012
Termination of appointment of Glenn Phillip Iredale as a director on 2012-01-31
dot icon01/02/2012
Termination of appointment of Cliff Peter Iredale as a director on 2012-01-31
dot icon01/02/2012
Termination of appointment of Cliff Peter Iredale as a secretary on 2012-01-31
dot icon05/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon09/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Registered office address changed from 12 Thatcham House Turners Drive Thatcham Berkshire RG19 4QB on 2009-12-01
dot icon13/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon13/10/2009
Director's details changed for Glenn Phillip Iredale on 2009-10-07
dot icon13/10/2009
Director's details changed for Mr Cliff Peter Iredale on 2009-10-07
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/11/2008
Return made up to 07/10/08; full list of members
dot icon30/10/2008
Director's Change of Particulars / glenn iredale / 08/10/2007 / HouseName/Number was: , now: 1; Street was: 1 churchill close, now: churchill close; Occupation was: none, now: operations director
dot icon30/10/2008
Director and Secretary's Change of Particulars / cliff iredale / 08/10/2007 / HouseName/Number was: , now: 7; Street was: 7 basingstoke road, now: basingstoke road; Occupation was: carer, now: managing director
dot icon27/11/2007
Return made up to 07/10/07; full list of members
dot icon27/11/2007
Director resigned
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
New director appointed
dot icon31/10/2006
Return made up to 07/10/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Registered office changed on 17/03/06 from: 7 basingstoke road kingsclere newbury berkshire RG20 5NN
dot icon03/11/2005
Return made up to 07/10/05; full list of members
dot icon07/07/2005
Particulars of mortgage/charge
dot icon07/03/2005
Certificate of change of name
dot icon31/01/2005
Particulars of mortgage/charge
dot icon09/01/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon29/12/2004
Ad 09/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
Secretary resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Registered office changed on 04/11/04 from: 7 basingstoke road kingsclere newbury berkshire RG20 5NN
dot icon25/10/2004
Registered office changed on 26/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon06/10/2004
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 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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
06/10/2004 - 06/10/2004
9026
QA NOMINEES LIMITED
Nominee Director
06/10/2004 - 06/10/2004
8850
Iredale, Cliff Peter
Director
06/10/2004 - 30/01/2012
3
Iredale, Cliff Peter
Secretary
06/10/2004 - 30/01/2012
-
Rushton, Craig
Director
30/01/2012 - Present
4

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 (WEST BERKSHIRE) LIMITED

GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED is an(a) Dissolved company incorporated on 06/10/2004 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 (WEST BERKSHIRE) LIMITED?

toggle

GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED is currently Dissolved. It was registered on 06/10/2004 and dissolved on 08/07/2013.

Where is GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED located?

toggle

GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED is registered at Staple Court, 11 Staple Inn Buildings, London WC1V 7QH.

What does GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED do?

toggle

GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED?

toggle

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