HAVEN SERVICES LIMITED

Register to unlock more data on OkredoRegister

HAVEN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01941650

Incorporation date

22/08/1985

Size

Full

Contacts

Registered address

Registered address

Connaught House The Crescent, Colchester Business Park, Colchester, Essex CO4 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon12/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2012
First Gazette notice for voluntary strike-off
dot icon22/07/2012
Application to strike the company off the register
dot icon27/06/2012
Termination of appointment of Angela Culhane as a director on 2012-06-25
dot icon07/06/2012
Full accounts made up to 2011-09-30
dot icon18/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon21/12/2011
Appointment of Jonathan David Calow as a secretary on 2011-12-08
dot icon21/12/2011
Termination of appointment of Care Uk Services Ltd as a secretary on 2011-12-08
dot icon27/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon27/04/2011
Director's details changed for Paul Justin Humphreys on 2011-04-01
dot icon03/04/2011
Full accounts made up to 2010-09-30
dot icon19/01/2011
Appointment of Paul John Watson as a director
dot icon11/08/2010
Director's details changed for Michael Robert Parish on 2010-08-10
dot icon01/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/07/2010
Resolutions
dot icon25/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon03/06/2010
Appointment of Deborah Jane Marriott-Boam as a director
dot icon01/06/2010
Termination of appointment of Geoffrey Benn as a director
dot icon06/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon05/05/2010
Director's details changed for Angela Culhane on 2010-04-08
dot icon04/05/2010
Secretary's details changed for Care Uk Services Ltd on 2010-04-01
dot icon28/04/2010
Termination of appointment of Douglas Umbers as a director
dot icon27/04/2010
Appointment of Angela Hector Culhane as a director
dot icon26/04/2010
Termination of appointment of Roy Hastings as a director
dot icon08/12/2009
Appointment of Roy Hastings as a director
dot icon08/12/2009
Appointment of Geoffrey Richard Benn as a director
dot icon15/09/2009
Director appointed douglas umbers
dot icon20/05/2009
Full accounts made up to 2008-09-30
dot icon06/05/2009
Secretary's Change of Particulars / care uk secretaries LTD / 01/05/2009 / Surname was: care uk secretaries LTD, now: care uk services LTD; HouseName/Number was: , now: connaught house; Street was: connaught house, now: 850 the crescent; Area was: the crescent, colchester business park, now: colchester business park
dot icon20/04/2009
Return made up to 09/04/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon04/06/2008
Resolutions
dot icon14/04/2008
Return made up to 09/04/08; full list of members
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Secretary resigned
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon19/04/2007
Return made up to 09/04/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon09/04/2006
Return made up to 09/04/06; full list of members
dot icon21/07/2005
Full accounts made up to 2004-09-30
dot icon20/04/2005
Return made up to 09/04/05; full list of members
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon22/04/2004
Return made up to 09/04/04; full list of members
dot icon13/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon28/05/2003
Secretary resigned;director resigned
dot icon28/05/2003
New secretary appointed
dot icon21/04/2003
Return made up to 09/04/03; full list of members
dot icon21/04/2003
Director resigned
dot icon07/04/2003
Group of companies' accounts made up to 2001-09-30
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon23/10/2002
Director's particulars changed
dot icon05/10/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon21/04/2002
Return made up to 09/04/02; full list of members
dot icon21/04/2002
Director's particulars changed
dot icon21/04/2002
Registered office changed on 22/04/02
dot icon08/01/2002
Director's particulars changed
dot icon07/11/2001
New director appointed
dot icon31/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon05/07/2001
Director resigned
dot icon26/04/2001
Return made up to 09/04/01; full list of members
dot icon26/04/2001
Director's particulars changed
dot icon26/04/2001
Registered office changed on 27/04/01
dot icon01/10/2000
New director appointed
dot icon13/09/2000
Registered office changed on 14/09/00 from: connaught house 850 the crescent colchester business colchester essex CO4 4YQ
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Resolutions
dot icon24/08/2000
Registered office changed on 25/08/00 from: crown house stephenson road severalls business park colchester essex CO4 4QR
dot icon01/08/2000
Full group accounts made up to 1999-09-30
dot icon24/04/2000
Director's particulars changed
dot icon24/04/2000
Return made up to 09/04/00; full list of members
dot icon24/04/2000
Director's particulars changed
dot icon10/04/2000
Particulars of mortgage/charge
dot icon09/04/2000
Particulars of mortgage/charge
dot icon02/08/1999
Full group accounts made up to 1998-09-30
dot icon15/04/1999
Return made up to 09/04/99; full list of members
dot icon01/02/1999
Particulars of mortgage/charge
dot icon28/07/1998
Full group accounts made up to 1997-09-30
dot icon22/04/1998
Return made up to 09/04/98; no change of members
dot icon03/03/1998
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
Full group accounts made up to 1996-09-30
dot icon07/07/1997
Director's particulars changed
dot icon05/05/1997
Director resigned
dot icon05/05/1997
Return made up to 09/04/97; no change of members
dot icon10/03/1997
New secretary appointed
dot icon10/03/1997
Secretary resigned;director resigned
dot icon11/02/1997
Director resigned
dot icon25/01/1997
New director appointed
dot icon13/01/1997
Declaration of satisfaction of mortgage/charge
dot icon13/01/1997
Declaration of satisfaction of mortgage/charge
dot icon13/01/1997
Declaration of satisfaction of mortgage/charge
dot icon13/01/1997
Declaration of satisfaction of mortgage/charge
dot icon13/01/1997
Declaration of satisfaction of mortgage/charge
dot icon01/12/1996
Memorandum and Articles of Association
dot icon01/12/1996
Resolutions
dot icon18/04/1996
Return made up to 09/04/96; full list of members
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon29/01/1996
Director's particulars changed
dot icon18/01/1996
Full group accounts made up to 1995-09-30
dot icon22/05/1995
Full group accounts made up to 1994-09-30
dot icon12/04/1995
Return made up to 09/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Secretary resigned;new secretary appointed
dot icon07/05/1994
New director appointed
dot icon21/04/1994
Return made up to 09/04/94; no change of members
dot icon21/04/1994
Director's particulars changed
dot icon07/04/1994
New director appointed
dot icon13/02/1994
Full group accounts made up to 1993-09-30
dot icon30/01/1994
Registered office changed on 31/01/94 from: connaught house stephenson road severalls park colchester essex CO4 4QR
dot icon29/11/1993
Auditor's resignation
dot icon13/09/1993
New director appointed
dot icon30/08/1993
Director resigned
dot icon30/08/1993
Director resigned
dot icon04/08/1993
Full accounts made up to 1992-09-30
dot icon03/05/1993
Return made up to 09/04/93; full list of members
dot icon25/11/1992
Director resigned
dot icon02/08/1992
Full accounts made up to 1991-09-30
dot icon25/05/1992
Return made up to 09/04/92; no change of members
dot icon25/05/1992
Director's particulars changed;director resigned
dot icon07/05/1992
Director resigned
dot icon05/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
Particulars of mortgage/charge
dot icon01/06/1991
Full accounts made up to 1990-09-30
dot icon08/05/1991
Return made up to 09/04/91; change of members
dot icon11/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon18/06/1990
Particulars of contract relating to shares
dot icon18/06/1990
Ad 14/05/90--------- £ si 295000@1=295000 £ ic 5000/300000
dot icon18/06/1990
Nc inc already adjusted 14/05/90
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon17/06/1990
New director appointed
dot icon15/05/1990
Return made up to 01/03/90; full list of members
dot icon26/04/1990
New director appointed
dot icon26/04/1990
New director appointed
dot icon24/04/1990
Full accounts made up to 1989-09-30
dot icon22/10/1989
Registered office changed on 23/10/89 from: norfolk house 23 southway colchester essex CO2 7BA
dot icon21/08/1989
New director appointed
dot icon29/06/1989
Full accounts made up to 1987-09-30
dot icon11/05/1989
Full accounts made up to 1988-09-30
dot icon17/04/1989
Return made up to 30/01/89; full list of members
dot icon12/12/1988
Certificate of change of name
dot icon06/12/1988
Director resigned;new director appointed
dot icon11/08/1988
New director appointed
dot icon11/08/1988
New director appointed
dot icon11/08/1988
New director appointed
dot icon24/07/1988
Return made up to 20/01/88; full list of members
dot icon28/05/1987
New director appointed
dot icon28/05/1987
New director appointed
dot icon15/03/1987
Full accounts made up to 1986-09-30
dot icon15/03/1987
Return made up to 22/01/87; full list of members
dot icon03/12/1986
Director resigned
dot icon24/10/1986
Registered office changed on 25/10/86 from: 145A connaught avenue frinton-on-sea essex CO13 9AH
dot icon08/10/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culhane, Angela
Director
07/04/2010 - 24/06/2012
33
Bowman, John Richard
Director
22/08/1993 - 01/02/1996
2
Booker, Roger Ian
Director
19/01/1997 - 30/04/2003
30
Humphreys, Paul Justin
Director
07/07/2002 - Present
127
Umbers, Douglas
Director
01/09/2009 - 27/04/2010
40

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 HAVEN SERVICES LIMITED

HAVEN SERVICES LIMITED is an(a) Dissolved company incorporated on 22/08/1985 with the registered office located at Connaught House The Crescent, Colchester Business Park, Colchester, Essex CO4 9QB. 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 HAVEN SERVICES LIMITED?

toggle

HAVEN SERVICES LIMITED is currently Dissolved. It was registered on 22/08/1985 and dissolved on 12/11/2012.

Where is HAVEN SERVICES LIMITED located?

toggle

HAVEN SERVICES LIMITED is registered at Connaught House The Crescent, Colchester Business Park, Colchester, Essex CO4 9QB.

What does HAVEN SERVICES LIMITED do?

toggle

HAVEN SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HAVEN SERVICES LIMITED?

toggle

The latest filing was on 12/11/2012: Final Gazette dissolved via voluntary strike-off.