HEALTH & CARE SERVICES HUMBS. LTD

Register to unlock more data on OkredoRegister

HEALTH & CARE SERVICES HUMBS. LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02507285

Incorporation date

30/05/1990

Size

Full

Contacts

Registered address

Registered address

Craegmoor House, Perdiswell Park, Worcestershire WR3 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1990)
dot icon27/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2011
Termination of appointment of David Manson as a director
dot icon26/04/2011
Appointment of Mr David James Hall as a secretary
dot icon26/04/2011
Appointment of Mr Philip Henry Scott as a director
dot icon26/04/2011
Appointment of Mr Jason David Lock as a director
dot icon26/04/2011
Appointment of Mr Matthew Franzidis as a director
dot icon26/04/2011
Termination of appointment of Scott Morrison as a secretary
dot icon26/04/2011
Termination of appointment of Albert Smith as a director
dot icon26/04/2011
Termination of appointment of Christine Cameron as a director
dot icon26/04/2011
Termination of appointment of Julian Ball as a director
dot icon14/03/2011
First Gazette notice for voluntary strike-off
dot icon06/03/2011
Application to strike the company off the register
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon30/09/2009
Director appointed julian charles ball
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Director appointed christine isabel cameron
dot icon10/06/2009
Return made up to 31/05/09; full list of members
dot icon23/03/2009
Appointment Terminated Director charles cameron
dot icon25/02/2009
Location of register of members (non legible)
dot icon25/02/2009
Location of debenture register (non legible)
dot icon25/02/2009
Appointment Terminated Secretary blg (professional services) LIMITED
dot icon25/02/2009
Secretary appointed scott morrison
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon06/10/2008
Resolutions
dot icon01/09/2008
Resolutions
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/06/2008
Return made up to 31/05/08; full list of members
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Particulars of mortgage/charge
dot icon21/06/2007
Return made up to 31/05/07; no change of members
dot icon21/06/2007
Director's particulars changed
dot icon04/01/2007
Director resigned
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 31/05/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon31/05/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/02/2006
Full accounts made up to 2004-12-31
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon11/07/2005
Return made up to 31/05/05; full list of members
dot icon21/09/2004
New director appointed
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 31/05/04; full list of members
dot icon22/06/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon23/11/2003
Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Director resigned
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon31/08/2003
Particulars of mortgage/charge
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Declaration of assistance for shares acquisition
dot icon26/08/2003
Declaration of assistance for shares acquisition
dot icon26/08/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Return made up to 31/05/03; full list of members
dot icon21/04/2003
New director appointed
dot icon21/04/2003
Director resigned
dot icon21/04/2003
New director appointed
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon07/04/2003
Auditor's resignation
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Return made up to 31/05/02; full list of members
dot icon11/12/2001
Memorandum and Articles of Association
dot icon13/11/2001
Particulars of mortgage/charge
dot icon11/11/2001
Resolutions
dot icon11/11/2001
Resolutions
dot icon11/11/2001
Declaration of assistance for shares acquisition
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon28/08/2001
Declaration of satisfaction of mortgage/charge
dot icon05/08/2001
Return made up to 31/05/01; full list of members
dot icon05/08/2001
Location of register of members address changed
dot icon05/12/2000
Particulars of mortgage/charge
dot icon28/11/2000
Declaration of assistance for shares acquisition
dot icon31/10/2000
Memorandum and Articles of Association
dot icon31/10/2000
Resolutions
dot icon11/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Declaration of satisfaction of mortgage/charge
dot icon01/10/2000
Declaration of assistance for shares acquisition
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 31/05/00; full list of members
dot icon13/06/2000
Location of register of members address changed
dot icon11/01/2000
New secretary appointed
dot icon04/01/2000
Secretary resigned
dot icon15/09/1999
Declaration of assistance for shares acquisition
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 31/05/99; full list of members
dot icon11/03/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Auditor's resignation
dot icon21/06/1998
Return made up to 31/05/98; no change of members
dot icon30/03/1998
Accounting reference date shortened from 04/02/98 to 31/12/97
dot icon01/03/1998
Full accounts made up to 1997-02-04
dot icon10/06/1997
Return made up to 31/05/97; full list of members
dot icon10/06/1997
Director resigned
dot icon31/03/1997
Director resigned
dot icon31/03/1997
Secretary resigned
dot icon25/02/1997
Registered office changed on 26/02/97 from: the granary, ossington road, norwell, newark, notts, NG23 6JW.
dot icon17/02/1997
Particulars of mortgage/charge
dot icon16/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed
dot icon09/02/1997
Auditor's resignation
dot icon09/02/1997
Accounting reference date extended from 31/12/96 to 04/02/97
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/06/1996
Accounts for a small company made up to 1995-12-31
dot icon15/06/1996
Return made up to 31/05/96; full list of members
dot icon21/01/1996
Director resigned
dot icon21/01/1996
Director resigned
dot icon12/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/06/1995
Return made up to 31/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/06/1994
Return made up to 31/05/94; full list of members
dot icon13/10/1993
Accounts for a small company made up to 1992-12-31
dot icon28/06/1993
Return made up to 31/05/93; no change of members
dot icon16/10/1992
Accounts for a small company made up to 1991-12-31
dot icon09/07/1992
Return made up to 31/05/92; no change of members
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 31/05/91; full list of members
dot icon29/04/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon13/03/1991
Registered office changed on 14/03/91 from: 308 albert street sheffield S8 9RD
dot icon18/09/1990
Accounting reference date notified as 31/12
dot icon30/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Smith, Albert Edward
Director
18/04/2004 - 13/04/2011
184
Lock, Jason David
Director
13/04/2011 - Present
397
BLG (PROFESSIONAL SERVICES) LIMITED
Corporate Secretary
14/12/1999 - 17/02/2009
89
Cameron, Charles Donald Ewen
Director
14/03/2006 - 19/02/2009
139
Keating, Denise Elizabeth
Director
05/03/2006 - 27/09/2007
56

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 HEALTH & CARE SERVICES HUMBS. LTD

HEALTH & CARE SERVICES HUMBS. LTD is an(a) Dissolved company incorporated on 30/05/1990 with the registered office located at Craegmoor House, Perdiswell Park, Worcestershire WR3 7NW. 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 HEALTH & CARE SERVICES HUMBS. LTD?

toggle

HEALTH & CARE SERVICES HUMBS. LTD is currently Dissolved. It was registered on 30/05/1990 and dissolved on 27/06/2011.

Where is HEALTH & CARE SERVICES HUMBS. LTD located?

toggle

HEALTH & CARE SERVICES HUMBS. LTD is registered at Craegmoor House, Perdiswell Park, Worcestershire WR3 7NW.

What does HEALTH & CARE SERVICES HUMBS. LTD do?

toggle

HEALTH & CARE SERVICES HUMBS. LTD operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for HEALTH & CARE SERVICES HUMBS. LTD?

toggle

The latest filing was on 27/06/2011: Final Gazette dissolved via voluntary strike-off.