HEART OF ENGLAND CARE

Register to unlock more data on OkredoRegister

HEART OF ENGLAND CARE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02535393

Incorporation date

28/08/1990

Size

Full

Contacts

Registered address

Registered address

C/O BCOP, 40b Imperial Ct, Pershore Road South Kings Norton, Birmingham B30 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1990)
dot icon06/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/06/2014
First Gazette notice for voluntary strike-off
dot icon11/06/2014
Application to strike the company off the register
dot icon02/08/2013
Annual return made up to 2013-08-02 no member list
dot icon28/07/2013
Full accounts made up to 2013-03-31
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-29 no member list
dot icon23/08/2012
Appointment of Mr Neville William Topping as a director
dot icon19/08/2012
Termination of appointment of Linda Kemp as a director
dot icon19/08/2012
Termination of appointment of Linda Kemp as a director
dot icon16/08/2012
Termination of appointment of Michael Stratford as a director
dot icon16/08/2012
Termination of appointment of James Leach as a director
dot icon16/08/2012
Termination of appointment of Linda Kemp as a director
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-08-29 no member list
dot icon15/11/2011
Registered office address changed from Bridge House Annex Paper Mill End 509 Aldridge Road Great Barr Birmingham West Midlands B44 8NA on 2011-11-16
dot icon15/11/2011
Appointment of Mrs Daine Gagnon as a director
dot icon15/11/2011
Appointment of Mr Marcus Fellows as a director
dot icon15/11/2011
Appointment of Mr Marcus Fellows as a secretary
dot icon15/11/2011
Termination of appointment of Pamela Whitehead as a director
dot icon15/11/2011
Termination of appointment of Robert Moseley as a director
dot icon15/11/2011
Termination of appointment of Nigel Milne as a director
dot icon15/11/2011
Termination of appointment of Joyce Middle as a director
dot icon15/11/2011
Termination of appointment of Derek Boult as a director
dot icon15/11/2011
Termination of appointment of Philip Bell as a secretary
dot icon15/11/2011
Termination of appointment of Graham Ballinger as a director
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/04/2011
Resolutions
dot icon20/10/2010
Appointment of Mr Nigel Charles Milne as a director
dot icon31/08/2010
Annual return made up to 2010-08-29 no member list
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Appointment of Mr Derek Jervis Boult as a director
dot icon20/12/2009
Termination of appointment of David Brookman as a director
dot icon20/12/2009
Secretary's details changed for Philip William Bell on 2009-12-21
dot icon20/12/2009
Director's details changed for Mrs Pamela Whitehead on 2009-12-21
dot icon20/12/2009
Director's details changed for Michael Anthony Stratford on 2009-12-21
dot icon20/12/2009
Director's details changed for Robert William Moseley on 2009-12-21
dot icon20/12/2009
Director's details changed for Joyce Middle on 2009-12-21
dot icon20/12/2009
Director's details changed for James Herbert Leach on 2009-12-21
dot icon20/12/2009
Director's details changed for Linda Carol Kemp on 2009-12-21
dot icon20/12/2009
Director's details changed for Mr Graham William Ballinger on 2009-12-21
dot icon09/09/2009
Annual return made up to 29/08/09
dot icon09/09/2009
Director's change of particulars / pamela taylor / 12/06/2009
dot icon09/09/2009
Director's change of particulars / joyce middle / 01/08/2009
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon15/06/2009
Director appointed pamela jean taylor
dot icon12/05/2009
Memorandum and Articles of Association
dot icon12/05/2009
Resolutions
dot icon08/09/2008
Annual return made up to 29/08/08
dot icon08/07/2008
Full accounts made up to 2008-03-31
dot icon29/06/2008
Appointment terminated director veronica watson
dot icon29/06/2008
Director appointed david brookman
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon11/09/2007
Annual return made up to 29/08/07
dot icon28/08/2007
Resolutions
dot icon09/08/2007
Full accounts made up to 2007-03-31
dot icon31/07/2007
Memorandum and Articles of Association
dot icon31/07/2007
Resolutions
dot icon29/07/2007
Director resigned
dot icon29/07/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon27/12/2006
Director resigned
dot icon11/09/2006
Annual return made up to 29/08/06
dot icon09/07/2006
Full accounts made up to 2006-03-31
dot icon22/12/2005
New director appointed
dot icon06/09/2005
Annual return made up to 29/08/05
dot icon31/07/2005
New director appointed
dot icon01/07/2005
Full accounts made up to 2005-03-31
dot icon02/09/2004
Annual return made up to 29/08/04
dot icon12/07/2004
Full accounts made up to 2004-03-31
dot icon09/02/2004
Registered office changed on 10/02/04 from: 142 the hurstway birmingham west midlands B23 5XN
dot icon29/09/2003
Annual return made up to 29/08/03
dot icon11/07/2003
Full accounts made up to 2003-03-31
dot icon07/04/2003
New director appointed
dot icon13/02/2003
Declaration of satisfaction of mortgage/charge
dot icon13/02/2003
Declaration of satisfaction of mortgage/charge
dot icon13/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2002
Annual return made up to 29/08/02
dot icon03/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon23/10/2001
Memorandum and Articles of Association
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Resolutions
dot icon24/09/2001
Annual return made up to 29/08/01
dot icon13/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon18/07/2001
Director resigned
dot icon18/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon31/01/2001
Particulars of mortgage/charge
dot icon05/12/2000
Full group accounts made up to 2000-03-31
dot icon26/11/2000
New secretary appointed
dot icon26/11/2000
Secretary resigned
dot icon26/11/2000
Director resigned
dot icon26/11/2000
Director resigned
dot icon26/11/2000
Director resigned
dot icon16/10/2000
Particulars of mortgage/charge
dot icon24/09/2000
Annual return made up to 29/08/00
dot icon04/01/2000
Particulars of mortgage/charge
dot icon29/09/1999
Annual return made up to 29/08/99
dot icon04/08/1999
Registered office changed on 05/08/99 from: morcom house ledsam st birmingham B16 8DW
dot icon28/07/1999
Certificate of change of name
dot icon19/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Full group accounts made up to 1999-03-31
dot icon05/07/1999
Particulars of mortgage/charge
dot icon16/03/1999
Resolutions
dot icon08/03/1999
New director appointed
dot icon08/03/1999
Auditor's resignation
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon07/09/1998
Annual return made up to 29/08/98
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon21/09/1997
Annual return made up to 29/08/97
dot icon03/02/1997
New secretary appointed
dot icon27/01/1997
New director appointed
dot icon22/12/1996
New director appointed
dot icon21/08/1996
Annual return made up to 29/08/96
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon18/03/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon15/01/1996
New director appointed
dot icon30/11/1995
New director appointed
dot icon26/10/1995
Director resigned
dot icon22/08/1995
Annual return made up to 29/08/95
dot icon10/08/1995
Full accounts made up to 1995-03-31
dot icon30/04/1995
Director resigned
dot icon03/04/1995
New director appointed
dot icon28/02/1995
New director appointed
dot icon05/12/1994
Annual return made up to 29/08/94
dot icon05/12/1994
Director resigned
dot icon05/12/1994
Director resigned
dot icon05/12/1994
Director resigned
dot icon25/10/1994
Full accounts made up to 1994-03-31
dot icon10/10/1993
Full accounts made up to 1993-03-31
dot icon29/08/1993
Annual return made up to 29/08/93
dot icon01/08/1993
New director appointed
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon28/09/1992
Annual return made up to 29/08/92
dot icon07/09/1992
Registered office changed on 08/09/92 from: parkhill complex 7 parkhill drive handsworth wood birmingham B20 1DU
dot icon13/08/1992
Certificate of change of name
dot icon13/08/1992
Certificate of change of name
dot icon28/05/1992
New director appointed
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon22/09/1991
Annual return made up to 29/08/91
dot icon06/05/1991
Accounting reference date notified as 31/03
dot icon11/03/1991
Memorandum and Articles of Association
dot icon11/03/1991
Resolutions
dot icon20/01/1991
Director resigned
dot icon20/01/1991
Registered office changed on 21/01/91 from: ruskin chambers 191 corporation street birmingham B4 6RP
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon28/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topping, Neville William
Director
01/04/2012 - Present
23
Stratford, Michael Anthony
Director
31/01/2001 - 19/03/2012
58
Ballinger, Graham William
Director
01/04/2003 - 01/04/2011
2
Baker Price, David Andrew
Director
22/07/2005 - 19/09/2007
-
Boult, Derek Jervis
Director
22/07/2010 - 01/04/2011
-

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 HEART OF ENGLAND CARE

HEART OF ENGLAND CARE is an(a) Dissolved company incorporated on 28/08/1990 with the registered office located at C/O BCOP, 40b Imperial Ct, Pershore Road South Kings Norton, Birmingham B30 3ES. 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 HEART OF ENGLAND CARE?

toggle

HEART OF ENGLAND CARE is currently Dissolved. It was registered on 28/08/1990 and dissolved on 06/10/2014.

Where is HEART OF ENGLAND CARE located?

toggle

HEART OF ENGLAND CARE is registered at C/O BCOP, 40b Imperial Ct, Pershore Road South Kings Norton, Birmingham B30 3ES.

What does HEART OF ENGLAND CARE do?

toggle

HEART OF ENGLAND CARE operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for HEART OF ENGLAND CARE?

toggle

The latest filing was on 06/10/2014: Final Gazette dissolved via voluntary strike-off.