HELENE CARE LIMITED

Register to unlock more data on OkredoRegister

HELENE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08558824

Incorporation date

06/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, Q4 The Square, Randalls Way, Leatherhead KT22 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2013)
dot icon04/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2021
First Gazette notice for voluntary strike-off
dot icon04/10/2021
Application to strike the company off the register
dot icon22/06/2021
Micro company accounts made up to 2021-02-28
dot icon17/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon29/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon03/02/2020
Appointment of Mrs Emma Louise Pearson as a director on 2020-01-15
dot icon03/02/2020
Termination of appointment of Peter Kinsey as a director on 2020-01-31
dot icon30/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/10/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon30/10/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon24/07/2019
Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 2019-07-24
dot icon30/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/10/2018
Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 2018-10-11
dot icon04/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/09/2017
Previous accounting period shortened from 2017-09-29 to 2017-02-28
dot icon06/07/2017
Total exemption full accounts made up to 2016-09-29
dot icon09/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon13/03/2017
Previous accounting period shortened from 2017-08-31 to 2016-09-29
dot icon03/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Appointment of Mr Garry Fitton as a secretary on 2016-09-29
dot icon03/10/2016
Termination of appointment of Tehsin Nurmohamed as a director on 2016-09-29
dot icon03/10/2016
Termination of appointment of Anar Nurmohamed as a secretary on 2016-09-29
dot icon03/10/2016
Appointment of Mr Peter Kinsey as a director on 2016-09-29
dot icon03/10/2016
Appointment of Mr Garry John Fitton as a director on 2016-09-29
dot icon03/10/2016
Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 2016-10-03
dot icon03/10/2016
Satisfaction of charge 085588240001 in full
dot icon03/10/2016
Satisfaction of charge 085588240002 in full
dot icon03/10/2016
Satisfaction of charge 085588240003 in full
dot icon03/10/2016
Satisfaction of charge 085588240004 in full
dot icon03/10/2016
Satisfaction of charge 085588240005 in full
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/09/2015
Statement of capital on 2015-08-12
dot icon18/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/01/2015
Registration of charge 085588240005, created on 2015-01-09
dot icon05/01/2015
Appointment of Anar Nurmohamed as a secretary on 2014-11-28
dot icon25/09/2014
Previous accounting period extended from 2014-06-30 to 2014-08-31
dot icon30/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon06/03/2014
Registration of charge 085588240004
dot icon25/02/2014
Registration of charge 085588240003
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon24/08/2013
Registration of charge 085588240002
dot icon05/08/2013
Registration of charge 085588240001
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon19/06/2013
Appointment of Mr Tehsin Nurmohamed as a director
dot icon06/06/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon06/06/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
965.41K
-
0.00
-
-
2021
0
965.41K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

965.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HELENE CARE LIMITED

HELENE CARE LIMITED is an(a) Dissolved company incorporated on 06/06/2013 with the registered office located at First Floor, Q4 The Square, Randalls Way, Leatherhead KT22 7TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HELENE CARE LIMITED?

toggle

HELENE CARE LIMITED is currently Dissolved. It was registered on 06/06/2013 and dissolved on 04/01/2022.

Where is HELENE CARE LIMITED located?

toggle

HELENE CARE LIMITED is registered at First Floor, Q4 The Square, Randalls Way, Leatherhead KT22 7TW.

What does HELENE CARE LIMITED do?

toggle

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

What is the latest filing for HELENE CARE LIMITED?

toggle

The latest filing was on 04/01/2022: Final Gazette dissolved via voluntary strike-off.