HOME CARE SERVICES (KENT) LIMITED

Register to unlock more data on OkredoRegister

HOME CARE SERVICES (KENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02941943

Incorporation date

22/06/1994

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 22/06/1994)
dot icon29/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon09/07/2012
Application to strike the company off the register
dot icon02/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
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 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 Limited as a secretary on 2011-12-08
dot icon06/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
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 icon04/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon04/08/2010
Director's details changed for Paul Justin Humphreys on 2010-06-01
dot icon04/08/2010
Director's details changed for Michael Robert Parish on 2010-06-01
dot icon04/08/2010
Secretary's details changed for Care Uk Services Limited on 2010-06-01
dot icon01/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2010
Resolutions
dot icon25/07/2010
Particulars of a mortgage or charge / charge no: 5
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 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 icon20/01/2010
Resolutions
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/09/2009
Director appointed douglas umbers
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon22/06/2009
Appointment Terminated Director anthony vockins
dot icon20/05/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Secretary's Change of Particulars / care uk secretaries LIMITED / 01/05/2009 / Surname was: care uk secretaries LIMITED, now: care uk services LIMITED; HouseName/Number was: , now: connaught house; Street was: connaught house 850 the crescent, now: 850 the crescent
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2009
Return made up to 23/06/08; full list of members; amend
dot icon19/11/2008
Director appointed geoffrey benn
dot icon18/11/2008
Appointment Terminated Director roger booker
dot icon27/08/2008
Return made up to 23/06/08; full list of members
dot icon13/08/2008
Director appointed anthony frederick vockins
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon30/07/2008
Director appointed roy hastings
dot icon16/07/2008
Appointment Terminated Director david quinn
dot icon04/06/2008
Resolutions
dot icon10/01/2008
New secretary appointed
dot icon06/12/2007
Secretary resigned
dot icon18/09/2007
Return made up to 23/06/07; full list of members
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
New director appointed
dot icon23/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon17/06/2007
New secretary appointed;new director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
Secretary resigned;director resigned
dot icon17/06/2007
New director appointed
dot icon17/06/2007
Registered office changed on 18/06/07 from: cobdown house london road, ditton aylesford kent ME20 6DQ
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon11/06/2007
Resolutions
dot icon03/06/2007
Ad 10/10/05--------- £ si [email protected]
dot icon25/09/2006
£ ic 999/987 01/09/06 £ sr [email protected]=12
dot icon18/09/2006
Resolutions
dot icon04/09/2006
Return made up to 23/06/06; full list of members
dot icon20/08/2006
Director resigned
dot icon20/08/2006
Particulars of contract relating to shares
dot icon20/08/2006
Ad 19/09/05--------- £ si [email protected]=312 £ ic 687/999
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/10/2005
Ad 08/10/05--------- £ si [email protected]=587 £ ic 100/687
dot icon30/10/2005
New director appointed
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
New secretary appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
Secretary resigned;director resigned
dot icon19/10/2005
Resolutions
dot icon07/07/2005
Return made up to 23/06/05; full list of members
dot icon08/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/12/2004
Registered office changed on 02/12/04 from: 111 mills road quarry wood aylesford kent ME20 7NB
dot icon07/07/2004
Return made up to 23/06/04; no change of members
dot icon07/07/2004
Secretary's particulars changed;director's particulars changed
dot icon26/05/2004
Accounts for a small company made up to 2003-09-30
dot icon05/07/2003
Return made up to 23/06/03; full list of members
dot icon24/03/2003
Accounts for a small company made up to 2002-09-30
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2002
Accounts for a small company made up to 2001-09-30
dot icon05/07/2002
Return made up to 23/06/02; full list of members
dot icon05/07/2002
Director's particulars changed
dot icon26/05/2002
Particulars of mortgage/charge
dot icon27/12/2001
Director resigned
dot icon12/07/2001
Full accounts made up to 2000-09-30
dot icon19/06/2001
Return made up to 23/06/01; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon19/06/2000
Return made up to 23/06/00; full list of members
dot icon19/06/2000
Secretary's particulars changed;director's particulars changed
dot icon08/03/2000
Registered office changed on 09/03/00 from: 111 mills road quarry wood estate aylesford kent ME20 7NB
dot icon07/03/2000
Registered office changed on 08/03/00 from: the old bakery 1A ostlers court holborough road snodland kent ME6 5NF
dot icon22/07/1999
Return made up to 23/06/99; no change of members
dot icon19/07/1999
Full accounts made up to 1998-09-30
dot icon08/04/1999
New director appointed
dot icon09/08/1998
Return made up to 23/06/98; no change of members
dot icon09/08/1998
Director's particulars changed
dot icon12/07/1998
Full accounts made up to 1997-09-30
dot icon14/06/1998
Auditor's resignation
dot icon25/06/1997
Return made up to 23/06/97; full list of members
dot icon26/05/1997
New director appointed
dot icon01/05/1997
Full accounts made up to 1996-09-30
dot icon24/07/1996
Full accounts made up to 1995-09-30
dot icon22/07/1996
Return made up to 23/06/96; full list of members
dot icon22/07/1996
Registered office changed on 23/07/96
dot icon11/07/1995
Return made up to 23/06/95; full list of members
dot icon11/07/1995
Registered office changed on 12/07/95
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 icon05/12/1994
Director resigned
dot icon13/10/1994
Accounting reference date notified as 30/09
dot icon20/09/1994
Particulars of mortgage/charge
dot icon17/07/1994
New director appointed
dot icon30/06/1994
Memorandum and Articles of Association
dot icon30/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1994
Resolutions
dot icon22/06/1994
Incorporation

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Umbers, Douglas
Director
01/09/2009 - 27/04/2010
40
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/06/1994 - 22/06/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/06/1994 - 22/06/1994
36021
King, John Stewart
Director
18/05/1997 - 18/12/2001
10
Benn, Geoffrey Richard
Director
10/11/2008 - 11/05/2010
17

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 HOME CARE SERVICES (KENT) LIMITED

HOME CARE SERVICES (KENT) LIMITED is an(a) Dissolved company incorporated on 22/06/1994 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 HOME CARE SERVICES (KENT) LIMITED?

toggle

HOME CARE SERVICES (KENT) LIMITED is currently Dissolved. It was registered on 22/06/1994 and dissolved on 29/10/2012.

Where is HOME CARE SERVICES (KENT) LIMITED located?

toggle

HOME CARE SERVICES (KENT) LIMITED is registered at Connaught House, The Crescent Colchester, Business Park Colchester, Essex CO4 9QB.

What does HOME CARE SERVICES (KENT) LIMITED do?

toggle

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

What is the latest filing for HOME CARE SERVICES (KENT) LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via voluntary strike-off.