INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED

Register to unlock more data on OkredoRegister

INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02876782

Incorporation date

30/11/1993

Size

Full

Contacts

Registered address

Registered address

Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1993)
dot icon11/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2015
First Gazette notice for voluntary strike-off
dot icon17/09/2015
Application to strike the company off the register
dot icon15/01/2015
Resolutions
dot icon13/01/2015
Appointment of Mr Philip Andre Sealey as a director on 2015-01-09
dot icon13/01/2015
Termination of appointment of Kevin Wei Roberts as a director on 2015-01-09
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon22/12/2014
Registration of charge 028767820042, created on 2014-12-23
dot icon31/08/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon24/09/2013
Registered office address changed from Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom on 2013-09-25
dot icon01/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon18/08/2013
Appointment of Mr Kevin Wei Roberts as a director
dot icon18/08/2013
Termination of appointment of James Mckendrick as a director
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon13/03/2013
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon13/03/2013
Full accounts made up to 2012-09-30
dot icon12/03/2013
Registered office address changed from Ilg St Georges House, Knoll Road Camberley Surrey GU15 3SY on 2013-03-13
dot icon12/03/2013
Termination of appointment of James Hayward as a director
dot icon12/03/2013
Termination of appointment of Neil Donaldson as a director
dot icon12/03/2013
Appointment of Mr Philip Andre Sealey as a secretary
dot icon12/03/2013
Appointment of Mr Andrew Winning as a director
dot icon12/03/2013
Appointment of Mr James Bruce Mckendrick as a director
dot icon27/11/2012
Termination of appointment of Thomas Burns as a director
dot icon30/09/2012
Appointment of Mr Neil Donaldson as a director
dot icon02/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon20/02/2012
Appointment of Mr James Duncan Henry Hayward as a director
dot icon14/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon29/11/2011
Termination of appointment of Geoffrey Lane as a director
dot icon07/11/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon15/11/2010
Particulars of a mortgage or charge / charge no: 41
dot icon05/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon31/08/2009
Return made up to 01/09/09; full list of members
dot icon31/07/2009
Full accounts made up to 2009-03-31
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 39
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 40
dot icon30/11/2008
Full accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 01/09/08; full list of members
dot icon27/08/2008
Full accounts made up to 2007-03-31
dot icon10/08/2008
Resolutions
dot icon10/08/2008
Resolutions
dot icon10/08/2008
Appointment terminated director thelma turner
dot icon10/08/2008
Director appointed thomas burns
dot icon10/08/2008
Director appointed geoffrey lane
dot icon26/05/2008
Appointment terminated director and secretary gregory hyatt
dot icon19/12/2007
Return made up to 19/12/07; full list of members
dot icon05/12/2007
Director resigned
dot icon05/12/2007
New director appointed
dot icon14/05/2007
Registered office changed on 15/05/07 from: charwell house wilsom road alton hampshire GU34 2PP
dot icon01/05/2007
Particulars of mortgage/charge
dot icon13/02/2007
Return made up to 29/12/06; full list of members
dot icon13/02/2007
Return made up to 29/12/05; full list of members
dot icon13/02/2007
Return made up to 29/12/04; full list of members
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Auditor's resignation
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
Registered office changed on 06/01/07 from: po box 150 herschell house herschell street slough berkshire SL1 1HD
dot icon05/01/2007
New secretary appointed;new director appointed
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon28/12/2006
Particulars of mortgage/charge
dot icon28/09/2006
Director's particulars changed
dot icon21/08/2006
Full accounts made up to 2006-03-31
dot icon15/08/2006
Secretary resigned
dot icon15/08/2006
Director resigned
dot icon22/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon04/09/2005
Registered office changed on 05/09/05 from: oceanic house 89 high street alton hampshire GU34 1LG
dot icon18/05/2005
Memorandum and Articles of Association
dot icon18/05/2005
Resolutions
dot icon10/05/2005
Particulars of mortgage/charge
dot icon09/03/2005
Particulars of mortgage/charge
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
New director appointed
dot icon20/09/2004
Registered office changed on 21/09/04 from: clifton house bunnian place basingstoke hants RG21 7JE
dot icon20/09/2004
New secretary appointed
dot icon20/09/2004
New director appointed
dot icon19/09/2004
Resolutions
dot icon19/09/2004
Resolutions
dot icon19/09/2004
Declaration of assistance for shares acquisition
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Accounts for a small company made up to 2004-03-31
dot icon02/06/2004
Particulars of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon02/12/2003
Return made up to 01/12/03; full list of members
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Accounts for a small company made up to 2003-03-31
dot icon07/07/2003
Particulars of mortgage/charge
dot icon30/06/2003
Particulars of mortgage/charge
dot icon30/06/2003
Particulars of mortgage/charge
dot icon30/06/2003
Particulars of mortgage/charge
dot icon30/06/2003
Particulars of mortgage/charge
dot icon30/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon11/12/2002
Return made up to 01/12/02; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon16/06/2002
Accounts for a small company made up to 2002-03-31
dot icon28/02/2002
Particulars of mortgage/charge
dot icon18/02/2002
Particulars of mortgage/charge
dot icon25/01/2002
Return made up to 01/12/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2001-03-31
dot icon22/02/2001
Director resigned
dot icon07/12/2000
Return made up to 01/12/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Particulars of mortgage/charge
dot icon15/12/1999
Return made up to 01/12/99; full list of members
dot icon15/08/1999
Accounts for a small company made up to 1999-03-31
dot icon28/01/1999
Particulars of mortgage/charge
dot icon05/01/1999
Return made up to 01/12/98; full list of members
dot icon30/06/1998
Particulars of contract relating to shares
dot icon30/06/1998
Ad 31/03/98--------- £ si 9900@1=9900 £ ic 100/10000
dot icon28/06/1998
Accounts for a small company made up to 1998-03-31
dot icon27/02/1998
Particulars of mortgage/charge
dot icon10/01/1998
Return made up to 01/12/97; full list of members
dot icon09/01/1998
Declaration of satisfaction of mortgage/charge
dot icon16/12/1997
Declaration of satisfaction of mortgage/charge
dot icon11/12/1997
Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon11/12/1997
£ nc 10000/500000 03/11/97
dot icon06/11/1997
Particulars of mortgage/charge
dot icon06/11/1997
Particulars of mortgage/charge
dot icon29/05/1997
Full accounts made up to 1997-03-31
dot icon09/12/1996
Return made up to 01/12/96; no change of members
dot icon12/10/1996
Accounts for a small company made up to 1996-03-31
dot icon18/09/1996
Secretary's particulars changed
dot icon03/12/1995
Return made up to 01/12/95; no change of members
dot icon25/09/1995
Particulars of mortgage/charge
dot icon25/09/1995
Particulars of mortgage/charge
dot icon24/05/1995
Accounts for a small company made up to 1995-03-31
dot icon28/01/1995
Secretary's particulars changed;new director appointed
dot icon28/01/1995
Return made up to 01/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Accounting reference date notified as 31/03
dot icon13/12/1993
Secretary resigned
dot icon30/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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
Patel, Mahesh Shivabhai
Director
12/09/2004 - 13/12/2006
181
Lane, Geoffrey Roy
Director
29/07/2008 - 29/11/2011
23
Roberts, Kevin Wei
Director
05/08/2013 - 08/01/2015
68
Sealey, Philip Andre
Director
08/01/2015 - Present
42
Burns, Thomas
Director
29/07/2008 - 26/11/2012
15

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 INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED

INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED is an(a) Dissolved company incorporated on 30/11/1993 with the registered office located at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QP. There are currently 3 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 INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED?

toggle

INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED is currently Dissolved. It was registered on 30/11/1993 and dissolved on 11/01/2016.

Where is INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED located?

toggle

INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED is registered at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QP.

What does INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED do?

toggle

INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via voluntary strike-off.