INSITU CARE LTD.

Register to unlock more data on OkredoRegister

INSITU CARE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05380026

Incorporation date

01/03/2005

Size

Dormant

Contacts

Registered address

Registered address

1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester GL3 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon22/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2017
First Gazette notice for voluntary strike-off
dot icon26/05/2017
Application to strike the company off the register
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon17/02/2017
Director's details changed for Mr Ben Robert Westran on 2017-02-17
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon30/10/2015
Full accounts made up to 2014-12-31
dot icon19/10/2015
Previous accounting period shortened from 2015-05-14 to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-14
dot icon10/12/2014
Previous accounting period extended from 2014-03-31 to 2014-05-14
dot icon17/06/2014
Termination of appointment of Jayne Ford as a director
dot icon17/06/2014
Termination of appointment of Sheila Ferguson as a director
dot icon17/06/2014
Termination of appointment of Jayne Ford as a secretary
dot icon17/06/2014
Appointment of Mears Group Plc as a director
dot icon17/06/2014
Appointment of Mr Ben Robert Westran as a director
dot icon17/06/2014
Registered office address changed from Unit 6-7 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 2014-06-17
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mrs Sheila Jocelyn Ferguson on 2013-02-28
dot icon20/07/2012
Total exemption small company accounts made up to 2012-04-01
dot icon06/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-04-03
dot icon20/06/2011
Director's details changed for Mrs Sheila Jocelyn Ferguson on 2011-06-20
dot icon25/03/2011
Registered office address changed from Steelhenge House Brunel Road Salisbury Wiltshire SP2 7PU on 2011-03-25
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-04-04
dot icon18/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/04/2010
Director's details changed for Mrs Jayne Emma Ford on 2010-02-28
dot icon17/04/2010
Director's details changed for Sheila Jocelyn Ferguson on 2010-02-28
dot icon17/04/2010
Secretary's details changed for Jayne Emma Ford on 2010-02-28
dot icon27/09/2009
Total exemption small company accounts made up to 2009-03-29
dot icon04/09/2009
Director and secretary's change of particulars / jayne ford / 30/04/2009
dot icon28/08/2009
Director and secretary's change of particulars jayne emma ford logged form
dot icon21/08/2009
Director and secretary's change of particulars / jayne new / 30/04/2009
dot icon21/08/2009
Director and secretary's change of particulars / jayne new / 30/04/2009
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon02/03/2009
Director and secretary's change of particulars / jayne new / 27/02/2009
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-30
dot icon15/04/2008
Return made up to 23/02/08; full list of members
dot icon15/04/2008
Director and secretary's change of particulars / jayne new / 14/04/2008
dot icon25/10/2007
Total exemption small company accounts made up to 2007-04-01
dot icon24/10/2007
Secretary's particulars changed;director's particulars changed
dot icon07/09/2007
Registered office changed on 07/09/07 from: 24 penruddock close salisbury wiltshire SP2 9HH
dot icon06/03/2007
Return made up to 23/02/07; full list of members
dot icon06/03/2007
Secretary's particulars changed;director's particulars changed
dot icon11/12/2006
Total exemption small company accounts made up to 2006-04-02
dot icon13/04/2006
Ad 20/02/06--------- £ si 100@1
dot icon13/04/2006
Ad 11/04/05--------- £ si 99@1
dot icon24/02/2006
Return made up to 23/02/06; full list of members
dot icon17/03/2005
Certificate of change of name
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Registered office changed on 17/03/05 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon02/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

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+
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 INSITU CARE LTD.

INSITU CARE LTD. is an(a) Dissolved company incorporated on 01/03/2005 with the registered office located at 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester GL3 4AH. There are currently 2 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 INSITU CARE LTD.?

toggle

INSITU CARE LTD. is currently Dissolved. It was registered on 01/03/2005 and dissolved on 21/08/2017.

Where is INSITU CARE LTD. located?

toggle

INSITU CARE LTD. is registered at 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester GL3 4AH.

What does INSITU CARE LTD. do?

toggle

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

What is the latest filing for INSITU CARE LTD.?

toggle

The latest filing was on 22/08/2017: Final Gazette dissolved via voluntary strike-off.