KYLEMORE CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

KYLEMORE CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04704444

Incorporation date

18/03/2003

Size

-

Contacts

Registered address

Registered address

30 Brock Street, London NW1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon15/05/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2018
Voluntary strike-off action has been suspended
dot icon16/01/2018
First Gazette notice for voluntary strike-off
dot icon09/01/2018
Application to strike the company off the register
dot icon22/12/2017
Appointment of Miss Frances Ann Hartnell as a secretary on 2017-12-22
dot icon22/12/2017
Termination of appointment of Elizabeth Anne Curran as a secretary on 2017-12-22
dot icon28/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/11/2017
Termination of appointment of Penelope Anne Hayes as a director on 2017-09-30
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Appointment of Ms Elizabeth Anne Curran as a secretary on 2016-11-18
dot icon15/12/2016
Termination of appointment of Timothy Simon Jenkinson as a secretary on 2016-11-18
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Elizabeth Jane Herbert as a director on 2015-07-02
dot icon01/07/2015
Registered office address changed from 17 Mendy Street High Wycombe HP11 2NZ to 30 Brock Street London NW1 3FG on 2015-07-01
dot icon23/09/2014
Appointment of Dr Claire Elizabeth Feehily as a director on 2014-06-17
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Gary Turner as a secretary
dot icon27/06/2014
Termination of appointment of Gary Turner as a director
dot icon27/06/2014
Termination of appointment of Keith Mahan as a director
dot icon27/06/2014
Appointment of Mr Timothy Simon Jenkinson as a secretary
dot icon27/06/2014
Appointment of Mr Paul Watson as a director
dot icon27/06/2014
Appointment of Mrs Elizabeth Jane Herbert as a director
dot icon27/06/2014
Appointment of Mrs Penelope Anne Hayes as a director
dot icon09/06/2014
Registered office address changed from the Old Court House Church Street Yeovil Somerset BA20 1HB on 2014-06-09
dot icon21/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon10/04/2013
Secretary's details changed for Gary George Turner on 2013-01-01
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Director's details changed for Gary George Turner on 2011-04-01
dot icon27/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon15/04/2010
Director's details changed for Gary George Turner on 2010-03-19
dot icon15/04/2010
Director's details changed for Keith Mahan on 2010-03-19
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 19/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 19/03/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 19/03/07; full list of members
dot icon10/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 19/03/06; full list of members
dot icon24/03/2006
Registered office changed on 24/03/06 from: shelle house, court barton crewkerne somerset TA18 7HP
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 19/03/05; full list of members
dot icon15/03/2005
Secretary's particulars changed;director's particulars changed
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 19/03/04; full list of members
dot icon24/06/2003
Ad 19/03/03--------- £ si 29@1=29 £ ic 1/30
dot icon26/03/2003
New secretary appointed;new director appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon19/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
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

13
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 KYLEMORE CARE SERVICES LIMITED

KYLEMORE CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at 30 Brock Street, London NW1 3FG. 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 KYLEMORE CARE SERVICES LIMITED?

toggle

KYLEMORE CARE SERVICES LIMITED is currently Dissolved. It was registered on 18/03/2003 and dissolved on 14/05/2018.

Where is KYLEMORE CARE SERVICES LIMITED located?

toggle

KYLEMORE CARE SERVICES LIMITED is registered at 30 Brock Street, London NW1 3FG.

What does KYLEMORE CARE SERVICES LIMITED do?

toggle

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

What is the latest filing for KYLEMORE CARE SERVICES LIMITED?

toggle

The latest filing was on 15/05/2018: Final Gazette dissolved via voluntary strike-off.