LA PIERRE CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

LA PIERRE CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02647567

Incorporation date

19/09/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Craegmoor House, Perdiswell Park, Worcestershire WR3 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1991)
dot icon27/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2011
Termination of appointment of David Manson as a director
dot icon26/04/2011
Appointment of Mr David James Hall as a secretary
dot icon26/04/2011
Appointment of Mr Philip Henry Scott as a director
dot icon26/04/2011
Appointment of Mr Jason David Lock as a director
dot icon26/04/2011
Appointment of Mr Matthew Franzidis as a director
dot icon26/04/2011
Termination of appointment of Scott Morrison as a secretary
dot icon26/04/2011
Termination of appointment of Albert Smith as a director
dot icon26/04/2011
Termination of appointment of Christine Cameron as a director
dot icon26/04/2011
Termination of appointment of Julian Ball as a director
dot icon14/03/2011
First Gazette notice for voluntary strike-off
dot icon06/03/2011
Application to strike the company off the register
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon08/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon30/09/2009
Director appointed julian charles ball
dot icon28/07/2009
Accounts made up to 2008-12-31
dot icon29/06/2009
Director appointed christine isabel cameron
dot icon23/03/2009
Appointment Terminated Director charles cameron
dot icon25/02/2009
Location of register of members (non legible)
dot icon25/02/2009
Location of debenture register (non legible)
dot icon25/02/2009
Appointment Terminated Secretary blg (professional services) LIMITED
dot icon25/02/2009
Secretary appointed scott morrison
dot icon13/10/2008
Return made up to 20/09/08; full list of members
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon06/10/2008
Resolutions
dot icon01/09/2008
Resolutions
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/06/2008
Accounts made up to 2007-12-31
dot icon07/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon17/10/2007
Return made up to 20/09/07; full list of members
dot icon17/10/2007
Director's particulars changed;director resigned
dot icon16/10/2007
Accounts made up to 2006-12-31
dot icon25/09/2007
Particulars of mortgage/charge
dot icon04/01/2007
Director resigned
dot icon07/11/2006
Return made up to 20/09/06; full list of members
dot icon10/10/2006
Accounts made up to 2005-12-31
dot icon03/08/2006
Director resigned
dot icon31/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon24/05/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/02/2006
Full accounts made up to 2004-12-31
dot icon23/01/2006
Director resigned
dot icon22/01/2006
New director appointed
dot icon14/12/2005
Return made up to 20/09/05; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
Return made up to 20/09/04; full list of members
dot icon21/09/2004
New director appointed
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon23/11/2003
Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Director resigned
dot icon14/10/2003
Return made up to 20/09/03; full list of members
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon31/08/2003
Particulars of mortgage/charge
dot icon26/08/2003
Resolutions
dot icon25/08/2003
Declaration of assistance for shares acquisition
dot icon25/08/2003
Declaration of assistance for shares acquisition
dot icon25/08/2003
Declaration of assistance for shares acquisition
dot icon20/05/2003
Particulars of mortgage/charge
dot icon21/04/2003
New director appointed
dot icon21/04/2003
Director resigned
dot icon21/04/2003
New director appointed
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon31/03/2003
Full accounts made up to 2001-12-31
dot icon01/03/2003
Miscellaneous
dot icon22/01/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon25/11/2002
Full accounts made up to 2001-03-08
dot icon18/11/2002
Accounting reference date shortened from 08/03/02 to 31/12/01
dot icon14/10/2002
Return made up to 20/09/02; full list of members
dot icon14/08/2002
Location of register of members
dot icon11/12/2001
Memorandum and Articles of Association
dot icon13/11/2001
Particulars of mortgage/charge
dot icon11/11/2001
Resolutions
dot icon11/11/2001
Resolutions
dot icon11/11/2001
Declaration of assistance for shares acquisition
dot icon01/10/2001
Return made up to 20/09/01; full list of members
dot icon01/10/2001
Director's particulars changed
dot icon08/05/2001
Registered office changed on 09/05/01 from: prospect house 2 athenaeum road london N20 9YU
dot icon08/05/2001
Accounting reference date shortened from 31/03/01 to 08/03/01
dot icon26/04/2001
Return made up to 20/09/00; full list of members
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
Particulars of mortgage/charge
dot icon25/03/2001
New secretary appointed
dot icon25/03/2001
Director resigned
dot icon25/03/2001
Secretary resigned
dot icon25/03/2001
Director resigned
dot icon25/03/2001
New director appointed
dot icon25/03/2001
New director appointed
dot icon25/03/2001
Resolutions
dot icon25/03/2001
Resolutions
dot icon21/03/2001
Declaration of assistance for shares acquisition
dot icon07/03/2001
Ad 20/09/91--------- £ si 98@1
dot icon27/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/10/2000
Director resigned
dot icon27/09/2000
Registered office changed on 28/09/00 from: sterling house 2B fulbourne road london E17 4EE
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Declaration of assistance for shares acquisition
dot icon09/06/2000
Particulars of mortgage/charge
dot icon05/06/2000
Auditor's resignation
dot icon15/03/2000
Accounts for a small company made up to 1999-03-31
dot icon27/09/1999
Return made up to 20/09/99; no change of members
dot icon25/04/1999
Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN
dot icon03/01/1999
Accounts for a small company made up to 1998-03-31
dot icon25/11/1998
Director resigned
dot icon03/11/1998
Return made up to 20/09/98; full list of members
dot icon06/01/1998
Return made up to 20/09/97; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/03/1997
New director appointed
dot icon19/02/1997
Secretary resigned
dot icon19/02/1997
New secretary appointed
dot icon22/12/1996
Particulars of mortgage/charge
dot icon09/12/1996
Accounts for a small company made up to 1996-03-31
dot icon06/11/1996
Return made up to 20/09/96; no change of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/12/1995
New director appointed
dot icon25/10/1995
Registered office changed on 26/10/95 from: 8A colmore road ponders end enfield middlesex
dot icon04/10/1995
Return made up to 20/09/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-03-31
dot icon04/10/1994
Return made up to 20/09/94; change of members
dot icon15/11/1993
Accounts for a small company made up to 1993-03-31
dot icon28/09/1993
Return made up to 20/09/93; no change of members
dot icon19/07/1993
Accounts for a small company made up to 1992-09-30
dot icon16/06/1993
Director resigned
dot icon03/02/1993
Accounting reference date shortened from 30/09 to 31/03
dot icon20/10/1992
Return made up to 20/09/92; full list of members
dot icon20/08/1992
Registered office changed on 21/08/92 from: 8 station road winchmore hill london N21 3RB
dot icon30/09/1991
New director appointed
dot icon30/09/1991
Secretary resigned;new secretary appointed
dot icon19/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Albert Edward
Director
18/04/2004 - 13/04/2011
184
Lock, Jason David
Director
13/04/2011 - Present
397
Sideras, Louis
Director
19/09/1991 - 23/05/1993
7
Sideras, Louis
Director
31/10/1996 - 31/10/1998
7
Sideras, George
Director
19/09/1991 - 08/03/2001
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 LA PIERRE CARE HOMES LIMITED

LA PIERRE CARE HOMES LIMITED is an(a) Dissolved company incorporated on 19/09/1991 with the registered office located at Craegmoor House, Perdiswell Park, Worcestershire WR3 7NW. There are currently 4 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 LA PIERRE CARE HOMES LIMITED?

toggle

LA PIERRE CARE HOMES LIMITED is currently Dissolved. It was registered on 19/09/1991 and dissolved on 27/06/2011.

Where is LA PIERRE CARE HOMES LIMITED located?

toggle

LA PIERRE CARE HOMES LIMITED is registered at Craegmoor House, Perdiswell Park, Worcestershire WR3 7NW.

What is the latest filing for LA PIERRE CARE HOMES LIMITED?

toggle

The latest filing was on 27/06/2011: Final Gazette dissolved via voluntary strike-off.