MARIAN HOMECARE LIMITED

Register to unlock more data on OkredoRegister

MARIAN HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06739198

Incorporation date

02/11/2008

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2008)
dot icon13/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2015
First Gazette notice for voluntary strike-off
dot icon18/03/2015
Application to strike the company off the register
dot icon27/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-11-04
dot icon05/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon05/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon05/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon05/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon01/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/06/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-06-02
dot icon30/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon30/03/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-03-27
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon01/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon28/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/04/2013
Termination of appointment of Andrew Dun as a director
dot icon30/01/2013
Termination of appointment of David Harland as a director
dot icon02/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon14/11/2012
Resolutions
dot icon29/10/2012
Appointment of Mr David Nicholas Harland as a director
dot icon29/10/2012
Appointment of Mr Wayne Felton as a director
dot icon29/10/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon29/10/2012
Appointment of Jeff Flanagan as a director
dot icon29/10/2012
Termination of appointment of David Jackson as a secretary
dot icon29/10/2012
Termination of appointment of David Jackson as a director
dot icon29/10/2012
Termination of appointment of Stephen Booty as a director
dot icon29/10/2012
Termination of appointment of Susan Gray as a director
dot icon29/10/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-10-30
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon26/10/2011
Previous accounting period shortened from 2011-11-30 to 2011-03-31
dot icon06/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/04/2011
Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 2011-04-14
dot icon10/03/2011
Appointment of Mr Andy Dun as a director
dot icon11/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon06/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon08/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon08/11/2009
Appointment of Mr Stephen Martin Booty as a director
dot icon08/11/2009
Director's details changed for Mr David Jackson on 2009-10-01
dot icon08/11/2009
Secretary's details changed for Mr David Jackson on 2009-10-01
dot icon08/11/2009
Director's details changed for Mrs Susan Annette Gray on 2009-10-01
dot icon11/05/2009
Registered office changed on 12/05/2009 from unit m 7 wadsworth road greenford middlesex UB6 7JD
dot icon16/04/2009
Registered office changed on 17/04/2009 from 98 heath lane stourbridge west midlands DY8 1BD
dot icon16/04/2009
Appointment terminated director leandre mcateer
dot icon16/04/2009
Appointment terminated director gregory mcateer
dot icon16/04/2009
Director and secretary appointed david jackson
dot icon16/04/2009
Director appointed susan annette gray
dot icon02/11/2008
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
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
03/11/2009 - 09/10/2012
330
Mr Patrick Walter Stirland
Director
03/11/2014 - Present
90
Jackson, David
Director
08/04/2009 - 08/10/2012
108
Mannan, Rohit
Director
28/08/2013 - 30/10/2014
62
Baker, Julianne
Director
03/11/2014 - Present
93

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 MARIAN HOMECARE LIMITED

MARIAN HOMECARE LIMITED is an(a) Dissolved company incorporated on 02/11/2008 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. 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 MARIAN HOMECARE LIMITED?

toggle

MARIAN HOMECARE LIMITED is currently Dissolved. It was registered on 02/11/2008 and dissolved on 13/07/2015.

Where is MARIAN HOMECARE LIMITED located?

toggle

MARIAN HOMECARE LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does MARIAN HOMECARE LIMITED do?

toggle

MARIAN HOMECARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MARIAN HOMECARE LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via voluntary strike-off.