PRIORITY HOMECARE LIMITED

Register to unlock more data on OkredoRegister

PRIORITY HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04476922

Incorporation date

02/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire PO15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2002)
dot icon09/02/2016
Final Gazette dissolved following liquidation
dot icon09/11/2015
Return of final meeting in a members' voluntary winding up
dot icon21/02/2015
Total exemption small company accounts made up to 2014-06-01
dot icon03/02/2015
Registered office address changed from Agincare House Admiralty Buildings Castletown Portland Dorset DT5 1BB to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 2015-02-04
dot icon02/02/2015
Declaration of solvency
dot icon02/02/2015
Appointment of a voluntary liquidator
dot icon02/02/2015
Resolutions
dot icon26/10/2014
Previous accounting period extended from 2014-04-30 to 2014-06-01
dot icon03/09/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon01/09/2014
Appointment of Mr Owen David Griffiths as a director on 2014-06-02
dot icon01/09/2014
Termination of appointment of Derek Edwin Luckhurst as a director on 2014-06-02
dot icon01/09/2014
Appointment of Ms Raina Marina Taylor-Summerson as a director on 2014-06-02
dot icon01/09/2014
Termination of appointment of Peter Darran Stockley as a secretary on 2014-06-02
dot icon28/07/2014
Registered office address changed from 32 Meadow Road Netherfield Nottingham Nottinghamshire NG4 2FR to Agincare House Admiralty Buildings Castletown Portland Dorset DT5 1BB on 2014-07-29
dot icon28/07/2014
Appointment of Mr Derek Edwin Luckhurst as a director on 2014-06-02
dot icon27/07/2014
Termination of appointment of Jennifer Mary Nicholl as a director on 2014-06-02
dot icon27/07/2014
Termination of appointment of Peter Darran Stockley as a director on 2014-06-02
dot icon27/07/2014
Termination of appointment of Jennifer Ann Humphreys as a director on 2014-06-02
dot icon10/12/2013
Accounts for a small company made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-04-30
dot icon28/10/2012
Statement of capital following an allotment of shares on 2012-10-10
dot icon18/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon01/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon31/08/2011
Director's details changed for Peter Darran Stockley on 2011-04-01
dot icon31/08/2011
Director's details changed for Jennifer Ann Humphreys on 2011-04-01
dot icon31/08/2011
Secretary's details changed for Peter Darran Stockley on 2011-04-01
dot icon31/08/2011
Director's details changed for Jennifer Mary Nicholl on 2011-04-01
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/06/2009
Return made up to 16/06/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/08/2008
Return made up to 16/06/08; full list of members
dot icon02/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/08/2007
Return made up to 16/06/07; full list of members
dot icon18/03/2007
Return made up to 16/06/06; full list of members; amend
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/08/2006
Return made up to 16/06/06; full list of members
dot icon18/01/2006
Accounting reference date shortened from 31/07/06 to 30/04/06
dot icon18/01/2006
Registered office changed on 19/01/06 from: 10 brookwood crescent carlton nottingham nottinghamshire NG4 1FU
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Secretary resigned;director resigned
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon05/10/2005
Registered office changed on 06/10/05 from: 87 victoria road netherfield nottingham nottinghamshire NG4 2NN
dot icon05/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon23/06/2005
Return made up to 16/06/05; full list of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon19/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon21/06/2004
Return made up to 16/06/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon13/10/2003
Ad 25/08/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/10/2003
Nc inc already adjusted 25/08/03
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon27/08/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon17/08/2003
Return made up to 03/07/03; full list of members
dot icon28/07/2002
Registered office changed on 29/07/02 from: the basement alfred house ashley street south nottingham nottinghamshire NG3 1JG
dot icon16/07/2002
Registered office changed on 17/07/02 from: 30-31 carlton business ce station road carlton nottingham NG4 3AA
dot icon16/07/2002
Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed;new director appointed
dot icon08/07/2002
Secretary resigned
dot icon08/07/2002
Director resigned
dot icon02/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2014
dot iconLast change occurred
31/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2014
dot iconNext account date
31/05/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Form 10 Secretaries Fd Ltd
Nominee Secretary
02/07/2002 - 07/07/2002
4791
FORM 10 DIRECTORS FD LTD
Nominee Director
02/07/2002 - 07/07/2002
41295
Stockley, Peter Darran
Secretary
10/01/2006 - 01/06/2014
1
Davis, Sharran Marie
Secretary
09/07/2002 - 10/01/2006
-
Luckhurst, Derek Edwin
Director
01/06/2014 - 01/06/2014
67

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 PRIORITY HOMECARE LIMITED

PRIORITY HOMECARE LIMITED is an(a) Dissolved company incorporated on 02/07/2002 with the registered office located at Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire PO15 5TD. 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 PRIORITY HOMECARE LIMITED?

toggle

PRIORITY HOMECARE LIMITED is currently Dissolved. It was registered on 02/07/2002 and dissolved on 09/02/2016.

Where is PRIORITY HOMECARE LIMITED located?

toggle

PRIORITY HOMECARE LIMITED is registered at Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire PO15 5TD.

What does PRIORITY HOMECARE LIMITED do?

toggle

PRIORITY HOMECARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for PRIORITY HOMECARE LIMITED?

toggle

The latest filing was on 09/02/2016: Final Gazette dissolved following liquidation.