REDHILL CARE (WILLOW) LIMITED

Register to unlock more data on OkredoRegister

REDHILL CARE (WILLOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03783190

Incorporation date

06/06/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1999)
dot icon05/10/2018
Final Gazette dissolved following liquidation
dot icon05/07/2018
Return of final meeting in a members' voluntary winding up
dot icon19/12/2017
Registered office address changed from Part Ground Floor & First Floor Two Parklands, Great Park Rubery, Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2017-12-20
dot icon30/07/2017
Termination of appointment of Patricia Lesley Lee as a director on 2017-07-31
dot icon06/07/2017
Appointment of a voluntary liquidator
dot icon06/07/2017
Resolutions
dot icon13/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon19/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon12/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon29/10/2014
Termination of appointment of Albert Edward Smith as a director on 2014-10-22
dot icon29/10/2014
Appointment of Ms Patricia Lesley Lee as a director on 2014-10-22
dot icon17/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon17/07/2014
Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 2013-09-08
dot icon17/07/2014
Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 2013-09-08
dot icon08/05/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon09/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon19/09/2012
Accounts for a small company made up to 2011-12-31
dot icon05/09/2012
Registered office address changed from 28 Welbeck Street London W1G 8EW on 2012-09-06
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon28/05/2012
Termination of appointment of David Perry as a director
dot icon20/03/2012
Termination of appointment of Anoup Treon as a director
dot icon20/03/2012
Termination of appointment of Jaynee Treon as a director
dot icon20/03/2012
Appointment of Mr David Lindsay Manson as a director
dot icon20/03/2012
Appointment of Mr Albert Edward Smith as a director
dot icon15/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon01/06/2011
Appointment of Mr David William Perry as a director
dot icon01/06/2011
Appointment of Mrs Jaynee Treon as a director
dot icon25/05/2011
Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
dot icon11/05/2011
Termination of appointment of Pritesh Amiani as a secretary
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2011
Accounts for a small company made up to 2010-12-31
dot icon24/03/2011
Resolutions
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 07/06/09; full list of members
dot icon12/01/2009
Secretary's change of particulars / pritesh amiani / 31/12/2007
dot icon18/12/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon22/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2008
Return made up to 07/06/08; full list of members
dot icon07/11/2007
Return made up to 07/06/07; full list of members
dot icon07/11/2007
Secretary resigned
dot icon10/09/2007
Registered office changed on 11/09/07 from: 264 willow road enfield middlesex EN1 3AR
dot icon26/06/2007
New director appointed
dot icon28/05/2007
Director resigned
dot icon28/05/2007
Secretary resigned
dot icon28/05/2007
Director resigned
dot icon28/05/2007
New secretary appointed
dot icon28/05/2007
New secretary appointed
dot icon28/05/2007
New director appointed
dot icon07/05/2007
Declaration of assistance for shares acquisition
dot icon06/04/2007
Particulars of mortgage/charge
dot icon25/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/08/2006
Return made up to 07/06/06; full list of members
dot icon20/08/2006
Director's particulars changed
dot icon20/08/2006
Secretary's particulars changed
dot icon05/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon18/09/2005
Return made up to 07/06/05; full list of members
dot icon12/09/2005
Registered office changed on 13/09/05 from: turnberry house 1404-1410 high road whetstone london N20 9BH
dot icon18/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/06/2004
Return made up to 07/06/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/07/2003
Return made up to 07/06/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/02/2003
Registered office changed on 25/02/03 from: 871 high road regency house london N12 8QA
dot icon28/06/2002
Return made up to 07/06/02; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/07/2001
Return made up to 07/06/01; full list of members
dot icon09/04/2001
Accounts for a small company made up to 2000-06-30
dot icon08/08/2000
Return made up to 07/06/00; full list of members
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
Secretary resigned
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
Director resigned
dot icon17/06/1999
New secretary appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Registered office changed on 18/06/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon06/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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
Lee, Patricia Lesley
Director
21/10/2014 - 30/07/2017
114
Chetty, Dayalan
Director
06/06/1999 - 03/04/2007
8
QA REGISTRARS LIMITED
Nominee Secretary
06/06/1999 - 06/06/1999
9026
QA NOMINEES LIMITED
Nominee Director
06/06/1999 - 06/06/1999
8850
Perry, David William
Director
24/05/2011 - 20/05/2012
98

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 REDHILL CARE (WILLOW) LIMITED

REDHILL CARE (WILLOW) LIMITED is an(a) Dissolved company incorporated on 06/06/1999 with the registered office located at C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDHILL CARE (WILLOW) LIMITED?

toggle

REDHILL CARE (WILLOW) LIMITED is currently Dissolved. It was registered on 06/06/1999 and dissolved on 05/10/2018.

Where is REDHILL CARE (WILLOW) LIMITED located?

toggle

REDHILL CARE (WILLOW) LIMITED is registered at C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5AB.

What does REDHILL CARE (WILLOW) LIMITED do?

toggle

REDHILL CARE (WILLOW) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for REDHILL CARE (WILLOW) LIMITED?

toggle

The latest filing was on 05/10/2018: Final Gazette dissolved following liquidation.