RESTEASY HOMECARE LIMITED

Register to unlock more data on OkredoRegister

RESTEASY HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04742737

Incorporation date

23/04/2003

Size

Dormant

Contacts

Registered address

Registered address

28 Church Street, Epsom, Surrey KT17 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2003)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon30/03/2014
Application to strike the company off the register
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon08/04/2013
Appointment of Mr Nigel Frankell Welby as a director
dot icon27/03/2013
Termination of appointment of Jonathan Gooding as a director
dot icon11/03/2013
Register inspection address has been changed
dot icon16/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mr Jonathan Michael Gooding on 2012-04-10
dot icon12/04/2012
Director's details changed for Mr Paul Michael Walsh on 2012-04-10
dot icon12/04/2012
Director's details changed for David Miller on 2012-04-10
dot icon12/04/2012
Secretary's details changed for David Miller on 2012-04-10
dot icon12/04/2012
Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 2012-04-13
dot icon11/04/2012
Secretary's details changed for David Miller on 2012-04-10
dot icon11/04/2012
Director's details changed for Mr Paul Michael Walsh on 2012-04-10
dot icon11/04/2012
Director's details changed for Mr Jonathan Michael Gooding on 2012-04-10
dot icon11/04/2012
Director's details changed for David Miller on 2012-04-10
dot icon10/04/2012
Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 2012-04-11
dot icon01/03/2012
Appointment of David Miller as a director
dot icon26/01/2012
Appointment of David Miller as a secretary
dot icon26/01/2012
Termination of appointment of Clive Hayton as a director
dot icon26/01/2012
Termination of appointment of Clive Hayton as a secretary
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon25/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon26/04/2009
Return made up to 24/04/09; full list of members
dot icon09/11/2008
Director appointed paul michael walsh
dot icon09/11/2008
Appointment terminated director alexandra smith
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-28
dot icon16/07/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon08/06/2008
Return made up to 24/04/08; full list of members
dot icon08/06/2008
Location of register of members
dot icon08/06/2008
Registered office changed on 09/06/2008 from 106 helston road penryn cornwall TR10 8NG
dot icon20/05/2008
Director appointed alexandra denise smith
dot icon20/05/2008
Director and secretary appointed clive john hayton
dot icon20/05/2008
Director appointed jonathan michael gooding
dot icon15/05/2008
Appointment terminated secretary sharon watts
dot icon15/05/2008
Appointment terminated director wendy hinds
dot icon19/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/04/2007
Return made up to 24/04/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/05/2006
Return made up to 24/04/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
New secretary appointed
dot icon18/05/2005
Return made up to 24/04/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/06/2004
Return made up to 24/04/04; full list of members
dot icon01/10/2003
Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon30/06/2003
Particulars of mortgage/charge
dot icon01/06/2003
Director resigned
dot icon01/06/2003
Secretary resigned
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
New director appointed
dot icon23/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/04/2003 - 23/04/2003
68517
Welby, Nigel Frankell
Director
25/03/2013 - Present
85
COMPANY DIRECTORS LIMITED
Nominee Director
23/04/2003 - 23/04/2003
67500
Gooding, Jonathan Michael
Director
28/03/2008 - 26/03/2013
94
Bevan, Hazel
Secretary
23/04/2003 - 24/12/2005
-

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 RESTEASY HOMECARE LIMITED

RESTEASY HOMECARE LIMITED is an(a) Dissolved company incorporated on 23/04/2003 with the registered office located at 28 Church Street, Epsom, Surrey KT17 4QB. 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 RESTEASY HOMECARE LIMITED?

toggle

RESTEASY HOMECARE LIMITED is currently Dissolved. It was registered on 23/04/2003 and dissolved on 21/07/2014.

Where is RESTEASY HOMECARE LIMITED located?

toggle

RESTEASY HOMECARE LIMITED is registered at 28 Church Street, Epsom, Surrey KT17 4QB.

What does RESTEASY HOMECARE LIMITED do?

toggle

RESTEASY HOMECARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for RESTEASY HOMECARE LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.