SOUTHERN CROSS CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN CROSS CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02482460

Incorporation date

15/03/1990

Size

Full

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1990)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon29/10/2012
Application to strike the company off the register
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon16/08/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-17
dot icon26/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon16/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon02/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon28/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon05/09/2011
Full accounts made up to 2010-09-30
dot icon13/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon07/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon06/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon12/01/2011
Termination of appointment of Richard Midmer as a director
dot icon23/05/2010
Resolutions
dot icon12/04/2010
Full accounts made up to 2009-09-27
dot icon14/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of David Smith as a director
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon30/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon29/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon28/07/2009
Full accounts made up to 2008-09-28
dot icon05/03/2009
Return made up to 27/02/09; full list of members
dot icon15/01/2009
Director appointed william james buchan
dot icon12/11/2008
Resolutions
dot icon08/10/2008
Appointment Terminated Director william colvin
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon19/08/2008
Director appointed richard neil midmer
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/07/2008
Director appointed kamma foulkes
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon09/03/2008
Return made up to 27/02/08; full list of members
dot icon04/03/2008
Director appointed mr jason lock
dot icon03/03/2008
Appointment Terminated Director graham sizer
dot icon14/01/2008
Full accounts made up to 2007-09-30
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon18/06/2007
Particulars of mortgage/charge
dot icon11/03/2007
Return made up to 27/02/07; full list of members
dot icon28/01/2007
Full accounts made up to 2006-10-01
dot icon13/08/2006
Declaration of assistance for shares acquisition
dot icon13/08/2006
Declaration of assistance for shares acquisition
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon19/07/2006
Particulars of mortgage/charge
dot icon28/06/2006
New director appointed
dot icon11/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon04/06/2006
Director resigned
dot icon03/04/2006
Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH
dot icon28/03/2006
Full accounts made up to 2005-10-02
dot icon13/03/2006
Director resigned
dot icon26/02/2006
Return made up to 27/02/06; full list of members
dot icon26/02/2006
Director resigned
dot icon20/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon10/08/2005
Resolutions
dot icon20/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon14/06/2005
New director appointed
dot icon09/06/2005
Certificate of change of name
dot icon07/06/2005
Resolutions
dot icon06/06/2005
Ad 20/04/05--------- £ si 11600000@1=11600000 £ ic 250000/11850000
dot icon31/05/2005
Nc inc already adjusted 20/04/05
dot icon31/05/2005
Resolutions
dot icon19/05/2005
Declaration of assistance for shares acquisition
dot icon16/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Declaration of assistance for shares acquisition
dot icon14/04/2005
Particulars of mortgage/charge
dot icon07/03/2005
Return made up to 27/02/05; full list of members
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/01/2005
Full accounts made up to 2004-09-30
dot icon22/08/2004
Secretary resigned
dot icon22/08/2004
Director's particulars changed
dot icon12/08/2004
Director resigned
dot icon14/05/2004
Director's particulars changed
dot icon07/05/2004
Director resigned
dot icon26/04/2004
Return made up to 27/02/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-09-30
dot icon11/08/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon12/07/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon06/05/2003
Return made up to 27/02/03; full list of members
dot icon13/01/2003
Director resigned
dot icon16/12/2002
Full accounts made up to 2002-09-30
dot icon11/09/2002
Director resigned
dot icon12/08/2002
Particulars of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Registered office changed on 26/06/02 from: 6 broad street place blomfied street london EC2M 7JH
dot icon19/06/2002
Group of companies' accounts made up to 2001-09-30
dot icon25/03/2002
Return made up to 27/02/02; full list of members
dot icon08/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon17/12/2001
Certificate of change of name
dot icon13/12/2001
Secretary resigned
dot icon11/12/2001
New secretary appointed
dot icon23/10/2001
New secretary appointed
dot icon20/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New secretary appointed
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
Registered office changed on 19/09/01 from: 6 broad street place london EC2M 7ND
dot icon18/09/2001
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon10/09/2001
New director appointed
dot icon06/08/2001
Director resigned
dot icon23/05/2001
Accounts for a small company made up to 2000-03-31
dot icon27/02/2001
Return made up to 27/02/01; full list of members
dot icon26/11/2000
New director appointed
dot icon07/06/2000
Secretary resigned
dot icon06/06/2000
New secretary appointed
dot icon05/03/2000
Return made up to 27/02/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon14/07/1999
New director appointed
dot icon25/04/1999
Return made up to 27/02/99; full list of members
dot icon25/04/1999
Director's particulars changed
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/03/1998
Return made up to 27/02/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon13/10/1997
Memorandum and Articles of Association
dot icon13/10/1997
Resolutions
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Ad 03/09/97--------- £ si 249998@1=249998 £ ic 2/250000
dot icon25/09/1997
Resolutions
dot icon25/09/1997
Resolutions
dot icon25/09/1997
£ nc 250000/500000 03/09/97
dot icon17/09/1997
Particulars of mortgage/charge
dot icon15/09/1997
Particulars of mortgage/charge
dot icon13/07/1997
Resolutions
dot icon13/07/1997
£ nc 100000/250000 30/06/97
dot icon13/07/1997
New director appointed
dot icon01/07/1997
Certificate of change of name
dot icon26/06/1997
Return made up to 01/03/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon16/04/1996
Return made up to 01/03/96; no change of members
dot icon06/03/1996
Certificate of change of name
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon02/03/1995
Return made up to 01/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1994-03-31
dot icon04/11/1994
Secretary resigned;new secretary appointed
dot icon04/11/1994
Director resigned
dot icon08/03/1994
Return made up to 01/03/94; no change of members
dot icon19/09/1993
Full accounts made up to 1993-03-31
dot icon19/09/1993
New director appointed
dot icon19/09/1993
Director resigned
dot icon07/03/1993
Return made up to 01/03/93; no change of members
dot icon31/10/1992
Full accounts made up to 1992-03-31
dot icon24/03/1992
Return made up to 16/03/92; full list of members
dot icon24/03/1992
Registered office changed on 25/03/92
dot icon29/12/1991
Certificate of change of name
dot icon08/07/1991
Return made up to 16/03/91; full list of members
dot icon08/07/1990
Director resigned
dot icon22/05/1990
Particulars of mortgage/charge
dot icon26/03/1990
Secretary resigned;new secretary appointed
dot icon15/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Christopher
Director
11/02/2005 - 07/06/2006
108
Lock, Jason David
Director
01/03/2008 - 29/06/2008
397
Murphy, John
Director
30/01/2003 - 12/06/2006
263
Murphy, John
Director
30/01/2003 - 30/09/2008
263
Colvin, William
Director
01/01/2008 - 08/10/2008
240

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 SOUTHERN CROSS CARE HOMES LIMITED

SOUTHERN CROSS CARE HOMES LIMITED is an(a) Dissolved company incorporated on 15/03/1990 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. 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 SOUTHERN CROSS CARE HOMES LIMITED?

toggle

SOUTHERN CROSS CARE HOMES LIMITED is currently Dissolved. It was registered on 15/03/1990 and dissolved on 25/02/2013.

Where is SOUTHERN CROSS CARE HOMES LIMITED located?

toggle

SOUTHERN CROSS CARE HOMES LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does SOUTHERN CROSS CARE HOMES LIMITED do?

toggle

SOUTHERN CROSS CARE HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SOUTHERN CROSS CARE HOMES LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.