ST. ANDREWS VILLA (HOME CARE SERVICES) LTD.

Register to unlock more data on OkredoRegister

ST. ANDREWS VILLA (HOME CARE SERVICES) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03036550

Incorporation date

21/03/1995

Size

Full

Contacts

Registered address

Registered address

Connaught House, The Crescent Colchester, Business Park Colchester, Essex CO4 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1995)
dot icon29/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon09/07/2012
Application to strike the company off the register
dot icon27/06/2012
Termination of appointment of Angela Culhane as a director on 2012-06-25
dot icon07/06/2012
Full accounts made up to 2011-09-30
dot icon19/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon03/01/2012
Appointment of Jonathan David Calow as a secretary on 2011-12-08
dot icon03/01/2012
Termination of appointment of Care Uk Services Limited as a secretary on 2011-12-08
dot icon03/04/2011
Full accounts made up to 2010-09-30
dot icon21/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon19/01/2011
Appointment of Paul John Watson as a director
dot icon11/08/2010
Director's details changed for Michael Robert Parish on 2010-08-10
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2010
Resolutions
dot icon25/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon01/06/2010
Appointment of Deborah Jane Marriott-Boam as a director
dot icon01/06/2010
Termination of appointment of Geoffrey Benn as a director
dot icon28/04/2010
Termination of appointment of Douglas Umbers as a director
dot icon27/04/2010
Appointment of Angela Hector Culhane as a director
dot icon26/04/2010
Termination of appointment of Roy Hastings as a director
dot icon22/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for Care Uk Services Limited on 2010-03-01
dot icon15/03/2010
Director's details changed for Douglas Umbers on 2010-03-01
dot icon15/03/2010
Director's details changed for Geoffrey Richard Benn on 2010-03-01
dot icon15/03/2010
Director's details changed for Michael Robert Parish on 2010-03-01
dot icon15/03/2010
Director's details changed for Paul Justin Humphreys on 2010-03-01
dot icon15/03/2010
Director's details changed for Roy Hastings on 2010-03-01
dot icon20/01/2010
Resolutions
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2009
Director appointed douglas umbers
dot icon22/06/2009
Appointment Terminated Director anthony vockins
dot icon20/05/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Secretary's Change of Particulars / care uk seretaries LIMITED / 01/05/2009 / Surname was: care uk seretaries LIMITED, now: care uk services LIMITED
dot icon23/03/2009
Return made up to 13/03/09; full list of members
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/11/2008
Director appointed geoffrey benn
dot icon18/11/2008
Appointment Terminated Director roger booker
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon20/07/2008
Secretary appointed care uk seretaries LIMITED
dot icon20/07/2008
Appointment Terminated Secretary paul humphreys
dot icon11/06/2008
Resolutions
dot icon18/05/2008
Director appointed anthony vockins
dot icon18/05/2008
Appointment Terminated Director david quinn
dot icon01/05/2008
Return made up to 13/03/08; full list of members
dot icon01/05/2008
Location of register of members
dot icon30/04/2008
Director appointed roy hastings
dot icon01/01/2008
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon27/07/2007
New director appointed
dot icon13/04/2007
Registered office changed on 14/04/07 from: st. Andrews care service unit 9 brindley court dalewood road lymedale business park newcastle staffordshire ST5 9QH
dot icon13/04/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New secretary appointed;new director appointed
dot icon13/04/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Director resigned
dot icon13/04/2007
Secretary resigned
dot icon10/04/2007
Return made up to 13/03/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 13/03/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
Location of register of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 22/03/05; full list of members
dot icon30/01/2005
Accounts for a small company made up to 2004-03-31
dot icon20/12/2004
New director appointed
dot icon29/03/2004
Return made up to 22/03/04; full list of members
dot icon29/03/2004
Director's particulars changed
dot icon29/03/2004
Registered office changed on 30/03/04
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon01/04/2003
Return made up to 22/03/03; full list of members
dot icon01/04/2003
Location of register of members address changed
dot icon21/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/04/2002
Return made up to 22/03/02; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 22/03/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 2000-03-31
dot icon06/04/2000
Return made up to 22/03/00; full list of members
dot icon24/10/1999
Accounts for a small company made up to 1999-03-31
dot icon18/04/1999
Return made up to 22/03/99; full list of members
dot icon26/03/1999
Particulars of mortgage/charge
dot icon21/10/1998
Accounts for a small company made up to 1998-03-31
dot icon30/03/1998
Director's particulars changed
dot icon30/03/1998
Director's particulars changed
dot icon30/03/1998
Return made up to 22/03/98; full list of members
dot icon14/12/1997
Accounts for a small company made up to 1997-03-31
dot icon01/04/1997
Return made up to 22/03/97; full list of members
dot icon06/02/1997
Accounts for a small company made up to 1996-03-31
dot icon22/05/1996
Return made up to 22/03/96; full list of members
dot icon22/05/1996
Director's particulars changed
dot icon23/03/1996
Director resigned
dot icon23/04/1995
Accounting reference date notified as 31/03
dot icon23/04/1995
Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon27/03/1995
Secretary resigned
dot icon21/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hastings, Roy
Director
09/04/2008 - 08/04/2010
96
Marriott Boam, Deborah Jane
Director
11/05/2010 - Present
13
Benn, Geoffrey Richard
Director
10/11/2008 - 11/05/2010
17
Culhane, Angela
Director
07/04/2010 - 24/06/2012
33
Watson, Paul John
Director
08/12/2010 - Present
20

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 ST. ANDREWS VILLA (HOME CARE SERVICES) LTD.

ST. ANDREWS VILLA (HOME CARE SERVICES) LTD. is an(a) Dissolved company incorporated on 21/03/1995 with the registered office located at Connaught House, The Crescent Colchester, Business Park Colchester, Essex CO4 9QB. There are currently 5 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 ST. ANDREWS VILLA (HOME CARE SERVICES) LTD.?

toggle

ST. ANDREWS VILLA (HOME CARE SERVICES) LTD. is currently Dissolved. It was registered on 21/03/1995 and dissolved on 29/10/2012.

Where is ST. ANDREWS VILLA (HOME CARE SERVICES) LTD. located?

toggle

ST. ANDREWS VILLA (HOME CARE SERVICES) LTD. is registered at Connaught House, The Crescent Colchester, Business Park Colchester, Essex CO4 9QB.

What does ST. ANDREWS VILLA (HOME CARE SERVICES) LTD. do?

toggle

ST. ANDREWS VILLA (HOME CARE SERVICES) LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ST. ANDREWS VILLA (HOME CARE SERVICES) LTD.?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via voluntary strike-off.