TURNAGAIN HOUSE CARE HOME LIMITED

Register to unlock more data on OkredoRegister

TURNAGAIN HOUSE CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03556848

Incorporation date

30/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street, Edgware, Middx HA8 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon13/12/2014
Application to strike the company off the register
dot icon01/12/2014
First Gazette notice for compulsory strike-off
dot icon26/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon17/09/2013
Satisfaction of charge 1 in full
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/07/2012
Registered office address changed from 237 Westcombe Hill London SE3 7DW England on 2012-07-13
dot icon10/07/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon02/09/2011
Compulsory strike-off action has been discontinued
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/08/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon30/08/2011
Director's details changed for Joann Spelling on 2011-08-05
dot icon30/08/2011
Director's details changed for Grant John Spelling on 2011-08-31
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon06/06/2011
Registered office address changed from Finsbury Robinson West Hill House West Hill Dartford Kent DA1 2EU on 2011-06-07
dot icon18/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon17/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/06/2009
Return made up to 01/05/09; full list of members
dot icon01/12/2008
Registered office changed on 02/12/2008 from turnagain house ash road hartley kent DA3 8EY
dot icon01/12/2008
Appointment terminated director and secretary beryl marks
dot icon01/12/2008
Appointment terminated director john marks
dot icon01/12/2008
Director appointed grant john spelling
dot icon08/10/2008
Return made up to 01/05/08; full list of members
dot icon16/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/06/2007
Return made up to 01/05/07; no change of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/04/2006
Return made up to 01/05/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/09/2005
Particulars of mortgage/charge
dot icon12/05/2005
Return made up to 01/05/05; full list of members
dot icon31/01/2005
Particulars of mortgage/charge
dot icon02/11/2004
Ad 22/10/04--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/2004
Return made up to 01/05/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon21/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/05/2003
Return made up to 01/05/03; full list of members
dot icon19/03/2003
Memorandum and Articles of Association
dot icon06/03/2003
Certificate of change of name
dot icon20/08/2002
-
dot icon09/05/2002
Return made up to 01/05/02; full list of members
dot icon25/10/2001
New director appointed
dot icon28/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon23/08/2001
Registered office changed on 24/08/01 from: 13 highpoint business village henwood ashford kent TN24 8DH
dot icon14/05/2001
Return made up to 01/05/01; full list of members
dot icon23/11/2000
Accounting reference date extended from 31/05/00 to 30/11/00
dot icon22/05/2000
Return made up to 01/05/00; full list of members
dot icon14/02/2000
Accounts made up to 1999-05-31
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon02/06/1999
Return made up to 01/05/99; full list of members
dot icon19/05/1999
Memorandum and Articles of Association
dot icon11/05/1999
Certificate of change of name
dot icon06/05/1999
Director resigned
dot icon06/05/1999
Secretary resigned
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New secretary appointed;new director appointed
dot icon04/11/1998
Registered office changed on 05/11/98 from: 16 churchill way cardiff CF1 4DX
dot icon30/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spelling, Joann
Director
16/10/2001 - Present
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
30/04/1998 - 26/04/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
30/04/1998 - 26/04/1999
15962
Marks, Beryl Ann
Director
26/04/1999 - 25/11/2008
-
Marks, John Dennis
Director
26/04/1999 - 25/11/2008
-

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 TURNAGAIN HOUSE CARE HOME LIMITED

TURNAGAIN HOUSE CARE HOME LIMITED is an(a) Dissolved company incorporated on 30/04/1998 with the registered office located at C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street, Edgware, Middx HA8 7TT. 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 TURNAGAIN HOUSE CARE HOME LIMITED?

toggle

TURNAGAIN HOUSE CARE HOME LIMITED is currently Dissolved. It was registered on 30/04/1998 and dissolved on 06/04/2015.

Where is TURNAGAIN HOUSE CARE HOME LIMITED located?

toggle

TURNAGAIN HOUSE CARE HOME LIMITED is registered at C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street, Edgware, Middx HA8 7TT.

What does TURNAGAIN HOUSE CARE HOME LIMITED do?

toggle

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

What is the latest filing for TURNAGAIN HOUSE CARE HOME LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.