TWENTY4SEVEN HOMECARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

TWENTY4SEVEN HOMECARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04479477

Incorporation date

07/07/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O HOUSING21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire HP9 2NACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2002)
dot icon13/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2012
First Gazette notice for voluntary strike-off
dot icon23/04/2012
Application to strike the company off the register
dot icon15/02/2012
Appointment of Mr Dominic Rothwell as a director on 2012-02-01
dot icon15/02/2012
Termination of appointment of Stephen John Perry as a director on 2012-02-01
dot icon11/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/08/2010
Auditor's resignation
dot icon10/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon09/08/2010
Appointment of Mr Stephen John Perry as a director
dot icon09/08/2010
Termination of appointment of Nicholas Townend as a secretary
dot icon09/08/2010
Termination of appointment of Nicholas Townend as a director
dot icon09/08/2010
Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on 2010-08-10
dot icon09/08/2010
Appointment of Ms Sarah Delyth Hampton as a secretary
dot icon20/12/2009
Full accounts made up to 2008-09-30
dot icon12/11/2009
Appointment of Mrs Pushpa Raguvaran as a director
dot icon12/11/2009
Termination of appointment of Mark Hales as a director
dot icon13/10/2009
Director's details changed for Mr Nicholas Adam Townend on 2009-10-14
dot icon13/10/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon13/10/2009
Secretary's details changed for Mr Nicholas Adam Townend on 2009-10-14
dot icon13/10/2009
Director's details changed for Mr Mark Hales on 2009-10-14
dot icon27/07/2009
Return made up to 08/07/09; full list of members
dot icon26/07/2009
Appointment Terminated Secretary john moore
dot icon13/01/2009
Registered office changed on 14/01/2009 from 16 highfield road edgbaston birmingham west midlands B15 3DU
dot icon27/08/2008
Director and secretary appointed nicholas adam townend
dot icon27/08/2008
Appointment Terminated Secretary sarah brunt
dot icon19/08/2008
Appointment Terminate, Director John Moore Logged Form
dot icon18/08/2008
Return made up to 08/07/08; no change of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon21/05/2008
Secretary appointed sarah brunt
dot icon21/05/2008
Appointment Terminated Director and Secretary david jackson
dot icon13/01/2008
Director resigned
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon20/08/2007
New secretary appointed;new director appointed
dot icon02/08/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon15/07/2007
Registered office changed on 16/07/07 from: 21 regent street nottingham nottinghamshire NG1 5BS
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Secretary resigned;director resigned
dot icon15/07/2007
New secretary appointed
dot icon15/07/2007
New director appointed
dot icon15/07/2007
Resolutions
dot icon20/11/2006
Resolutions
dot icon19/11/2006
Resolutions
dot icon06/11/2006
Secretary resigned
dot icon06/11/2006
Director resigned
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Registered office changed on 07/11/06 from: 348 moorside road swinton manchester greater manchester M27 9PW
dot icon06/11/2006
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon30/10/2006
New secretary appointed
dot icon20/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Declaration of assistance for shares acquisition
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 08/07/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
New secretary appointed
dot icon02/08/2005
Return made up to 08/07/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 08/07/04; full list of members
dot icon30/12/2003
Accounts made up to 2003-03-31
dot icon07/09/2003
Return made up to 08/07/03; full list of members
dot icon09/05/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon07/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, David
Director
10/08/2007 - 08/05/2008
108
Perry, Stephen John
Director
30/07/2010 - 01/02/2012
49
Quinn, Patrick Joseph
Director
09/10/2006 - 29/06/2007
6
Townend, Nicholas Adam
Director
14/08/2008 - 16/07/2010
45
Hales, Mark
Director
29/06/2007 - 02/11/2009
55

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 TWENTY4SEVEN HOMECARE SERVICES LIMITED

TWENTY4SEVEN HOMECARE SERVICES LIMITED is an(a) Dissolved company incorporated on 07/07/2002 with the registered office located at C/O HOUSING21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire HP9 2NA. There are currently 3 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 TWENTY4SEVEN HOMECARE SERVICES LIMITED?

toggle

TWENTY4SEVEN HOMECARE SERVICES LIMITED is currently Dissolved. It was registered on 07/07/2002 and dissolved on 13/08/2012.

Where is TWENTY4SEVEN HOMECARE SERVICES LIMITED located?

toggle

TWENTY4SEVEN HOMECARE SERVICES LIMITED is registered at C/O HOUSING21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire HP9 2NA.

What does TWENTY4SEVEN HOMECARE SERVICES LIMITED do?

toggle

TWENTY4SEVEN HOMECARE SERVICES LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for TWENTY4SEVEN HOMECARE SERVICES LIMITED?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved via voluntary strike-off.