VALE COURT CARE HOME LIMITED

Register to unlock more data on OkredoRegister

VALE COURT CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03655617

Incorporation date

22/10/1998

Size

Full

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1998)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon20/10/2015
Application to strike the company off the register
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon12/12/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon15/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon15/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon21/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon20/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon14/01/2014
Appointment of Maureen Claire Royston as a director
dot icon12/11/2013
Termination of appointment of Peter Calveley as a director
dot icon10/11/2013
Appointment of Ian Richard Smith as a director
dot icon23/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon30/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon24/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon12/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon16/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Full accounts made up to 2007-12-31
dot icon29/10/2008
Return made up to 20/10/08; full list of members
dot icon25/06/2008
Director appointed dr peter calveley
dot icon22/12/2007
Director resigned
dot icon06/12/2007
Return made up to 20/10/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 20/10/06; full list of members
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
Return made up to 20/10/05; full list of members
dot icon17/07/2005
Secretary resigned;director resigned
dot icon17/07/2005
New secretary appointed;new director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
Director resigned
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon29/11/2004
Particulars of mortgage/charge
dot icon22/11/2004
Declaration of assistance for shares acquisition
dot icon18/11/2004
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 20/10/04; full list of members
dot icon03/10/2004
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Return made up to 20/10/03; full list of members
dot icon28/08/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon23/06/2003
Full accounts made up to 2002-06-30
dot icon18/11/2002
Director resigned
dot icon13/11/2002
Return made up to 20/10/02; full list of members
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
Director resigned
dot icon23/09/2002
Registered office changed on 24/09/02 from: daedalus house station road cambridge cambridgeshire CB1 2RE
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon11/08/2002
Director resigned
dot icon14/07/2002
Full accounts made up to 2001-06-30
dot icon07/07/2002
New secretary appointed
dot icon07/07/2002
Secretary resigned
dot icon22/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Director resigned
dot icon02/01/2002
Registered office changed on 03/01/02 from: eden court business centre lon parcwr industria ruthin denbighshire LL15 1NJ
dot icon16/12/2001
Secretary resigned
dot icon02/12/2001
Certificate of change of name
dot icon24/10/2001
Return made up to 20/10/01; full list of members
dot icon24/10/2001
Director resigned
dot icon01/08/2001
Full accounts made up to 2000-06-30
dot icon29/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon15/02/2001
New director appointed
dot icon05/02/2001
Director resigned
dot icon22/10/2000
Return made up to 20/10/00; full list of members
dot icon04/09/2000
Auditor's resignation
dot icon14/08/2000
New secretary appointed
dot icon30/07/2000
Secretary resigned
dot icon14/03/2000
Full accounts made up to 1999-06-30
dot icon25/10/1999
Return made up to 20/10/99; full list of members
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon06/01/1999
Secretary resigned;director resigned
dot icon06/01/1999
Director resigned
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
New director appointed
dot icon30/12/1998
Registered office changed on 31/12/98 from: holland court the close norwich norfolk NR1 4DX
dot icon30/12/1998
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon22/12/1998
Certificate of change of name
dot icon22/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Dominic Jude
Director
30/06/2005 - 31/10/2014
237
Willis, Graeme
Director
19/09/2002 - 31/10/2002
94
Heywood, Anthony George
Director
31/03/2005 - 13/12/2007
200
Smith, Ian Richard
Director
04/11/2013 - Present
201
Anstead, Hamilton Douglas
Director
19/09/2002 - 31/03/2005
122

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 VALE COURT CARE HOME LIMITED

VALE COURT CARE HOME LIMITED is an(a) Dissolved company incorporated on 22/10/1998 with the registered office located at Norcliffe House, Station Road, Wilmslow SK9 1BU. 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 VALE COURT CARE HOME LIMITED?

toggle

VALE COURT CARE HOME LIMITED is currently Dissolved. It was registered on 22/10/1998 and dissolved on 18/01/2016.

Where is VALE COURT CARE HOME LIMITED located?

toggle

VALE COURT CARE HOME LIMITED is registered at Norcliffe House, Station Road, Wilmslow SK9 1BU.

What does VALE COURT CARE HOME LIMITED do?

toggle

VALE COURT CARE HOME LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for VALE COURT CARE HOME LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.