ALWAYS THERE HOMECARE LIMITED

Libra House Sunrise Parkway Libra House Sunrise Parkway, Milton Keynes, MK14 6PH
StatusDISSOLVED
Company No.04505137
CategoryPrivate Limited Company
Incorporated07 Aug 2002
Age21 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 2 days

SUMMARY

ALWAYS THERE HOMECARE LIMITED is an dissolved private limited company with number 04505137. It was incorporated 21 years, 9 months, 9 days ago, on 07 August 2002 and it was dissolved 4 years, 4 months, 2 days ago, on 14 January 2020. The company address is Libra House Sunrise Parkway Libra House Sunrise Parkway, Milton Keynes, MK14 6PH.



People

JACKSON, Philip

Director

Operations Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 22 days

GRAEME, Dorothy May

Nominee-secretary

RESIGNED

Assigned on 07 Aug 2002

Resigned on 07 Aug 2002

Time on role

HENDRY, Craig

Secretary

RESIGNED

Assigned on 24 Jul 2014

Resigned on 28 Jan 2019

Time on role 4 years, 6 months, 4 days

STEADMAN, Paul James

Secretary

RESIGNED

Assigned on 21 Dec 2009

Resigned on 22 Mar 2013

Time on role 3 years, 3 months, 1 day

STEVENS, Andrew Guy Melville

Secretary

RESIGNED

Assigned on 22 Mar 2013

Resigned on 31 May 2014

Time on role 1 year, 2 months, 9 days

VICKERS, Carol

Secretary

RESIGNED

Assigned on 07 Aug 2002

Resigned on 21 Dec 2009

Time on role 7 years, 4 months, 14 days

CHRISTIE, Scott Sommervaille

Director

Chief Executive

RESIGNED

Assigned on 24 Jul 2014

Resigned on 07 Feb 2019

Time on role 4 years, 6 months, 14 days

GRAEME, Lesley Joyce

Nominee-director

RESIGNED

Assigned on 07 Aug 2002

Resigned on 07 Aug 2002

Time on role

HENDRY, Craig Archibald Macdonald

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Jul 2014

Resigned on 28 Jan 2019

Time on role 4 years, 6 months, 4 days

HORGAN, Michael David

Director

Director

RESIGNED

Assigned on 21 Dec 2009

Resigned on 17 Dec 2010

Time on role 11 months, 27 days

LYON, David Oliver

Director

Director

RESIGNED

Assigned on 21 Dec 2009

Resigned on 12 Sep 2011

Time on role 1 year, 8 months, 22 days

OVERGAGE, Simon

Director

Director

RESIGNED

Assigned on 21 Dec 2009

Resigned on 21 Jan 2011

Time on role 1 year, 1 month

PEGLER, Philip Michael

Director

Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 24 Jul 2014

Time on role 2 years, 10 months, 12 days

ROGERSON, Mark

Director

Chairman

RESIGNED

Assigned on 07 Jan 2019

Resigned on 24 Apr 2019

Time on role 3 months, 17 days

STEADMAN, Paul James

Director

Director

RESIGNED

Assigned on 25 Jan 2010

Resigned on 22 Mar 2013

Time on role 3 years, 1 month, 28 days

STEVENS, Andrew Guy Melville

Director

Director

RESIGNED

Assigned on 06 Feb 2012

Resigned on 31 May 2014

Time on role 2 years, 3 months, 25 days

VICKERS, Carol

Director

Director

RESIGNED

Assigned on 07 Aug 2002

Resigned on 13 Feb 2012

Time on role 9 years, 6 months, 6 days

VICKERS, Lance

Director

Director

RESIGNED

Assigned on 07 Aug 2002

Resigned on 21 Dec 2009

Time on role 7 years, 4 months, 14 days


Some Companies

151 ABBEVILLE LIMITED

151 ABBEVILLE ROAD,LONDON,SW4 9JJ

Number:11445043
Status:ACTIVE
Category:Private Limited Company

CODEBEST LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:11549246
Status:ACTIVE
Category:Private Limited Company

GR & A RICHARDSON LIMITED

THE OLD VICARAGE,THIRSK,YO7 4NJ

Number:04409801
Status:ACTIVE
Category:Private Limited Company

KALIGO INTERNATIONAL LIMITED

LEWIS BUILDING,BIRMINGHAM,B4 6EQ

Number:11943296
Status:ACTIVE
Category:Private Limited Company

L.A.A ENTERPRISES LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:11584652
Status:ACTIVE
Category:Private Limited Company

SEVENTH HILL LIMITED

37F MONUMENT PARK WARPSGROVE LANE,OXFORD,OX44 7RW

Number:11143636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source