MINISTER CARE HOMES LIMITED

15/17 Church Street, Stourbridge, DY8 1LU, West Midlands
StatusDISSOLVED
Company No.06254173
CategoryPrivate Limited Company
Incorporated21 May 2007
Age17 years, 25 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 30 days

SUMMARY

MINISTER CARE HOMES LIMITED is an dissolved private limited company with number 06254173. It was incorporated 17 years, 25 days ago, on 21 May 2007 and it was dissolved 1 year, 9 months, 30 days ago, on 16 August 2022. The company address is 15/17 Church Street, Stourbridge, DY8 1LU, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Bernadette Ephraims

Appointment date: 2021-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Patrick Ephraims

Cessation date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Patrick Ephraims

Termination date: 2021-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Bernadette Ephraims

Change date: 2018-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-15

Psc name: Mr Roger Patrick Ephraims

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-15

Officer name: Mr Roger Patrick Ephraims

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-20

Officer name: Mrs Margaret Bernadette Ephraims

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Patrick Ephraims

Change date: 2018-03-20

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Bernadette Ephraims

Change date: 2018-03-20

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Mr Roger Patrick Ephraims

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-20

Psc name: Mr Roger Patrick Ephraims

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Patrick Ephraims

Change date: 2018-03-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-20

Psc name: Mrs Margaret Bernadette Ephraims

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-20

Officer name: Mrs Margaret Bernadette Ephraims

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Old address: Church Court Stourbridge Road Halesowen West Midlands B63 3TT

Change date: 2011-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the shrubbery nursing home limit ed\certificate issued on 17/09/07

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 13/06/07 from: church court, stourbridge road halesowen west midlands B63 3TT

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/05/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 21 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLI MASSALA TAMWORTH LTD

84 NEW STREET,TAMWORTH,B78 1TQ

Number:10755690
Status:ACTIVE
Category:Private Limited Company

COMPLETE AUTO SOLUTIONS (MARKET HARBOROUGH) LIMITED

THE BOUNDARY,MARKET HARBOROUGH,LE16 9NP

Number:07511227
Status:ACTIVE
Category:Private Limited Company

CROFT RISK MANAGEMENT LIMITED

POOKS HILL STONEY LANE,THATCHAM,RG18 9HD

Number:06041043
Status:ACTIVE
Category:Private Limited Company

EDUCATIONAL & BUSINESS SYSTEMS (U.K.) LIMITED

REGUS BUILDING CENTRAL BOULEVARD,SOLIHULL,B90 8AG

Number:03177434
Status:ACTIVE
Category:Private Limited Company

ORGANISATION AGILITY LTD

1ST,COCKFOSTERS,EN4 9HN

Number:03060979
Status:ACTIVE
Category:Private Limited Company

SPECTACLE THEATRE LIMITED

THE FACTORY,PORTH,CF39 9PP

Number:01555311
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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