MINISTER CARE HOMES LIMITED
Status | DISSOLVED |
Company No. | 06254173 |
Category | Private Limited Company |
Incorporated | 21 May 2007 |
Age | 17 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 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
Dissolution application strike off company
Date: 24 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
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
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
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
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/05/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Some Companies
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 |
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 |
1ST,COCKFOSTERS,EN4 9HN
Number: | 03060979 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FACTORY,PORTH,CF39 9PP
Number: | 01555311 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |