NORTH CARE HOME LIMITED
Status | ACTIVE |
Company No. | 06733860 |
Category | Private Limited Company |
Incorporated | 27 Oct 2008 |
Age | 15 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2016 |
Years | 8 years, 1 month, 22 days |
SUMMARY
NORTH CARE HOME LIMITED is an active private limited company with number 06733860. It was incorporated 15 years, 7 months, 8 days ago, on 27 October 2008 and it was dissolved 8 years, 1 month, 22 days ago, on 12 April 2016. The company address is 1 Swan Wood Park 1 Swan Wood Park, Horam, TN21 0LL, East Sussex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change to a person with significant control
Date: 29 Jun 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-05-22
Psc name: Nightingale Place
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Change to a person with significant control without name date
Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
New address: 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL
Change date: 2023-05-31
Old address: 30-34 North Street Hailsham East Sussex BN27 1DW
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Taylor
Appointment date: 2022-06-22
Documents
Notification of a person with significant control
Date: 28 Jun 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nightingale Place
Notification date: 2022-06-22
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Cessation of a person with significant control
Date: 28 Jun 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-22
Psc name: Leo Alexander Skinner
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leo Alexander Skinner
Termination date: 2022-06-22
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 18 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 17 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Administrative restoration company
Date: 29 Jun 2016
Category: Restoration
Type: RT01
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-27
Officer name: Paul John Taylor
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leo Alexander Skinner
Appointment date: 2015-10-27
Documents
Termination secretary company with name termination date
Date: 20 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-27
Officer name: Paul John Taylor
Documents
Capital allotment shares
Date: 20 Aug 2015
Action Date: 03 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-03
Capital : 2 GBP
Documents
Accounts with accounts type dormant
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type dormant
Date: 18 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type dormant
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type dormant
Date: 10 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change person secretary company with change date
Date: 05 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Taylor
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Taylor
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 04 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed paul taylor
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dunstana davies
Documents
Some Companies
58 CHAFFORD WAY,GRAYS,RM16 2EB
Number: | 11100990 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 10937343 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10769557 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWOOD HOUSE,MITCHAM,CR4 3DA
Number: | 00129145 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON HOUSE 60,LONDON,SW19 2RR
Number: | 07540148 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-22 2ND FLOOR,LONDON,W1G 0HZ
Number: | 11595937 |
Status: | ACTIVE |
Category: | Private Limited Company |