CARING HANDS HOMECARE LIMITED
Status | DISSOLVED |
Company No. | 07156473 |
Category | Private Limited Company |
Incorporated | 12 Feb 2010 |
Age | 14 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2022 |
Years | 1 year, 6 months, 23 days |
SUMMARY
CARING HANDS HOMECARE LIMITED is an dissolved private limited company with number 07156473. It was incorporated 14 years, 3 months, 21 days ago, on 12 February 2010 and it was dissolved 1 year, 6 months, 23 days ago, on 12 November 2022. The company address is Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2022
Action Date: 13 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jun 2021
Action Date: 13 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-13
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Old address: Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH
New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Change date: 2020-03-02
Documents
Resolution
Date: 02 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 28 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Capital allotment shares
Date: 10 Oct 2019
Action Date: 06 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-06
Capital : 400 GBP
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Capital allotment shares
Date: 10 Oct 2019
Action Date: 06 Aug 2019
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2019-08-06
Documents
Capital allotment shares
Date: 10 Oct 2019
Action Date: 06 Aug 2019
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2019-08-06
Documents
Capital allotment shares
Date: 10 Oct 2019
Action Date: 06 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-06
Capital : 400 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 May 2019
Category: Change-of-name
Type: CONNOT
Documents
Gazette filings brought up to date
Date: 14 May 2019
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Antony Greg Bamber
Notification date: 2018-05-04
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Caring Hands Homecare Group Limited
Cessation date: 2018-05-04
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Change account reference date company previous shortened
Date: 29 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-25
Officer name: David Wilson Taylor
Documents
Termination director company with name termination date
Date: 22 Aug 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wilson Taylor
Termination date: 2018-07-25
Documents
Capital allotment shares
Date: 21 Aug 2018
Action Date: 02 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-02
Capital : 100 GBP
Documents
Resolution
Date: 20 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-25
Officer name: Mr Antony Greg Bamber
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 09 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Wilson Taylor
Appointment date: 2017-03-22
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 12 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony Greg Bamber
Change date: 2017-02-12
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-05
Officer name: Amy Bamber
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-09
Officer name: Mr Anthony Greg Bamber
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-17
New address: Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH
Old address: Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL
Documents
Mortgage create with deed with charge number
Date: 07 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071564730001
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cox
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cox
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Bamber
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous shortened
Date: 11 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Bamber
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amy Ann Bamber
Change date: 2013-01-01
Documents
Change registered office address company with date old address
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Address
Type: AD01
Old address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP United Kingdom
Change date: 2013-02-01
Documents
Certificate change of name company
Date: 31 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed caring hands homecare LIMITED\certificate issued on 31/01/13
Documents
Appoint person director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Cox
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 09 May 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-24
Officer name: Mrs Amy Ann Bamber
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Change date: 2012-05-09
Old address: 120-124 Towngate Leyland Lancashire PR25 2LQ England
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Capital allotment shares
Date: 04 Apr 2011
Action Date: 27 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-27
Capital : 50 GBP
Documents
Change account reference date company previous shortened
Date: 04 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2011-02-28
Documents
Capital allotment shares
Date: 15 Sep 2010
Action Date: 06 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-06
Capital : 47 GBP
Documents
Capital allotment shares
Date: 27 Aug 2010
Action Date: 24 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-24
Capital : 2 GBP
Documents
Capital allotment shares
Date: 26 Aug 2010
Action Date: 24 Aug 2010
Category: Capital
Type: SH01
Capital : 4,001 GBP
Date: 2010-08-24
Documents
Capital allotment shares
Date: 26 Aug 2010
Action Date: 25 Feb 2010
Category: Capital
Type: SH01
Capital : 45 GBP
Date: 2010-02-25
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Bamber
Change date: 2010-05-25
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Ann Bamber
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Bamber
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-22
Old address: 15 East Beach Lytham FY8 5EU United Kingdom
Documents
Some Companies
THORN BUSINESS CENTRE,HEREFORD,HR2 6JT
Number: | 10755206 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A CANBURY PARK ROAD,KINGSTON UPON THAMES,KT2 6JX
Number: | 04109324 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 STATION COTTAGES,FAVERSHAM,ME13 9PW
Number: | 02227567 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ORCHARD,MARLOW,SL7 3SD
Number: | 10119335 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FARRIER ROAD,LINCOLN,LN6 3RU
Number: | 02675397 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ANGEL HILL,TIVERTON,EX16 6PE
Number: | 09040979 |
Status: | ACTIVE |
Category: | Private Limited Company |