CARING HANDS HOMECARE LIMITED

Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston
StatusDISSOLVED
Company No.07156473
CategoryPrivate Limited Company
Incorporated12 Feb 2010
Age14 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution12 Nov 2022
Years1 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

Gazette dissolved liquidation

Date: 12 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 06 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-06

Capital : 400 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 06 Aug 2019

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2019-08-06

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 06 Aug 2019

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2019-08-06

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 06 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-06

Capital : 400 GBP

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 May 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Aug 2018

Action Date: 02 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-02

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 07 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071564730001

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cox

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cox

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Bamber

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Bamber

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Cox

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Apr 2011

Action Date: 27 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-27

Capital : 50 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Sep 2010

Action Date: 06 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-06

Capital : 47 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2010

Action Date: 24 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-24

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Aug 2010

Action Date: 25 Feb 2010

Category: Capital

Type: SH01

Capital : 45 GBP

Date: 2010-02-25

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Ann Bamber

Documents

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Bamber

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBREY (MENKAR) LIMITED

THORN BUSINESS CENTRE,HEREFORD,HR2 6JT

Number:10755206
Status:ACTIVE
Category:Private Limited Company

BALLETBOYZ LTD

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)

CANTERBURY COURIERS LIMITED

4 STATION COTTAGES,FAVERSHAM,ME13 9PW

Number:02227567
Status:ACTIVE
Category:Private Limited Company

EMILY JANE DANCE LTD.

LITTLE ORCHARD,MARLOW,SL7 3SD

Number:10119335
Status:ACTIVE
Category:Private Limited Company

HELPTODAY LIMITED

8 FARRIER ROAD,LINCOLN,LN6 3RU

Number:02675397
Status:ACTIVE
Category:Private Limited Company

SR HILL TRADING LIMITED

21 ANGEL HILL,TIVERTON,EX16 6PE

Number:09040979
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