CARING AT HOME LIMITED
Status | DISSOLVED |
Company No. | 09700051 |
Category | Private Limited Company |
Incorporated | 23 Jul 2015 |
Age | 8 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 24 days |
SUMMARY
CARING AT HOME LIMITED is an dissolved private limited company with number 09700051. It was incorporated 8 years, 10 months, 15 days ago, on 23 July 2015 and it was dissolved 1 year, 8 months, 24 days ago, on 13 September 2022. The company address is The Gatehouse Badger Farm Business Park Willowpit Lane The Gatehouse Badger Farm Business Park Willowpit Lane, Derby, DE65 5FN, Derbyshire, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 06 Aug 2021
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Stuart Thompson
Change date: 2021-08-04
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-04
Officer name: Mr Matthew Stuart Thompson
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Louise Cadd
Termination date: 2020-08-12
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-15
Officer name: Miss Emily Louise Cadd
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Stuart Thompson
Change date: 2019-11-07
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Udall
Termination date: 2019-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Cadd
Termination date: 2019-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Louise Wimble
Termination date: 2019-10-18
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Change to a person with significant control
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Stuart Thompson
Change date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
New address: The Gatehouse Badger Farm Business Park Willowpit Lane Hilton Derby Derbyshire DE65 5FN
Change date: 2019-05-20
Old address: 3 Cedar Farm Cherry Tree Lane Dalbury Lees Ashbourne Derbyshire DE6 5BE United Kingdom
Documents
Appoint person director company with name date
Date: 06 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-06
Officer name: Mrs Heather Louise Wimble
Documents
Appoint person director company with name date
Date: 06 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amy Udall
Appointment date: 2019-05-06
Documents
Appoint person director company with name date
Date: 06 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Cadd
Appointment date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond John Hill
Termination date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 15 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond John Hill
Appointment date: 2017-11-06
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 31 Dec 9999
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Stuart Thompson
Termination date: 9999-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Administrative restoration company
Date: 01 Nov 2017
Category: Restoration
Type: RT01
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Some Companies
4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HN
Number: | 04783043 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNOCK HOUSE 30 CHURCH STREET,SANDY,SG19 3JH
Number: | 09547724 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 LOWER POLSHAM ROAD,DEVON,TQ3 2BA
Number: | 01307790 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROSHIELD ENTERPRISES LIMITED
115 CRAVEN PARK ROAD,,N15 6BL
Number: | 02821893 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARIGOLD CLOSE,BASINGSTOKE,RG22 5RG
Number: | 04537251 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 WITHYBUSH INDUSTRIAL ESTATE,HAVERFORDWEST,SA62 4BS
Number: | 07588398 |
Status: | ACTIVE |
Category: | Private Limited Company |