CARING AT HOME LIMITED

The Gatehouse Badger Farm Business Park Willowpit Lane The Gatehouse Badger Farm Business Park Willowpit Lane, Derby, DE65 5FN, Derbyshire, United Kingdom
StatusDISSOLVED
Company No.09700051
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 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

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 01 Nov 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS MEDIA ADVISORY LIMITED

4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HN

Number:04783043
Status:ACTIVE
Category:Private Limited Company

CHARNOCK HOUSE LIMITED

CHARNOCK HOUSE 30 CHURCH STREET,SANDY,SG19 3JH

Number:09547724
Status:ACTIVE
Category:Private Limited Company

DACOL SERVICES (UK) LIMITED

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

PETER BROWN HAULAGE LIMITED

6 MARIGOLD CLOSE,BASINGSTOKE,RG22 5RG

Number:04537251
Status:ACTIVE
Category:Private Limited Company

SOLARFLO LTD

UNIT 15 WITHYBUSH INDUSTRIAL ESTATE,HAVERFORDWEST,SA62 4BS

Number:07588398
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