NATIONAL CARE HOMES LIMITED

Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England
StatusDISSOLVED
Company No.11299059
CategoryPrivate Limited Company
Incorporated09 Apr 2018
Age6 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 6 days

SUMMARY

NATIONAL CARE HOMES LIMITED is an dissolved private limited company with number 11299059. It was incorporated 6 years, 1 month, 28 days ago, on 09 April 2018 and it was dissolved 1 year, 7 months, 6 days ago, on 01 November 2022. The company address is Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Aug 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 112990590001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Dec 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Claire Jane Leake

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Mr Faisal Lalani

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 30 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: ChloƩ Moore

Termination date: 2020-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Lewis

Appointment date: 2019-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112990590001

Charge creation date: 2019-05-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: David Alexander Stanhope

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Mr James Allen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs ChloƩ Moore

Appointment date: 2019-03-01

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Nov 2018

Category: Address

Type: AD03

New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD

Documents

View document PDF

Change sail address company with new address

Date: 27 Nov 2018

Category: Address

Type: AD02

New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: National Care Group Ltd

Change date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: Suite 22 the Globe Centre St James Square Accrington BB5 0RE

Old address: Unit 22 the Globe Centre St James Square Accrington BB5 0RE England

Change date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR United Kingdom

Change date: 2018-05-10

New address: Unit 22 the Globe Centre St James Square Accrington BB5 0RE

Documents

View document PDF

Incorporation company

Date: 09 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSINI PROPERTY LIMITED

LOUDWATER HOUSE LONDON ROAD,HIGH WYCOMBE,HP10 9TL

Number:11594149
Status:ACTIVE
Category:Private Limited Company

CWCB HOLDINGS LIMITED

30TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB

Number:03452890
Status:ACTIVE
Category:Private Limited Company

HOUSE COUTURIER LTD

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:04393958
Status:ACTIVE
Category:Private Limited Company

MONSSI LTD

DEMONTFORT HOUSE 7E ENTERPRISE WAY,EVESHAM,WR11 1GS

Number:04570727
Status:ACTIVE
Category:Private Limited Company

NORTHBOROUGH SERVICES LIMITED

C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:06709673
Status:ACTIVE
Category:Private Limited Company

PERFECT SHADE LIMITED

14 BARNFIELD DRIVE,SOLIHULL,B92 0QB

Number:10479021
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