This company is commonly known as Amicus Care Homes Limited. The company was founded 19 years ago and was given the registration number 05480385. The firm's registered office is in DONCASTER. You can find them at C/o The Offices Of Silke & Co 1st Floor Consort House, Waterdale, Doncaster, . This company's SIC code is 86900 - Other human health activities.
Name | : | AMICUS CARE HOMES LIMITED |
---|---|---|
Company Number | : | 05480385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 June 2005 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Offices Of Silke & Co 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Half Tree Hollow, Ford Lane, Trottiscliffe, West Malling, England, ME19 5DP | Director | 14 June 2005 | Active |
Half Tree Hollow, Ford Lane, Trottiscliffe, West Malling, England, ME19 5DP | Secretary | 14 June 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 14 June 2005 | Active |
Mrs Brenda Iona Slattery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | C/O The Offices Of Silke & Co, 1st Floor Consort House, Doncaster, DN1 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-25 | Resolution | Resolution. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Address | Change registered office address company with date old address new address. | Download |
2017-11-04 | Gazette | Gazette filings brought up to date. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-17 | Gazette | Gazette filings brought up to date. | Download |
2016-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-09-13 | Gazette | Gazette notice compulsory. | Download |
2016-04-20 | Accounts | Change account reference date company previous extended. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.