This company is commonly known as Domus Healthcare (kirklees) Limited. The company was founded 24 years ago and was given the registration number 03891193. The firm's registered office is in WEST BROMWICH. You can find them at Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | DOMUS HEALTHCARE (KIRKLEES) LIMITED |
---|---|---|
Company Number | : | 03891193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1999 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG | Secretary | 12 July 2021 | Active |
Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG | Director | 22 August 2019 | Active |
Unit 11, Escrick Business Park, Escrick, YO19 6FD | Secretary | 30 November 2009 | Active |
48 Miry Lane, Thongsbridge, Holmfirth, HD9 7SA | Secretary | 10 December 2006 | Active |
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ | Secretary | 01 September 2011 | Active |
Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG | Secretary | 03 June 2015 | Active |
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ | Secretary | 26 August 2014 | Active |
3 Bedale Close, Skelmanthorpe, Huddersfield, HD8 9TX | Secretary | 31 January 2004 | Active |
26 Wentworth Drive, Emley, Huddersfield, HD8 9SL | Secretary | 09 December 1999 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 09 December 1999 | Active |
47, Daleside Avenue, New Mill, Holmfirth, HD9 1LT | Director | 10 December 2006 | Active |
9 Billingwood Drive, Rawdon, Leeds, LS19 6PZ | Director | 20 March 2006 | Active |
Unit 11, Escrick Business Park, Escrick, YO19 6FD | Director | 30 November 2009 | Active |
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ | Director | 30 November 2009 | Active |
Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG | Director | 26 August 2014 | Active |
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ | Director | 26 August 2014 | Active |
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ | Director | 30 November 2009 | Active |
The Hackings, 7 The Menagerie, Skipwith Road, Escrick, York, United Kingdom, YO19 6ET | Director | 30 November 2009 | Active |
3 Bedale Close, Skelmanthorpe, Huddersfield, HD8 9TX | Director | 31 January 2004 | Active |
34 Lane Hackings, Lower Cumberworth, Huddersfield, HD8 8PP | Director | 01 February 2009 | Active |
34 Lane Hackings, Lower Cumberworth, Huddersfield, HD8 8PP | Director | 01 November 2005 | Active |
34 Lane Hackings, Lower Cumberworth, Huddersfield, HD8 8PP | Director | 09 December 1999 | Active |
26 Wentworth Drive, Emley, Huddersfield, HD8 9SL | Director | 09 December 1999 | Active |
6th Floor, Pearl House, Friar Lane, Nottingham, England, NG1 6BT | Director | 26 August 2014 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 09 December 1999 | Active |
Accord Housing Association | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 178, Birmingham Road, West Bromwich, England, B70 6QG |
Nature of control | : |
|
Domus Healthcare (Kirklees & Calderdale) Ltd | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pearl House, Friar Lane, Nottingham, England, NG1 6BT |
Nature of control | : |
|
Mr Jonathan Vellacott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | 6th Floor, Pearl House, Friar Lane, Nottingham, NG1 6BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-07 | Dissolution | Dissolution application strike off company. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Officers | Termination secretary company with name termination date. | Download |
2021-07-27 | Officers | Appoint person secretary company with name date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Capital | Legacy. | Download |
2017-03-17 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.