UKBizDB.co.uk

DOMUS HEALTHCARE (KIRKLEES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG

Secretary12 July 2021Active
Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG

Director22 August 2019Active
Unit 11, Escrick Business Park, Escrick, YO19 6FD

Secretary30 November 2009Active
48 Miry Lane, Thongsbridge, Holmfirth, HD9 7SA

Secretary10 December 2006Active
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ

Secretary01 September 2011Active
Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG

Secretary03 June 2015Active
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ

Secretary26 August 2014Active
3 Bedale Close, Skelmanthorpe, Huddersfield, HD8 9TX

Secretary31 January 2004Active
26 Wentworth Drive, Emley, Huddersfield, HD8 9SL

Secretary09 December 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary09 December 1999Active
47, Daleside Avenue, New Mill, Holmfirth, HD9 1LT

Director10 December 2006Active
9 Billingwood Drive, Rawdon, Leeds, LS19 6PZ

Director20 March 2006Active
Unit 11, Escrick Business Park, Escrick, YO19 6FD

Director30 November 2009Active
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ

Director30 November 2009Active
Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG

Director26 August 2014Active
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ

Director26 August 2014Active
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ

Director30 November 2009Active
The Hackings, 7 The Menagerie, Skipwith Road, Escrick, York, United Kingdom, YO19 6ET

Director30 November 2009Active
3 Bedale Close, Skelmanthorpe, Huddersfield, HD8 9TX

Director31 January 2004Active
34 Lane Hackings, Lower Cumberworth, Huddersfield, HD8 8PP

Director01 February 2009Active
34 Lane Hackings, Lower Cumberworth, Huddersfield, HD8 8PP

Director01 November 2005Active
34 Lane Hackings, Lower Cumberworth, Huddersfield, HD8 8PP

Director09 December 1999Active
26 Wentworth Drive, Emley, Huddersfield, HD8 9SL

Director09 December 1999Active
6th Floor, Pearl House, Friar Lane, Nottingham, England, NG1 6BT

Director26 August 2014Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director09 December 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-07Dissolution

Dissolution application strike off company.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Address

Change registered office address company with date old address new address.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Capital

Legacy.

Download
2017-03-17Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.