This company is commonly known as Domus Healthcare (rotherham) Limited. The company was founded 12 years ago and was given the registration number 07887831. 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 (ROTHERHAM) LIMITED |
---|---|---|
Company Number | : | 07887831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2011 |
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, West Bromwich, England, B70 6QG | Secretary | 12 July 2021 | Active |
Accord Housing, 178 Birmingham Road, West Bromwich, England, B70 6QG | Director | 22 August 2019 | Active |
The Hackings, 7 The Menagerie, Skipwith Road Escrick, York, United Kingdom, YO19 6ET | Secretary | 20 December 2011 | Active |
Accord Housing, 178 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 |
Unit 11, Escrick Business Park, Escrick, York, United Kingdom, YO19 6FD | Director | 20 December 2011 | Active |
The Hackings, 7 The Menagerie, Skipwith Road Escrick, York, United Kingdom, YO19 6ET | Director | 20 December 2011 | Active |
Accord Housing, 178 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 |
The Hackings, 7 The Menagerie, Skipwith Road Escrick, York, United Kingdom, YO19 6ET | Director | 20 December 2011 | Active |
Unit 11, Escrick Business Park, Escrick, York, United Kingdom, YO19 6FD | Director | 20 December 2011 | Active |
6th Floor, Pearl House, Friar Lane, Nottingham, England, NG1 6BT | Director | 26 March 2014 | Active |
Accord Housing Association | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 178, Birmingham Road, West Midlands, United Kingdom, B70 6QG |
Nature of control | : |
|
Domus Healthcare Group Limited | ||
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 |
Country of residence | : | England |
Address | : | 6th Floor, Pearl House, Friar Lane, Nottingham, England, NG1 6BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-10 | Dissolution | Dissolution application strike off company. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | 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 |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | 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 |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | 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.