UKBizDB.co.uk

FIELDWAY RESIDENTIAL HOME LIMITED

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

This company is commonly known as Fieldway Residential Home Limited. The company was founded 31 years ago and was given the registration number 02797723. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:FIELDWAY RESIDENTIAL HOME LIMITED
Company Number:02797723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 March 1993
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Beckenham Close, Stoke-On-Trent, England, ST3 6HW

Secretary09 March 1993Active
32, Barngate Street, Leek, England, ST13 8AP

Director06 October 2015Active
34, Beckenham Close, Stoke-On-Trent, England, ST3 6HW

Director09 March 1993Active
34, Beckenham Close, Stoke-On-Trent, England, ST3 6HW

Director09 March 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 March 1993Active
19 Chervil Close, Stoke On Trent, ST3 7YD

Director20 May 1999Active
36 Beckenham Close, Stoke-On-Trent, ST3 6HW

Director09 March 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 March 1993Active

People with Significant Control

Mr Thomas Hope
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Address:Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Mavis Hope
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Address:Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-08Address

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

Download
2020-11-19Insolvency

Liquidation disclaimer notice.

Download
2020-03-16Address

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

Download
2020-03-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-13Resolution

Resolution.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Capital

Capital allotment shares.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-06-01Officers

Change person secretary company with change date.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Officers

Appoint person director company with name date.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.