This company is commonly known as Ideal Home Care Solutions Ltd. The company was founded 17 years ago and was given the registration number 05974298. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex. This company's SIC code is 86900 - Other human health activities.
Name | : | IDEAL HOME CARE SOLUTIONS LTD |
---|---|---|
Company Number | : | 05974298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 October 2006 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Shirebourn Vale, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZX | Secretary | 23 October 2006 | Active |
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG | Director | 21 August 2013 | Active |
21, Shirebourn Vale, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZX | Director | 23 October 2006 | Active |
Ms Sheila Mukumba | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-21 | Resolution | Resolution. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-23 | Address | Change registered office address company with date old address. | Download |
2013-08-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.