UKBizDB.co.uk

ST. MICHAEL'S HOME CARE LIMITED

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

This company is commonly known as St. Michael's Home Care Limited. The company was founded 9 years ago and was given the registration number 09218951. The firm's registered office is in BASINGSTOKE. You can find them at Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ST. MICHAEL'S HOME CARE LIMITED
Company Number:09218951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire, RG24 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Director19 August 2020Active
Pyotts House, Pyotts Hill, Old Basing, Basingstoke, England, RG24 8AP

Director20 March 2015Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, England, RG24 9NB

Director19 September 2018Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, England, RG24 9NB

Director23 January 2019Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, England, RG24 9NB

Director05 July 2018Active
Finlandia, Old Vyne Lane, Tadley, England, RG26 5LF

Director14 June 2016Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, England, RG24 9NB

Director21 November 2018Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, United Kingdom, RG24 9NB

Director15 September 2014Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, United Kingdom, RG24 9NB

Director15 September 2014Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, England, RG24 9NB

Director20 March 2015Active

People with Significant Control

St Michael's Hospice (North Hampshire)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Basil De Ferranti House, Aldermaston Road, Basingstoke, England, RG24 9NB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-20Gazette

Gazette dissolved liquidation.

Download
2022-07-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-25Insolvency

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

Download
2021-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-11Address

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

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type small.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.