DOMUS HEALTHCARE (ROTHERHAM) LIMITED

Accord Housing Accord Housing, West Bromwich, B70 6QG, England
StatusDISSOLVED
Company No.07887831
CategoryPrivate Limited Company
Incorporated20 Dec 2011
Age12 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 22 days

SUMMARY

DOMUS HEALTHCARE (ROTHERHAM) LIMITED is an dissolved private limited company with number 07887831. It was incorporated 12 years, 6 months, 19 days ago, on 20 December 2011 and it was dissolved 1 year, 5 months, 22 days ago, on 17 January 2023. The company address is Accord Housing Accord Housing, West Bromwich, B70 6QG, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ronald Handy

Termination date: 2021-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Fisher

Termination date: 2021-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sophie Atkinson

Appointment date: 2021-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Accord Housing Association

Notification date: 2019-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-24

Old address: 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT England

New address: Accord Housing, 178 Birmingham Road Birmingham Road West Bromwich B70 6QG

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Espley

Appointment date: 2019-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Domus Healthcare Group Limited

Cessation date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Vellacott

Termination date: 2018-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Domus Healthcare Group Limited

Notification date: 2018-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Vellacott

Cessation date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Legacy

Date: 17 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH19

Date: 2017-03-17

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 17 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/03/17

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ

New address: 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lakhbir Singh Jaspal

Termination date: 2015-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Fisher

Appointment date: 2015-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lakhbir Jaspal

Termination date: 2015-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Vellacott

Appointment date: 2014-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Handy

Appointment date: 2014-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lakhbir Singh Jaspal

Appointment date: 2014-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lakhbir Jaspal

Appointment date: 2014-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

Old address: The Hackings 7 the Menagerie Skipwith Road Escrick York YO19 6ET

New address: Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Jetten

Termination date: 2014-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Fiorentino

Termination date: 2014-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Fiorentino

Termination date: 2014-08-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2014

Action Date: 26 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078878310005

Charge creation date: 2014-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078878310004

Charge creation date: 2014-08-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078878310003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078878310002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078878310001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078878310001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078878310002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078878310003

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: , Unit 11 Escrick Business Park, Escrick, York, North Yorkshire, YO19 6FD, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lawrence

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Douglas

Documents

View document PDF

Incorporation company

Date: 20 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPT OUTSOURCING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10081295
Status:ACTIVE
Category:Private Limited Company

BRAINTREE COURIER SERVICES LTD

UNIT 17, BLOCK B,BRAINTREE,CM7 2YN

Number:11128574
Status:ACTIVE
Category:Private Limited Company

LOWFIELD (HULL) INVESTMENT LIMITED

119 SPRING BANK,HULL,HU3 1BH

Number:08517154
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALE CONSULTING LIMITED

ST MARY'S HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW

Number:07183006
Status:ACTIVE
Category:Private Limited Company

SPARLING & ASSOCIATES LIMITED

28 STOURDALE CLOSE,MANNINGTREE,CO11 2HY

Number:04444534
Status:ACTIVE
Category:Private Limited Company

THE STUFFED TOMATO LTD

61 BRIDGE STREET,USK,NP15 1BQ

Number:10881906
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source