DOMUS HEALTHCARE (ROTHERHAM) LIMITED
Status | DISSOLVED |
Company No. | 07887831 |
Category | Private Limited Company |
Incorporated | 20 Dec 2011 |
Age | 12 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 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
Dissolution application strike off company
Date: 10 Oct 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Mar 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 17 Mar 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/03/17
Documents
Resolution
Date: 17 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078878310003
Documents
Mortgage satisfy charge full
Date: 28 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078878310002
Documents
Mortgage satisfy charge full
Date: 16 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078878310001
Documents
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
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
Mortgage create with deed with charge number
Date: 25 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078878310001
Documents
Mortgage create with deed with charge number
Date: 25 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078878310002
Documents
Mortgage create with deed with charge number
Date: 25 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078878310003
Documents
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
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
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
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
Termination director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lawrence
Documents
Termination director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Douglas
Documents
Some Companies
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 |
28 STOURDALE CLOSE,MANNINGTREE,CO11 2HY
Number: | 04444534 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRIDGE STREET,USK,NP15 1BQ
Number: | 10881906 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |