Billericay
Essex
CM12 9BT
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2012(14 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84a High Street Billericay Essex CM12 9BT |
Director Name | Kevin Davison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Riversdale Close Millrace Park Blackhall Mill Newcastle Upon Tyne Tyne & Wear NE17 7LW |
Secretary Name | Robert Walter Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Kepier Chare Crawcrook Tyne & Wear NE40 4UR |
Director Name | Caroline Davison |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 5 Riversdale Close Millrace Park Blackhall Mill Newcastle Upon Tyne Tyne & Wear NE17 7LW |
Director Name | Robert Walter Davison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2003) |
Role | Care Worker |
Correspondence Address | 48 Kepier Chare Crawcrook Tyne & Wear NE40 4UR |
Director Name | Leslie Cain |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 2004) |
Role | Accountant |
Correspondence Address | 3 Ainderby Road Throckley Newcastle Upon Tyne Tyne & Wear NE15 9DQ |
Secretary Name | Kevin Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2004) |
Role | Managing Director |
Correspondence Address | 5 Riversdale Close Millrace Park Blackhall Mill Newcastle Upon Tyne Tyne & Wear NE17 7LW |
Director Name | Armajit Singh Ladhar |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 August 2004(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 The Avenue Wallsend Newcastle Upon Tyne Tyne & Wear NE28 6SD |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 The Avenue Wallsend Newcastle Upon Tyne Tyne & Wear NE28 6SD |
Secretary Name | Armajit Singh Ladhar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 August 2004(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 The Avenue Wallsend Newcastle Upon Tyne Tyne & Wear NE28 6SD |
Director Name | Michael Davide |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Links Avenue Whitley Bay Tyne & Wear NE26 1TF |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 84a High Street Billericay Essex CM12 9BT |
Secretary Name | Mr Ian White |
---|---|
Status | Resigned |
Appointed | 02 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 84a High Street Billericay Essex CM12 9BT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 84a High Street Billericay Essex CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Active Care Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 02 March |
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Appointment of Mr David John Loftus as a director on 31 July 2012 (2 pages) |
16 October 2012 | Appointment of Mr David John Loftus as a director (2 pages) |
23 August 2012 | Termination of appointment of Ian White as a secretary on 31 July 2012 (1 page) |
23 August 2012 | Termination of appointment of Ian White as a director (1 page) |
23 August 2012 | Termination of appointment of Ian James White as a director on 31 July 2012 (1 page) |
23 August 2012 | Termination of appointment of Ian White as a secretary (1 page) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2012 | Previous accounting period shortened from 31 October 2012 to 2 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Baldev Ladhar as a director (1 page) |
26 March 2012 | Previous accounting period shortened from 31 October 2012 to 2 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Armajit Ladhar as a director (1 page) |
26 March 2012 | Termination of appointment of Armajit Singh Ladhar as a secretary on 2 March 2012 (1 page) |
26 March 2012 | Appointment of Ms Christine Cameron as a director (2 pages) |
26 March 2012 | Appointment of Mr Ian White as a secretary on 2 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Michael Davide as a director (1 page) |
26 March 2012 | Appointment of Mr Ian James White as a director on 2 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Armajit Singh Ladhar as a director on 2 March 2012 (1 page) |
26 March 2012 | Appointment of Mr Ian James White as a director (2 pages) |
26 March 2012 | Appointment of Mr Ian White as a secretary (2 pages) |
26 March 2012 | Appointment of Ms Christine Cameron as a director on 2 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Michael Davide as a director on 2 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Baldev Singh Ladhar as a director on 2 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Armajit Ladhar as a secretary (1 page) |
26 March 2012 | Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne &Wear NE29 7SF on 26 March 2012 (1 page) |
26 March 2012 | Previous accounting period shortened from 31 October 2012 to 2 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne &Wear NE29 7SF on 26 March 2012 (1 page) |
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
22 October 2010 | Full accounts made up to 31 October 2009 (9 pages) |
22 October 2010 | Full accounts made up to 31 October 2009 (9 pages) |
4 June 2010 | Director's details changed for Michael Davide on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael Davide on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Armajit Singh Ladhar on 10 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Armajit Singh Ladhar on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Baldev Singh Ladhar on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Baldev Singh Ladhar on 10 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Auditor's resignation (1 page) |
10 March 2010 | Auditor's resignation (1 page) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
12 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 April 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
3 April 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
5 December 2008 | Full accounts made up to 30 September 2007 (15 pages) |
5 December 2008 | Full accounts made up to 30 September 2007 (15 pages) |
29 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 April 2008 | Full accounts made up to 30 September 2006 (16 pages) |
1 April 2008 | Full accounts made up to 30 September 2006 (16 pages) |
3 August 2007 | Return made up to 10/05/07; no change of members (7 pages) |
3 August 2007 | Return made up to 10/05/07; no change of members (7 pages) |
28 March 2007 | Accounts for a small company made up to 30 September 2005 (5 pages) |
28 March 2007 | Accounts for a small company made up to 30 September 2005 (5 pages) |
16 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 30 September 2004 (13 pages) |
25 January 2006 | Full accounts made up to 30 September 2004 (13 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
18 October 2005 | Company name changed active care (domiciliary) limite d\certificate issued on 18/10/05 (2 pages) |
18 October 2005 | Company name changed active care (domiciliary) limite d\certificate issued on 18/10/05 (2 pages) |
14 June 2005 | Return made up to 10/05/05; full list of members; amend (7 pages) |
14 June 2005 | Return made up to 10/05/05; full list of members; amend (7 pages) |
12 May 2005 | Return made up to 10/05/05; full list of members
|
12 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 5 river view blackhall mill newcastle upon tyne NE17 7TL (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 5 river view blackhall mill newcastle upon tyne NE17 7TL (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
8 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
8 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
3 September 2004 | Particulars of mortgage/charge (7 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (7 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 5 riversdale close mill race park blackhall mill tyne & wear NE17 7LW (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 5 riversdale close mill race park blackhall mill tyne & wear NE17 7LW (1 page) |
11 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
30 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
27 February 2004 | £ ic 2/1 22/01/04 £ sr 1@1=1 (1 page) |
27 February 2004 | £ ic 2/1 22/01/04 £ sr 1@1=1 (1 page) |
23 June 2003 | Return made up to 10/05/03; full list of members
|
23 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
3 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
3 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members
|
8 October 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
8 October 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
27 July 2001 | Ad 02/10/00--------- £ si 2@1 (2 pages) |
27 July 2001 | Ad 02/10/00--------- £ si 2@1 (2 pages) |
1 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
12 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
16 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
1 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
1 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Incorporation (14 pages) |