Company NameFlexible Support Options (Uk Domiciliary) Limited
Company StatusDissolved
Company Number03558925
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameActive Care (Domiciliary) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84a High Street
Billericay
Essex
CM12 9BT
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(14 years, 3 months after company formation)
Appointment Duration8 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84a High Street
Billericay
Essex
CM12 9BT
Director NameKevin Davison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleManaging Director
Correspondence Address5 Riversdale Close
Millrace Park Blackhall Mill
Newcastle Upon Tyne
Tyne & Wear
NE17 7LW
Secretary NameRobert Walter Davison
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Kepier Chare
Crawcrook
Tyne & Wear
NE40 4UR
Director NameCaroline Davison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2004)
RoleCompany Director
Correspondence Address5 Riversdale Close
Millrace Park Blackhall Mill
Newcastle Upon Tyne
Tyne & Wear
NE17 7LW
Director NameRobert Walter Davison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2003)
RoleCare Worker
Correspondence Address48 Kepier Chare
Crawcrook
Tyne & Wear
NE40 4UR
Director NameLeslie Cain
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 2004)
RoleAccountant
Correspondence Address3 Ainderby Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9DQ
Secretary NameKevin Davison
NationalityBritish
StatusResigned
Appointed28 March 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2004)
RoleManaging Director
Correspondence Address5 Riversdale Close
Millrace Park Blackhall Mill
Newcastle Upon Tyne
Tyne & Wear
NE17 7LW
Director NameArmajit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed26 August 2004(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 The Avenue
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 6SD
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 The Avenue
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 6SD
Secretary NameArmajit Singh Ladhar
NationalityIndian
StatusResigned
Appointed26 August 2004(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 The Avenue
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 6SD
Director NameMichael Davide
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TF
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(13 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84a High Street
Billericay
Essex
CM12 9BT
Secretary NameMr Ian White
StatusResigned
Appointed02 March 2012(13 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address84a High Street
Billericay
Essex
CM12 9BT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address84a High Street
Billericay
Essex
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Active Care Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 March

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012Appointment of Mr David John Loftus as a director on 31 July 2012 (2 pages)
16 October 2012Appointment of Mr David John Loftus as a director (2 pages)
23 August 2012Termination of appointment of Ian White as a secretary on 31 July 2012 (1 page)
23 August 2012Termination of appointment of Ian White as a director (1 page)
23 August 2012Termination of appointment of Ian James White as a director on 31 July 2012 (1 page)
23 August 2012Termination of appointment of Ian White as a secretary (1 page)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2012Previous accounting period shortened from 31 October 2012 to 2 March 2012 (1 page)
26 March 2012Termination of appointment of Baldev Ladhar as a director (1 page)
26 March 2012Previous accounting period shortened from 31 October 2012 to 2 March 2012 (1 page)
26 March 2012Termination of appointment of Armajit Ladhar as a director (1 page)
26 March 2012Termination of appointment of Armajit Singh Ladhar as a secretary on 2 March 2012 (1 page)
26 March 2012Appointment of Ms Christine Cameron as a director (2 pages)
26 March 2012Appointment of Mr Ian White as a secretary on 2 March 2012 (2 pages)
26 March 2012Termination of appointment of Michael Davide as a director (1 page)
26 March 2012Appointment of Mr Ian James White as a director on 2 March 2012 (2 pages)
26 March 2012Termination of appointment of Armajit Singh Ladhar as a director on 2 March 2012 (1 page)
26 March 2012Appointment of Mr Ian James White as a director (2 pages)
26 March 2012Appointment of Mr Ian White as a secretary (2 pages)
26 March 2012Appointment of Ms Christine Cameron as a director on 2 March 2012 (2 pages)
26 March 2012Termination of appointment of Michael Davide as a director on 2 March 2012 (1 page)
26 March 2012Termination of appointment of Baldev Singh Ladhar as a director on 2 March 2012 (1 page)
26 March 2012Termination of appointment of Armajit Ladhar as a secretary (1 page)
26 March 2012Registered 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 2012Previous accounting period shortened from 31 October 2012 to 2 March 2012 (1 page)
26 March 2012Registered 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 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
(6 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
(6 pages)
22 October 2010Full accounts made up to 31 October 2009 (9 pages)
22 October 2010Full accounts made up to 31 October 2009 (9 pages)
4 June 2010Director's details changed for Michael Davide on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Michael Davide on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Armajit Singh Ladhar on 10 May 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Armajit Singh Ladhar on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Baldev Singh Ladhar on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Baldev Singh Ladhar on 10 May 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 March 2010Auditor's resignation (1 page)
10 March 2010Auditor's resignation (1 page)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 August 2009Full accounts made up to 30 September 2008 (13 pages)
12 August 2009Full accounts made up to 30 September 2008 (13 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2009Return made up to 10/05/09; full list of members (4 pages)
22 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 April 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
3 April 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
5 December 2008Full accounts made up to 30 September 2007 (15 pages)
5 December 2008Full accounts made up to 30 September 2007 (15 pages)
29 July 2008Return made up to 10/05/08; full list of members (4 pages)
29 July 2008Return made up to 10/05/08; full list of members (4 pages)
1 April 2008Full accounts made up to 30 September 2006 (16 pages)
1 April 2008Full accounts made up to 30 September 2006 (16 pages)
3 August 2007Return made up to 10/05/07; no change of members (7 pages)
3 August 2007Return made up to 10/05/07; no change of members (7 pages)
28 March 2007Accounts for a small company made up to 30 September 2005 (5 pages)
28 March 2007Accounts for a small company made up to 30 September 2005 (5 pages)
16 June 2006Return made up to 10/05/06; full list of members (7 pages)
16 June 2006Return made up to 10/05/06; full list of members (7 pages)
25 January 2006Full accounts made up to 30 September 2004 (13 pages)
25 January 2006Full accounts made up to 30 September 2004 (13 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
18 October 2005Company name changed active care (domiciliary) limite d\certificate issued on 18/10/05 (2 pages)
18 October 2005Company name changed active care (domiciliary) limite d\certificate issued on 18/10/05 (2 pages)
14 June 2005Return made up to 10/05/05; full list of members; amend (7 pages)
14 June 2005Return made up to 10/05/05; full list of members; amend (7 pages)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
12 May 2005Return made up to 10/05/05; full list of members (7 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: 5 river view blackhall mill newcastle upon tyne NE17 7TL (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 5 river view blackhall mill newcastle upon tyne NE17 7TL (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Resolutions
  • RES13 ‐ Section 35(3)ca 25/08/04
(5 pages)
14 September 2004Resolutions
  • RES13 ‐ Transfer section 320(1) 25/08/04
(3 pages)
14 September 2004Resolutions
  • RES13 ‐ Transfer section 320(1) 25/08/04
(3 pages)
14 September 2004Resolutions
  • RES13 ‐ Transfer section 320(1) 25/08/04
(3 pages)
14 September 2004Resolutions
  • RES13 ‐ Transfer section 320(1) 25/08/04
(3 pages)
14 September 2004Resolutions
  • RES13 ‐ Section 35(3)ca 25/08/04
(5 pages)
8 September 2004Declaration of assistance for shares acquisition (4 pages)
8 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 September 2004Declaration of assistance for shares acquisition (4 pages)
8 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 September 2004Particulars of mortgage/charge (7 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (7 pages)
2 June 2004Registered office changed on 02/06/04 from: 5 riversdale close mill race park blackhall mill tyne & wear NE17 7LW (1 page)
2 June 2004Registered office changed on 02/06/04 from: 5 riversdale close mill race park blackhall mill tyne & wear NE17 7LW (1 page)
11 May 2004Return made up to 10/05/04; full list of members (7 pages)
11 May 2004Return made up to 10/05/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
30 March 2004Accounts 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 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 June 2003Return made up to 10/05/03; full list of members (8 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
3 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (10 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (10 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
8 October 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
27 July 2001Ad 02/10/00--------- £ si 2@1 (2 pages)
27 July 2001Ad 02/10/00--------- £ si 2@1 (2 pages)
1 June 2001Return made up to 06/05/01; full list of members (7 pages)
1 June 2001Return made up to 06/05/01; full list of members (7 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 May 2000Return made up to 06/05/00; full list of members (6 pages)
12 May 2000Return made up to 06/05/00; full list of members (6 pages)
14 December 1999Full accounts made up to 31 March 1999 (5 pages)
14 December 1999Full accounts made up to 31 March 1999 (5 pages)
16 June 1999Return made up to 06/05/99; full list of members (6 pages)
16 June 1999Return made up to 06/05/99; full list of members (6 pages)
1 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
1 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
6 May 1998Incorporation (14 pages)