Caring Hands Homecare Limited

DataGardener
dissolved

Caring Hands Homecare Limited

07156473Private Limited With Share Capital

Heskin Hall Farm Wood Lane, Heskin, Preston, PR75PA
Incorporated

12/02/2010

Company Age

16 years

Directors

1

Employees

SIC Code

86900

Risk

Company Overview

Registration, classification & business activity

Caring Hands Homecare Limited (07156473) is a private limited with share capital incorporated on 12/02/2010 (16 years old) and registered in preston, PR75PA. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Incorporated 12/02/2010
PR75PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

5

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:12-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2020
Resolution
Category:Resolution
Date:02-03-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-02-2020
Capital Allotment Shares
Category:Capital
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2019
Capital Allotment Shares
Category:Capital
Date:10-10-2019
Capital Allotment Shares
Category:Capital
Date:10-10-2019
Capital Allotment Shares
Category:Capital
Date:10-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Resolution
Category:Resolution
Date:15-05-2019
Change Of Name Notice
Category:Change Of Name
Date:15-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:07-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2018
Capital Allotment Shares
Category:Capital
Date:21-08-2018
Resolution
Category:Resolution
Date:20-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Termination Director Company With Name
Category:Officers
Date:20-03-2014
Termination Director Company With Name
Category:Officers
Date:20-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-07-2013
Termination Director Company With Name
Category:Officers
Date:15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:31-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Capital Allotment Shares
Category:Capital
Date:04-04-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-04-2011
Capital Allotment Shares
Category:Capital
Date:15-09-2010
Capital Allotment Shares
Category:Capital
Date:27-08-2010
Capital Allotment Shares
Category:Capital
Date:26-08-2010
Capital Allotment Shares
Category:Capital
Date:26-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2010
Termination Director Company With Name
Category:Officers
Date:05-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-04-2010
Incorporation Company
Category:Incorporation
Date:12-02-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/03/2020
Filing Date28/06/2019
Latest Accounts30/06/2018

Trading Addresses

Unit 3 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, PR22YP
Heskin Hall Farm Wood Lane, Heskin, Preston Pr7 5Pa, Chorley, PR75PARegistered

Contact

Heskin Hall Farm Wood Lane, Heskin, Preston, PR75PA