Company NameThe Respiratory Diseases After Care Committee.
Company StatusDissolved
Company Number00150537
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 May 1918(105 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameHull-After-Care Colony(The)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Joan Marion Wrightson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(78 years, 10 months after company formation)
Appointment Duration22 years, 2 months (closed 04 June 2019)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Rise
South Cave
East Yorkshire
HU15 2ET
Director NameDr Jack Kastelik
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(90 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 04 June 2019)
RoleHospital Consultant
Country of ResidenceEngland
Correspondence Address4 Castle Rise
South Cave
East Yorkshire
HU15 2ET
Secretary NameMrs Elaine Margaret Smith
StatusClosed
Appointed09 March 2010(91 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address4 Castle Rise
South Cave
East Yorkshire
HU15 2ET
Director NameMrs Patricia Hatfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(92 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 04 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Allderidge Avenue
Hull
HU5 4EG
Director NameMr Clive Woodcock
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(73 years, 7 months after company formation)
Appointment Duration27 years (resigned 08 January 2019)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address4 Castle Rise
South Cave
East Yorkshire
HU15 2ET
Director NameMr Damian Vincent McGivern
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(73 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 17 April 2018)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address4 Castle Rise
South Cave
East Yorkshire
HU15 2ET
Director NameMrs Margaret Joan Hirst
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(73 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 10 December 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Castle Rise
South Cave
East Yorkshire
HU15 2ET
Director NameDr Michael Adrian Greenstone
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(73 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Castle Rise
South Cave
East Yorkshire
HU15 2ET
Director NameMr Anthony Graham Arnold
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(73 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 17 April 2018)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address4 Castle Rise
South Cave
East Yorkshire
HU15 2ET
Director NameMr William Henry Windall
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(73 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 1992)
RoleRetired
Correspondence AddressHigh Trees Main Street
Brandesburton
Driffield
North Humberside
YO25 8RG
Director NameMr Oliver Gordon Jones
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(73 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleRetired
Correspondence Address8 Welton Road
Welton
Brough
S Yorks
HU10 1NT
Director NameMr John Peter Blackburns
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(73 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 1997)
RoleRetired
Correspondence Address135 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QS
Secretary NameNicholas Alexander Cyril Hildyard
NationalityBritish
StatusResigned
Appointed31 December 1991(73 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressThe Elms
Rectory Road
Roos
East Yorkshire
HU12 0LA
Secretary NameDavid Ollis
NationalityBritish
StatusResigned
Appointed04 January 1994(75 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 July 2003)
RoleFinance Director
Correspondence Address43 Lowbrook Road
Tidbury Green
Solihull
B90 1QR
Secretary NameMr George Watson
NationalityBritish
StatusResigned
Appointed24 July 2003(85 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameMr George Watson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(88 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameBrenda Clark
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(88 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2011)
RoleRetired NHS Admin
Country of ResidenceEngland
Correspondence Address4 Castle Rise
South Cave
East Yorkshire
HU15 2ET

Location

Registered Address4 Castle Rise
South Cave
East Yorkshire
HU15 2ET
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave

Financials

Year2012
Turnover£1,482
Net Worth£58,267
Cash£57,455
Current Liabilities£520

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Application to strike the company off the register (3 pages)
6 February 2019Termination of appointment of Damian Vincent Mcgivern as a director on 17 April 2018 (1 page)
6 February 2019Termination of appointment of Michael Adrian Greenstone as a director on 17 April 2018 (1 page)
6 February 2019Termination of appointment of Anthony Graham Arnold as a director on 17 April 2018 (1 page)
6 February 2019Termination of appointment of Clive Woodcock as a director on 8 January 2019 (1 page)
6 February 2019Termination of appointment of Margaret Joan Hirst as a director on 10 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
18 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
7 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
23 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
23 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
24 February 2015Annual return made up to 31 December 2014 no member list (7 pages)
24 February 2015Annual return made up to 31 December 2014 no member list (7 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
14 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 January 2013Appointment of Mrs Patricia Hatfield as a director (2 pages)
23 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
23 January 2013Appointment of Mrs Patricia Hatfield as a director (2 pages)
23 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
25 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
24 January 2012Termination of appointment of Brenda Clark as a director (1 page)
24 January 2012Termination of appointment of Brenda Clark as a director (1 page)
10 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 January 2011Appointment of a secretary (1 page)
17 January 2011Appointment of Mrs Elaine Margaret Smith as a secretary (1 page)
17 January 2011Appointment of Mrs Elaine Margaret Smith as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 registered on 17/01/2011
(1 page)
17 January 2011Appointment of a secretary (1 page)
17 January 2011Appointment of Mrs Elaine Margaret Smith as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 registered on 17/01/2011
(1 page)
17 January 2011Appointment of Mrs Elaine Margaret Smith as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 registered on 17/01/2011
(1 page)
17 January 2011Appointment of Mrs Elaine Margaret Smith as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 registered on 17/01/2011
(1 page)
17 January 2011Appointment of Mrs Elaine Margaret Smith as a secretary (1 page)
11 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
10 January 2011Appointment of Mrs Elaine Margaret Smith as a secretary (1 page)
10 January 2011Appointment of Mrs Elaine Margaret Smith as a secretary (1 page)
15 July 2010Full accounts made up to 31 December 2009 (10 pages)
15 July 2010Full accounts made up to 31 December 2009 (10 pages)
24 March 2010Registered office address changed from Regents Court Princess Street Hull HU2 8BA United Kingdom on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Regents Court Princess Street Hull HU2 8BA United Kingdom on 24 March 2010 (2 pages)
18 March 2010Annual return made up to 31 December 2009 no member list (5 pages)
18 March 2010Director's details changed for Mrs Margaret Joan Hirst on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Michael Adrian Greenstone on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Michael Adrian Greenstone on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mrs Joan Marion Wrightson on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Dr Jack Kastelik on 31 December 2009 (2 pages)
18 March 2010Annual return made up to 31 December 2009 no member list (5 pages)
18 March 2010Director's details changed for Mrs Margaret Joan Hirst on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Brenda Clark on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mrs Joan Marion Wrightson on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Anthony Graham Arnold on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Clive Woodcock on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Clive Woodcock on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Dr Jack Kastelik on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Anthony Graham Arnold on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Damian Vincent Mcgivern on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Brenda Clark on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Damian Vincent Mcgivern on 31 December 2009 (2 pages)
11 September 2009Appointment terminated secretary george watson (1 page)
11 September 2009Registered office changed on 11/09/2009 from 31 chantreys drive elloughton brough east yorkshire HU15 1LH (1 page)
11 September 2009Appointment terminated secretary george watson (1 page)
11 September 2009Registered office changed on 11/09/2009 from 31 chantreys drive elloughton brough east yorkshire HU15 1LH (1 page)
11 September 2009Appointment terminated director george watson (1 page)
11 September 2009Appointment terminated director george watson (1 page)
8 July 2009Director appointed dr jack kastelik (1 page)
8 July 2009Director appointed dr jack kastelik (1 page)
20 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 January 2009Annual return made up to 31/12/08 (4 pages)
22 January 2009Annual return made up to 31/12/08 (4 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 January 2008Annual return made up to 31/12/07 (3 pages)
14 January 2008Annual return made up to 31/12/07 (3 pages)
10 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
25 January 2007Annual return made up to 31/12/06 (2 pages)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Annual return made up to 31/12/06 (2 pages)
25 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 January 2006Annual return made up to 31/12/05 (6 pages)
19 January 2006Annual return made up to 31/12/05 (6 pages)
13 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 February 2005Annual return made up to 31/12/04 (6 pages)
14 February 2005Annual return made up to 31/12/04 (6 pages)
9 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 February 2004Registered office changed on 23/02/04 from: 43 lowbrook lane tidbury green solihull west midlands B90 1QR (1 page)
23 February 2004Registered office changed on 23/02/04 from: 43 lowbrook lane tidbury green solihull west midlands B90 1QR (1 page)
19 February 2004Annual return made up to 31/12/03 (6 pages)
19 February 2004Annual return made up to 31/12/03 (6 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 September 2003Secretary resigned (1 page)
20 September 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
24 January 2003Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2003Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 January 2002Annual return made up to 31/12/01 (5 pages)
22 January 2002Annual return made up to 31/12/01 (5 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 May 2000Full accounts made up to 31 December 1999 (8 pages)
10 May 2000Full accounts made up to 31 December 1999 (8 pages)
4 January 2000Annual return made up to 31/12/99 (5 pages)
4 January 2000Annual return made up to 31/12/99 (5 pages)
6 September 1999Full accounts made up to 31 December 1998 (8 pages)
6 September 1999Full accounts made up to 31 December 1998 (8 pages)
22 January 1999Annual return made up to 31/12/98 (6 pages)
22 January 1999Annual return made up to 31/12/98 (6 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
2 June 1998Full accounts made up to 31 December 1997 (7 pages)
2 June 1998Full accounts made up to 31 December 1997 (7 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
26 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1997Full accounts made up to 31 December 1996 (6 pages)
18 September 1997Full accounts made up to 31 December 1996 (6 pages)
29 January 1997Annual return made up to 31/12/96 (6 pages)
29 January 1997Annual return made up to 31/12/96 (6 pages)
20 June 1996Full accounts made up to 31 December 1995 (6 pages)
20 June 1996Full accounts made up to 31 December 1995 (6 pages)
21 December 1995Annual return made up to 31/12/95 (6 pages)
21 December 1995Annual return made up to 31/12/95 (6 pages)
16 November 1995Full accounts made up to 31 December 1994 (6 pages)
16 November 1995Full accounts made up to 31 December 1994 (6 pages)