Company NameDraycombe House Care Limited
Company StatusDissolved
Company Number04710103
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date19 November 2023 (5 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Ann Withers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressDraycombe House
Draycombe Drive
Morecambe
Lancashire
LA3 1LN
Director NameMr Daniel Johnathan Withers
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(6 years after company formation)
Appointment Duration14 years, 7 months (closed 19 November 2023)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDraycombe House 1 Draycombe Drive
Heysham
Lancashire
LA3 1LN
Director NameMr Michael Raymond Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressDraycombe House
Draycombe Drive
Morecambe
Lancashire
LA3 1LN
Secretary NameMr Michael Raymond Wilson
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDraycombe House
Draycombe Drive
Morecambe
Lancashire
LA3 1LN

Contact

Telephone01524 850008
Telephone regionLancaster

Location

Registered Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

3 at £1Mrs Ann Withers
60.00%
Ordinary
2 at £1Daniel Johnathon Withers
40.00%
Ordinary

Financials

Year2014
Net Worth£75,403
Cash£41,075
Current Liabilities£16,200

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

20 October 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 May 2016Registered office address changed from 118 Thornton Road Morecambe Lancashire LA4 5PL to 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW on 4 May 2016 (1 page)
4 May 2016Registered office address changed from , 118 Thornton Road, Morecambe, Lancashire, LA4 5PL to 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW on 4 May 2016 (1 page)
4 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5
(4 pages)
4 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(4 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(4 pages)
21 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5
(4 pages)
21 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Termination of appointment of Michael Wilson as a secretary (2 pages)
13 April 2010Termination of appointment of Michael Wilson as a secretary (2 pages)
13 April 2010Termination of appointment of Michael Wilson as a director (2 pages)
13 April 2010Termination of appointment of Michael Wilson as a director (2 pages)
31 March 2010Director's details changed for Ann Withers on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Daniel Johnathan Withers on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Michael Raymond Wilson on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Ann Withers on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Michael Raymond Wilson on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Ann Withers on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Michael Raymond Wilson on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Daniel Johnathan Withers on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Daniel Johnathan Withers on 1 October 2009 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Director appointed daniel johnathan withers (1 page)
7 May 2009Director appointed daniel johnathan withers (1 page)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2009Return made up to 25/03/09; full list of members (4 pages)
7 April 2009Return made up to 25/03/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2008Return made up to 25/03/08; full list of members (7 pages)
8 May 2008Return made up to 25/03/08; full list of members (7 pages)
24 July 2007Registered office changed on 24/07/07 from: 231 heysham road, morecambe, lancs, LA3 1NN (1 page)
24 July 2007Registered office changed on 24/07/07 from: 231 heysham road morecambe lancs LA3 1NN (1 page)
20 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2007Return made up to 25/03/07; full list of members (7 pages)
19 June 2007Return made up to 25/03/07; full list of members (7 pages)
11 April 2006Ad 01/04/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 April 2006Ad 01/04/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
10 April 2006Return made up to 25/03/06; full list of members (7 pages)
10 April 2006Return made up to 25/03/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 25/03/05; full list of members (7 pages)
12 May 2005Return made up to 25/03/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Ad 16/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 June 2004Ad 16/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 April 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2003Incorporation (10 pages)
25 March 2003Incorporation (10 pages)