Brough
East Yorkshire
HU15 1TG
Website | directcarers.com |
---|---|
Telephone | 01482 215929 |
Telephone region | Hull |
Registered Address | 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Deborah Stock 50.00% Ordinary A |
---|---|
2 at £1 | Mr D. Stock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £688 |
Current Liabilities | £85,522 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 November 2017 | Delivered on: 20 November 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
16 May 2013 | Delivered on: 17 May 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 March 2019 | Liquidators' statement of receipts and payments to 3 January 2019 (16 pages) |
14 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 January 2018 | Registered office address changed from Unit 2 Sensor Enterprise Park Jack Taylor Lane Beverley East Yorkshire HU17 0RH to 36 Park Row Leeds LS1 5JL on 16 January 2018 (2 pages) |
12 January 2018 | Resolutions
|
12 January 2018 | Statement of affairs (10 pages) |
12 January 2018 | Appointment of a voluntary liquidator (1 page) |
20 November 2017 | Registration of charge 082037050002, created on 14 November 2017 (25 pages) |
20 November 2017 | Registration of charge 082037050002, created on 14 November 2017 (25 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 February 2014 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
6 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 February 2014 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
6 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (3 pages) |
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (3 pages) |
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Registration of charge 082037050001 (20 pages) |
17 May 2013 | Registration of charge 082037050001 (20 pages) |
1 May 2013 | Company name changed proactive partners (homecare) LTD\certificate issued on 01/05/13
|
1 May 2013 | Registered office address changed from 5 Calthwaite Drive Brough East Yorkshire HU15 1TG United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Company name changed proactive partners (homecare) LTD\certificate issued on 01/05/13
|
1 May 2013 | Registered office address changed from 5 Calthwaite Drive Brough East Yorkshire HU15 1TG United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 5 Calthwaite Drive Brough East Yorkshire HU15 1TG United Kingdom on 1 May 2013 (1 page) |
7 September 2012 | Company name changed proactive partners (healthcare) LTD\certificate issued on 07/09/12
|
7 September 2012 | Company name changed proactive partners (healthcare) LTD\certificate issued on 07/09/12
|
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|