Company NameDirect Carers Ltd
Company StatusDissolved
Company Number08203705
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)
Previous NamesProactive Partners (Healthcare) Ltd and Proactive Partners (Homecare) Ltd

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Director

Director NameMiss Deborah Stock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Calthwaite Drive
Brough
East Yorkshire
HU15 1TG

Contact

Websitedirectcarers.com
Telephone01482 215929
Telephone regionHull

Location

Registered Address36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Deborah Stock
50.00%
Ordinary A
2 at £1Mr D. Stock
50.00%
Ordinary

Financials

Year2014
Net Worth£688
Current Liabilities£85,522

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

14 November 2017Delivered 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 2013Delivered 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

Filing History

25 May 2020Final Gazette dissolved following liquidation (1 page)
25 February 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
7 March 2019Liquidators' statement of receipts and payments to 3 January 2019 (16 pages)
14 March 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 January 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
(1 page)
12 January 2018Statement of affairs (10 pages)
12 January 2018Appointment of a voluntary liquidator (1 page)
20 November 2017Registration of charge 082037050002, created on 14 November 2017 (25 pages)
20 November 2017Registration of charge 082037050002, created on 14 November 2017 (25 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(4 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(4 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(4 pages)
6 February 2014Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 February 2014Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 4
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 4
(3 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
17 May 2013Registration of charge 082037050001 (20 pages)
17 May 2013Registration of charge 082037050001 (20 pages)
1 May 2013Company name changed proactive partners (homecare) LTD\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Registered office address changed from 5 Calthwaite Drive Brough East Yorkshire HU15 1TG United Kingdom on 1 May 2013 (1 page)
1 May 2013Company name changed proactive partners (homecare) LTD\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Registered office address changed from 5 Calthwaite Drive Brough East Yorkshire HU15 1TG United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 5 Calthwaite Drive Brough East Yorkshire HU15 1TG United Kingdom on 1 May 2013 (1 page)
7 September 2012Company name changed proactive partners (healthcare) LTD\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Company name changed proactive partners (healthcare) LTD\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)