Company NameIndependent Living At Home Limited
Company StatusDissolved
Company Number08714638
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameIndependent Living At Home Service (Ilahs) Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Matthew James Gladstone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall Church Street
Barnsley
South Yorkshire
S70 2TA
Director NameMrs Wendy Lowder
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(1 year, 12 months after company formation)
Appointment Duration4 years, 12 months (closed 22 September 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressTown Hall Church Street
Barnsley
South Yorkshire
S70 2TA
Secretary NameMr Garry Paul Kirk
StatusClosed
Appointed01 June 2020(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 22 September 2020)
RoleCompany Director
Correspondence AddressTown Hall Church Street
Barnsley
S70 2TA
Director NameMr Martin Farran
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressTown Hall Church Street
Barnsley
South Yorkshire
S70 2TA
Secretary NameMr Andrew Christopher Frosdick
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTown Hall Church Street
Barnsley
South Yorkshire
S70 2TA

Location

Registered AddressTown Hall
Church Street
Barnsley
South Yorkshire
S70 2TA
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barnsley Metropolitan Borough Council
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2020Termination of appointment of Andrew Christopher Frosdick as a secretary on 1 June 2020 (1 page)
8 June 2020Appointment of Mr Garry Paul Kirk as a secretary on 1 June 2020 (2 pages)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 January 2020Application to strike the company off the register (1 page)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 October 2015Appointment of Mrs Wendy Lowder as a director on 28 September 2015 (2 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Appointment of Mrs Wendy Lowder as a director on 28 September 2015 (2 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Termination of appointment of Martin Farran as a director on 28 September 2015 (1 page)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Termination of appointment of Martin Farran as a director on 28 September 2015 (1 page)
8 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
8 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
21 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
4 September 2014Registered office address changed from C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA England to C/O Andrew Frosdick Town Hall Church Street Barnsley South Yorkshire S70 2TA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA England to C/O Andrew Frosdick Town Hall Church Street Barnsley South Yorkshire S70 2TA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA England to C/O Andrew Frosdick Town Hall Church Street Barnsley South Yorkshire S70 2TA on 4 September 2014 (1 page)
4 September 2014Company name changed independent living at home service (ilahs) LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
(3 pages)
4 September 2014Company name changed independent living at home service (ilahs) LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2014Registered office address changed from Po Box 624 Town Hall Church Street Barnsley South Yorkshire S70 2AH United Kingdom to C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Po Box 624 Town Hall Church Street Barnsley South Yorkshire S70 2AH United Kingdom to C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA on 3 September 2014 (1 page)
3 September 2014Appointment of Mister Matthew James Gladstone as a director on 21 August 2014 (2 pages)
3 September 2014Registered office address changed from Po Box 624 Town Hall Church Street Barnsley South Yorkshire S70 2AH United Kingdom to C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA on 3 September 2014 (1 page)
3 September 2014Appointment of Mister Matthew James Gladstone as a director on 21 August 2014 (2 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)