Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOUCHSTONE EXTRACARE LIMITED
Company Information for

TOUCHSTONE EXTRACARE LIMITED

BIRMINGHAM, B15,
Company Registration Number
03402678
Private Limited Company
Dissolved

Dissolved 2015-10-27

Company Overview

About Touchstone Extracare Ltd
TOUCHSTONE EXTRACARE LIMITED was founded on 1997-07-14 and had its registered office in Birmingham. The company was dissolved on the 2015-10-27 and is no longer trading or active.

Key Data
Company Name
TOUCHSTONE EXTRACARE LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
FORAY 1034 LIMITED10/12/1997
Filing Information
Company Number 03402678
Date formed 1997-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-10-27
Type of accounts DORMANT
Last Datalog update: 2015-12-17 12:47:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOUCHSTONE EXTRACARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN FOSTER
Company Secretary 2014-04-25
NICHOLAS JOHN ABBEY
Director 2010-02-23
SARA JAYNE BEAMAND
Director 2013-03-26
RUTH MARGARET COOKE
Director 2009-03-31
ANGELA SUSAN HARDING
Director 2012-10-09
GLENN WILLIAM HARRIS
Director 2012-10-09
CHRISTOPHER ROBERT SKELTON
Director 2007-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN ABBEY
Company Secretary 2013-06-17 2014-04-25
STEPHEN JOHN WHIFFEN
Company Secretary 2007-02-27 2013-05-31
CHRISTOPHER MUNDAY
Director 2006-05-09 2013-01-31
JOHN PAYNE
Director 2007-02-27 2012-10-09
THOMAS EDWARD MURTHA
Director 2001-10-30 2012-04-17
JOHN SPENCER GRAHAM
Director 1997-12-10 2010-01-31
STEWART COLLIS FERGUSSON
Director 2005-01-03 2007-09-28
HAROLD THOMAS OLIVER
Company Secretary 1997-12-10 2007-02-27
ANDREW GEORGE HILLIER
Director 1997-12-10 2007-02-27
HAROLD THOMAS OLIVER
Director 1997-12-10 2007-02-27
CHRISTOPHER JOHN MOORES
Director 2004-11-02 2006-02-28
MICHAEL GEORGE TAYLOR
Director 1997-12-10 2004-06-30
COLIN FRANCIS SMALL
Director 1997-12-10 2002-03-31
WILLIAM MARTIN
Director 1997-12-10 2001-10-30
MATTHEW WILLIAM EDWARD HYLAND
Company Secretary 1997-07-14 1997-12-10
JACQUELINE FISHER
Director 1997-07-14 1997-12-10
MATTHEW WILLIAM EDWARD HYLAND
Director 1997-07-14 1997-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA JAYNE BEAMAND ABBEYFIELD SOCIETY (THE) Director 2017-03-09 CURRENT 1956-11-27 Active
SARA JAYNE BEAMAND EPSILONWORKS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
SARA JAYNE BEAMAND CHS FOUNDATION LIMITED Director 2007-10-04 CURRENT 1990-05-23 Active - Proposal to Strike off
RUTH MARGARET COOKE HEREFORDSHIRE CAPITAL PLC Director 2014-10-24 CURRENT 2014-10-24 Active
RUTH MARGARET COOKE HEREFORDSHIRE HOUSING LIMITED Director 2010-09-28 CURRENT 2001-05-22 Active
GLENN WILLIAM HARRIS MIDLAND COURT MANAGEMENT COMPANY LIMITED Director 2018-06-13 CURRENT 1994-09-01 Active
GLENN WILLIAM HARRIS PRIME FOCUS REGENERATION GROUP LIMITED Director 2014-09-29 CURRENT 1999-10-26 Active - Proposal to Strike off
GLENN WILLIAM HARRIS MIDLAND HEART CAPITAL PLC Director 2012-07-27 CURRENT 2012-07-27 Active
GLENN WILLIAM HARRIS MIDLAND HEART DEVELOPMENT LIMITED Director 2012-07-18 CURRENT 2006-03-15 Active
CHRISTOPHER ROBERT SKELTON EXTRACARE NOMINEE 2 LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
CHRISTOPHER ROBERT SKELTON EXTRACARE NOMINEE 1 LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
CHRISTOPHER ROBERT SKELTON EXTRA CARE SERVICES LIMITED Director 2007-07-16 CURRENT 1996-06-06 Dissolved 2017-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-07DS01APPLICATION FOR STRIKING-OFF
2015-06-24SH20STATEMENT BY DIRECTORS
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24SH1924/06/15 STATEMENT OF CAPITAL GBP 2
2015-06-24CAP-SSSOLVENCY STATEMENT DATED 30/03/15
2015-06-24RES06REDUCE ISSUED CAPITAL 12/04/2015
2015-03-19DS02DISS REQUEST WITHDRAWN
2015-03-17DS01APPLICATION FOR STRIKING-OFF
2014-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-11AR0114/07/14 FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH MARGARET COOKE / 25/04/2014
2014-04-28AP03SECRETARY APPOINTED MR ANDREW JOHN FOSTER
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 7 HARRY WESTON ROAD, BINLEY BUSINESS PARK BINLEY COVENTRY CV3 2SN ENGLAND
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ABBEY
2014-04-01AP01DIRECTOR APPOINTED MS SARA JAYNE BEAMAND
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-08AR0114/07/13 FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUNDAY
2013-06-18AP03SECRETARY APPOINTED MR NICHOLAS JOHN ABBEY
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WHIFFEN
2012-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-12AP01DIRECTOR APPOINTED ANGELA SUSAN HARDING
2012-10-12AP01DIRECTOR APPOINTED MR GLENN WILLIAM HARRIS
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE
2012-07-19AR0114/07/12 FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURTHA
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM ABBEY PARK HUMBER ROAD COVENTRY WEST MIDLANDS CV3 4AQ
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20AR0114/07/11 FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AR0114/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MUNDAY / 01/10/2009
2010-02-24AP01DIRECTOR APPOINTED - NICHOLAS JOHN ABBEY
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2009-12-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED RUTH MARGARET COOKE
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05288bDIRECTOR RESIGNED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-29288cSECRETARY'S PARTICULARS CHANGED
2007-03-15288bDIRECTOR RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-01-31288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-16363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-07-16288bDIRECTOR RESIGNED
2003-11-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-03-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-04-15288bDIRECTOR RESIGNED
2001-12-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-07288bDIRECTOR RESIGNED
2001-08-03363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TOUCHSTONE EXTRACARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOUCHSTONE EXTRACARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOUCHSTONE EXTRACARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOUCHSTONE EXTRACARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Fixed Assets 2012-04-01 £ 101
Shareholder Funds 2012-04-01 £ 101

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOUCHSTONE EXTRACARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOUCHSTONE EXTRACARE LIMITED
Trademarks
We have not found any records of TOUCHSTONE EXTRACARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOUCHSTONE EXTRACARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as TOUCHSTONE EXTRACARE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TOUCHSTONE EXTRACARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOUCHSTONE EXTRACARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOUCHSTONE EXTRACARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.