Company Information for DOMUS HEALTHCARE (EAST RIDING) LIMITED
178 Birmingham Road, West Bromwich, WEST MIDLANDS, B70 6QG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DOMUS HEALTHCARE (EAST RIDING) LIMITED | ||
Legal Registered Office | ||
178 Birmingham Road West Bromwich WEST MIDLANDS B70 6QG Other companies in HP17 | ||
Previous Names | ||
|
Company Number | 03933304 | |
---|---|---|
Company ID Number | 03933304 | |
Date formed | 2000-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-11 06:38:40 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART FISHER |
||
CHRISTOPHER RONALD HANDY |
||
JONATHAN VELLACOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAKHBIR JASPAL |
Company Secretary | ||
LAKHBIR SINGH JASPAL |
Director | ||
TERESA FIORENTINO |
Company Secretary | ||
TERESA FIORENTINO |
Director | ||
ANDREA JETTEN |
Director | ||
DAVID JOHN DOUGLAS |
Director | ||
PAUL DAVID LAWRENCE |
Director | ||
MARCUS DANIEL ARMSTRONG |
Company Secretary | ||
NOEL BADEN-THOMAS |
Director | ||
TIR LTD |
Company Secretary | ||
ANNE WOOD |
Director | ||
JOHN HOWARD WOOD |
Director | ||
JOHN HOWARD WOOD |
Company Secretary | ||
SHEENA KURRING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOMUS HEALTHCARE (OLDHAM) LIMITED | Director | 2014-08-26 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (ROTHERHAM) LIMITED | Director | 2014-08-26 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES) LIMITED | Director | 2014-08-26 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE GROUP LIMITED | Director | 2014-08-26 | CURRENT | 2008-04-28 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED | Director | 2014-08-26 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS | Director | 2014-04-17 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
GREENSQUAREACCORD INVESTMENTS LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
BRICHESTER LIMITED | Director | 2012-06-18 | CURRENT | 2002-09-09 | Dissolved 2016-01-12 | |
BLUE MENU LIMITED | Director | 2012-06-18 | CURRENT | 1999-06-22 | Dissolved 2016-01-12 | |
COBCO 624 LIMITED | Director | 2012-06-18 | CURRENT | 2004-02-26 | Dissolved 2015-12-01 | |
GREENSQUAREACCORD 1 LIMITED | Director | 2012-06-18 | CURRENT | 1999-03-25 | Active | |
DIRECT HEALTH (UK) LIMITED | Director | 2012-06-18 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
GREENSQUAREACCORD 2 LIMITED | Director | 2012-06-18 | CURRENT | 2006-06-05 | Active | |
BLACK COUNTRY CONSORTIUM LIMITED | Director | 2012-05-01 | CURRENT | 2004-06-22 | Liquidation | |
GREEN HOMES GREEN SKILLS LIMITED | Director | 2010-12-06 | CURRENT | 2010-12-06 | Active - Proposal to Strike off | |
LOWCARBONLIVING HOMES LTD | Director | 2005-03-22 | CURRENT | 2001-04-27 | Active | |
WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION | Director | 2000-02-24 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
REDDITCH CO-OPERATIVE HOMES | Director | 1998-11-10 | CURRENT | 1998-11-10 | Converted / Closed | |
ACCORD CARE SERVICES LIMITED | Director | 1997-11-07 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (OLDHAM) LIMITED | Director | 2014-08-26 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES) LIMITED | Director | 2014-08-26 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE GROUP LIMITED | Director | 2014-08-26 | CURRENT | 2008-04-28 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED | Director | 2014-08-26 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (ROTHERHAM) LIMITED | Director | 2014-03-26 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
DIRECT HEALTH (UK) LIMITED | Director | 2006-11-22 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
GREENSQUAREACCORD 2 LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-05 | Active | |
GREENSQUAREACCORD 1 LIMITED | Director | 2006-05-03 | CURRENT | 1999-03-25 | Active | |
DIRECT HEALTH GROUP LIMITED | Director | 2005-11-28 | CURRENT | 2005-11-28 | Active - Proposal to Strike off | |
COBCO 624 LIMITED | Director | 2004-03-22 | CURRENT | 2004-02-26 | Dissolved 2015-12-01 | |
BRICHESTER LIMITED | Director | 2003-01-27 | CURRENT | 2002-09-09 | Dissolved 2016-01-12 | |
BLUE MENU LIMITED | Director | 2003-01-27 | CURRENT | 1999-06-22 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AP03 | Appointment of Ms Sophie Atkinson as company secretary on 2021-08-05 | |
TM02 | Termination of appointment of Stuart Fisher on 2021-07-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
PSC02 | Notification of Accord Housing Association as a person with significant control on 2020-02-24 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/19 FROM 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS MAXINE ESPLEY | |
PSC07 | CESSATION OF DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of Domus Healthcare Group Limited as a person with significant control on 2018-09-05 | |
PSC07 | CESSATION OF JONATHAN VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VELLACOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-03-17 GBP 1 | |
CAP-SS | Solvency Statement dated 16/03/17 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM Parkway House Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | Appointment of Mr Stuart Fisher as company secretary on 2015-06-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH JASPAL | |
TM02 | Termination of appointment of Lakhbir Jaspal on 2015-06-03 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA FIORENTINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA JETTEN | |
AP01 | DIRECTOR APPOINTED JONATHAN VELLACOTT | |
AP01 | DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL | |
AP01 | DIRECTOR APPOINTED CHRIS HANDY | |
AP03 | SECRETARY APPOINTED LAKHBIR JASPAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERESA FIORENTINO | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2014 FROM THE HACKINGS 7 THE MENAGERIE, SKIPWITH ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ET | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039333040007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039333040006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039333040005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 24/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA FIORENTINO / 28/11/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039333040005 | |
AR01 | 24/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA JETTEN / 08/03/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM UNIT 11 ESCRICK BUSINESS PARK ESCRICK YORK NORTH YORKSHIRE YO19 6FD | |
AR01 | 24/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JETTEN / 11/02/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARCUS ARMSTRONG | |
AP03 | SECRETARY APPOINTED TERESA FIORENTINO | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 24/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 24/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED TERESA FIORENTINO | |
288a | DIRECTOR APPOINTED ANDREA JETTEN | |
288b | APPOINTMENT TERMINATED DIRECTOR NOEL BADEN-THOMAS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM LUPTON FAWCETT YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 118 NORTH STREET LEEDS WEST YORKSHIRE LS2 7AN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ADVANCED CARE (EAST YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 23/09/08 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NOEL BADEN-THOMAS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | DIRECTOR APPOINTED PAUL LAWRENCE | |
288a | DIRECTOR APPOINTED DAVID DOUGLAS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE WOOD | |
288b | APPOINTMENT TERMINATED SECRETARY TIR LTD | |
288a | SECRETARY APPOINTED MARCUS DANIEL ARMSTRONG | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM THORNHAM HOUSE 80 MAIN STREET, ELLOUGHTON BROUGH NORTH HUMBERSIDE HU15 1HU | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FRAZER BOARDMAN LTD / 31/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | HAMILTON GREENWOOD | ||
Satisfied | ROBERT GREENSHIELDS | ||
DEBENTURE | Satisfied | ROBERT MICHAEL GREENSHIELDS TIMOTHY BARKER DAVID DOUGLAS JAMES KABERRY JOHN SUGDEN | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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 DOMUS HEALTHCARE (EAST RIDING) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
Pay - Operational Staff |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |