Active - Proposal to Strike off
Company Information for SHINEDREAM LIMITED
CARDINAL HOUSE, ABBEYFIELD ROAD, NOTTINGHAM, NG7 2SZ,
|
Company Registration Number
04286639
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SHINEDREAM LIMITED | |
Legal Registered Office | |
CARDINAL HOUSE ABBEYFIELD ROAD NOTTINGHAM NG7 2SZ Other companies in BS16 | |
Company Number | 04286639 | |
---|---|---|
Company ID Number | 04286639 | |
Date formed | 2001-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-07-06 18:46:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHINEDREAM GLOBAL LTD | POD 8 112 RANDALL ROAD LONDON SE11 5JR | Active | Company formed on the 2023-02-08 |
Officer | Role | Date Appointed |
---|---|---|
JULIANNE BAKER |
||
FORD DAVID PORTER |
||
NARINDER SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
COLIN ANDREW DOBELL |
Director | ||
MARTIN STAUNTON |
Director | ||
PATRICK WALTER STIRLAND |
Director | ||
JEFFREY PAUL FLANAGAN |
Director | ||
WAYNE HAROLD FELTON |
Director | ||
ROHIT MANNAN |
Director | ||
ANDREW FREDERICK DUN |
Director | ||
DAVID NICHOLAS HARLAND |
Director | ||
DAVID JACKSON |
Company Secretary | ||
STEPHEN MARTIN BOOTY |
Director | ||
SUSAN ANNETTE GRAY |
Director | ||
DAVID JACKSON |
Director | ||
DAVID LINDSAY WATKINS |
Company Secretary | ||
SARAH LINDSAY OTTO JONES |
Director | ||
DAVID LINDSAY WATKINS |
Director | ||
ELIZABETH MERIEL WATKINS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPLETE CARE HOLDINGS LIMITED | Director | 2017-02-28 | CURRENT | 2002-08-30 | Active | |
BESPOKE CARE SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 2006-12-13 | Dissolved 2015-07-14 | |
CARE 4 AGENCY LIMITED | Director | 2014-11-04 | CURRENT | 2007-08-24 | Dissolved 2015-07-14 | |
CCL PEACEHAVEN LIMITED | Director | 2014-11-04 | CURRENT | 1993-07-05 | Dissolved 2015-07-14 | |
FRESHFORD HOME CARE LIMITED | Director | 2014-11-04 | CURRENT | 2000-03-20 | Dissolved 2015-07-14 | |
HOMELINK CARE SERVICES LIMITED | Director | 2014-11-04 | CURRENT | 2005-12-02 | Dissolved 2015-07-14 | |
M MASON HOLDINGS LIMITED | Director | 2014-11-04 | CURRENT | 2003-10-09 | Dissolved 2015-07-14 | |
MARIAN HOMECARE LIMITED | Director | 2014-11-04 | CURRENT | 2008-11-03 | Dissolved 2015-07-14 | |
NURSES AT HOME LIMITED | Director | 2014-11-04 | CURRENT | 2012-02-29 | Dissolved 2015-07-14 | |
SOMEBODY CARES LIMITED | Director | 2014-11-04 | CURRENT | 2002-11-07 | Dissolved 2015-07-14 | |
THE CARE AGENCY (UK) LIMITED | Director | 2014-11-04 | CURRENT | 1997-07-21 | Dissolved 2015-07-14 | |
COLVIN NURSING AGENCY LIMITED | Director | 2014-11-04 | CURRENT | 1978-07-31 | Dissolved 2015-07-14 | |
FENLAND PREMIER CARE LIMITED | Director | 2014-11-04 | CURRENT | 2002-01-28 | Dissolved 2015-07-14 | |
PREMIER HOME SERVICES LIMITED | Director | 2014-11-04 | CURRENT | 2005-07-18 | Dissolved 2015-07-14 | |
COUNTRYCARE LIMITED | Director | 2014-11-04 | CURRENT | 2003-10-14 | Dissolved 2015-07-14 | |
SOPHISTILEARN LIMITED | Director | 2014-11-04 | CURRENT | 2006-08-25 | Dissolved 2015-07-14 | |
COMMUNITY CARELINE SERVICES LIMITED | Director | 2014-11-04 | CURRENT | 1992-03-02 | Dissolved 2015-07-14 | |
BEECH HOME CARE SERVICES LIMITED | Director | 2014-11-04 | CURRENT | 2002-09-18 | Dissolved 2015-07-14 | |
BEECH NURSING AND CARE AGENCY LIMITED | Director | 2014-11-04 | CURRENT | 2001-07-26 | Dissolved 2015-09-08 | |
ALPHA NURSING & CARE SERVICES LIMITED | Director | 2014-11-04 | CURRENT | 2006-06-12 | Dissolved 2015-07-14 | |
ABBEY HOME CARE AGENCY LIMITED | Director | 2014-11-04 | CURRENT | 2003-03-12 | Dissolved 2016-07-05 | |
AT HOME COMMUNITY CARE LIMITED | Director | 2014-11-04 | CURRENT | 2011-11-17 | Dissolved 2016-07-05 | |
COUNTRYVIEW HOMECARE SERVICES LIMITED | Director | 2014-11-04 | CURRENT | 2001-08-29 | Dissolved 2016-07-05 | |
COUNTY CARE HOME CARE SERVICES LIMITED | Director | 2014-11-04 | CURRENT | 2001-09-14 | Dissolved 2016-07-05 | |
CROFT COMMUNITY SERVICES LTD | Director | 2014-11-04 | CURRENT | 2000-03-13 | Dissolved 2016-07-05 | |
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED | Director | 2014-11-04 | CURRENT | 2006-08-10 | Dissolved 2016-07-05 | |
FIRST CLASS RECRUITMENT LIMITED | Director | 2014-11-04 | CURRENT | 1998-10-05 | Dissolved 2016-07-05 | |
HOME COMFORTS (SOUTH) LIMITED | Director | 2014-11-04 | CURRENT | 2002-05-28 | Dissolved 2016-07-05 | |
KERATOME LIMITED | Director | 2014-11-04 | CURRENT | 1985-07-08 | Dissolved 2016-07-05 | |
RISE AND SHINE CARE LIMITED | Director | 2014-11-04 | CURRENT | 2002-12-09 | Dissolved 2016-07-05 | |
SOPHISTICARE LIMITED | Director | 2014-11-04 | CURRENT | 2001-06-28 | Dissolved 2016-07-05 | |
TLC CARE LTD | Director | 2014-11-04 | CURRENT | 2002-08-29 | Dissolved 2016-07-05 | |
TRAINING & CARE SOLUTIONS ESSEX LIMITED | Director | 2014-11-04 | CURRENT | 2008-03-03 | Dissolved 2016-12-06 | |
NENE INVESTMENT GROUP LIMITED | Director | 2014-11-04 | CURRENT | 2005-09-22 | Dissolved 2016-12-06 | |
FREEDOM SOCIALCARE RECRUITMENT LTD | Director | 2014-11-04 | CURRENT | 2004-01-28 | Active - Proposal to Strike off | |
DELIGHT CARE LIMITED | Director | 2014-11-04 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
ENARA GROUP LIMITED | Director | 2014-11-04 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
FREEDOM SOCIALCARE LIMITED | Director | 2014-11-04 | CURRENT | 2009-12-01 | Active - Proposal to Strike off | |
MIHOMECARE LIMITED | Director | 2014-11-04 | CURRENT | 1996-05-23 | Active | |
EXTRACARE LIMITED | Director | 2014-11-04 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
COMPLETE CARE SERVICES WILTSHIRE LTD | Director | 2014-11-04 | CURRENT | 2001-02-08 | Active - Proposal to Strike off | |
HEART TO HEART CARE LIMITED | Director | 2014-11-04 | CURRENT | 2002-07-31 | Active - Proposal to Strike off | |
CARETIME SERVICES LIMITED | Director | 2014-11-04 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
HOME COMFORTS CARE SWANSEA LIMITED | Director | 2014-11-04 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
ENARA FINANCE LIMITED | Director | 2014-11-04 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CARE CONNECT HOMECARE SERVICES LIMITED | Director | 2014-11-04 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
ANGELS CARE SERVICES LIMITED | Director | 2014-11-04 | CURRENT | 2001-09-27 | Active - Proposal to Strike off | |
THE CARE AGENCY LIMITED | Director | 2014-11-04 | CURRENT | 1990-12-17 | Active - Proposal to Strike off | |
VILLAGE HOMECARE SERVICES (WALES) LIMITED | Director | 2014-11-04 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
TWO COUNTIES COMMUNITY CARE LIMITED | Director | 2014-11-04 | CURRENT | 2002-09-13 | Active - Proposal to Strike off | |
ANGELS LIVE IN CARE LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
CARETIME SERVICES LIMITED | Director | 2017-02-28 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
MC CARE HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 2017-02-23 | Active - Proposal to Strike off | |
MC CARE HOLDINGS II LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active - Proposal to Strike off | |
ANGELS LIVE IN CARE LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
COMPLETE CARE HOLDINGS LIMITED | Director | 2017-02-28 | CURRENT | 2002-08-30 | Active | |
ABBEY HOME CARE AGENCY LIMITED | Director | 2015-05-13 | CURRENT | 2003-03-12 | Dissolved 2016-07-05 | |
AT HOME COMMUNITY CARE LIMITED | Director | 2015-05-13 | CURRENT | 2011-11-17 | Dissolved 2016-07-05 | |
COUNTRYVIEW HOMECARE SERVICES LIMITED | Director | 2015-05-13 | CURRENT | 2001-08-29 | Dissolved 2016-07-05 | |
COUNTY CARE HOME CARE SERVICES LIMITED | Director | 2015-05-13 | CURRENT | 2001-09-14 | Dissolved 2016-07-05 | |
CROFT COMMUNITY SERVICES LTD | Director | 2015-05-13 | CURRENT | 2000-03-13 | Dissolved 2016-07-05 | |
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED | Director | 2015-05-13 | CURRENT | 2006-08-10 | Dissolved 2016-07-05 | |
FIRST CLASS RECRUITMENT LIMITED | Director | 2015-05-13 | CURRENT | 1998-10-05 | Dissolved 2016-07-05 | |
HOME COMFORTS (SOUTH) LIMITED | Director | 2015-05-13 | CURRENT | 2002-05-28 | Dissolved 2016-07-05 | |
KERATOME LIMITED | Director | 2015-05-13 | CURRENT | 1985-07-08 | Dissolved 2016-07-05 | |
RISE AND SHINE CARE LIMITED | Director | 2015-05-13 | CURRENT | 2002-12-09 | Dissolved 2016-07-05 | |
SOPHISTICARE LIMITED | Director | 2015-05-13 | CURRENT | 2001-06-28 | Dissolved 2016-07-05 | |
TLC CARE LTD | Director | 2015-05-13 | CURRENT | 2002-08-29 | Dissolved 2016-07-05 | |
TRAINING & CARE SOLUTIONS ESSEX LIMITED | Director | 2015-05-13 | CURRENT | 2008-03-03 | Dissolved 2016-12-06 | |
NENE INVESTMENT GROUP LIMITED | Director | 2015-05-13 | CURRENT | 2005-09-22 | Dissolved 2016-12-06 | |
FREEDOM SOCIALCARE RECRUITMENT LTD | Director | 2015-05-13 | CURRENT | 2004-01-28 | Active - Proposal to Strike off | |
DELIGHT CARE LIMITED | Director | 2015-05-13 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
ENARA GROUP LIMITED | Director | 2015-05-13 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
FREEDOM SOCIALCARE LIMITED | Director | 2015-05-13 | CURRENT | 2009-12-01 | Active - Proposal to Strike off | |
MIHOMECARE LIMITED | Director | 2015-05-13 | CURRENT | 1996-05-23 | Active | |
EXTRACARE LIMITED | Director | 2015-05-13 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
COMPLETE CARE SERVICES WILTSHIRE LTD | Director | 2015-05-13 | CURRENT | 2001-02-08 | Active - Proposal to Strike off | |
HEART TO HEART CARE LIMITED | Director | 2015-05-13 | CURRENT | 2002-07-31 | Active - Proposal to Strike off | |
CARETIME SERVICES LIMITED | Director | 2015-05-13 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
HOME COMFORTS CARE SWANSEA LIMITED | Director | 2015-05-13 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
ENARA FINANCE LIMITED | Director | 2015-05-13 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CARE CONNECT HOMECARE SERVICES LIMITED | Director | 2015-05-13 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
ANGELS CARE SERVICES LIMITED | Director | 2015-05-13 | CURRENT | 2001-09-27 | Active - Proposal to Strike off | |
THE CARE AGENCY LIMITED | Director | 2015-05-13 | CURRENT | 1990-12-17 | Active - Proposal to Strike off | |
VILLAGE HOMECARE SERVICES (WALES) LIMITED | Director | 2015-05-13 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
TWO COUNTIES COMMUNITY CARE LIMITED | Director | 2015-05-13 | CURRENT | 2002-09-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE | |
CH01 | Director's details changed for Mr James Thorburn on 2021-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM Regus Central Boulevard Shirley Solihull B90 8AG England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIANNE BAKER | |
AP01 | DIRECTOR APPOINTED MR JAMES THORBURN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/20 FROM 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
PSC02 | Notification of Mc Care Holdings Limited as a person with significant control on 2018-12-17 | |
PSC07 | CESSATION OF MIHOMECARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Mihomecare Limited as a person with significant control on 2018-10-18 | |
PSC07 | CESSATION OF JULIANNE BAKER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN VELLACOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/17 FROM 1 Hawksworth Road Central Park Telford Shropshire TF2 9TL | |
AP01 | DIRECTOR APPOINTED FORD DAVID PORTER | |
RES01 | ADOPT ARTICLES 10/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW DOBELL | |
TM02 | Termination of appointment of Mitie Company Secretarial Services Limited on 2017-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/17 FROM 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Andrew Dobell on 2016-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NARINDER SINGH | |
AP01 | DIRECTOR APPOINTED MR COLIN ANDREW DOBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK STIRLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STAUNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN | |
AP01 | DIRECTOR APPOINTED PATRICK WALTER STIRLAND | |
AP01 | DIRECTOR APPOINTED MARTIN STAUNTON | |
AP01 | DIRECTOR APPOINTED MRS JULIANNE BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HAROLD FELTON / 27/03/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR ROHIT MANNAN | |
AR01 | 29/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN | |
AA | 28/06/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND | |
AA01 | CURRSHO FROM 28/06/2013 TO 31/03/2013 | |
RES01 | ADOPT ARTICLES 19/10/2012 | |
AP01 | DIRECTOR APPOINTED DAVID HARLAND | |
AP01 | DIRECTOR APPOINTED JEFF FLANAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM FIRST FLOOR CHURCH GATE 9-11 CHURCH STREET WEST WOKING SURREY GU21 6DJ UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED WAYNE FELTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA01 | PREVSHO FROM 31/12/2012 TO 28/06/2012 | |
AR01 | 29/06/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 29/06/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP03 | SECRETARY APPOINTED MR DAVID JACKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 1-2 PARK ROAD PENARTH VALE OF GLAMORGAN CF64 3BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH OTTO JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WATKINS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY | |
AP01 | DIRECTOR APPOINTED MR ANDREW FREDERICK DUN | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ANNETTE GRAY | |
AP01 | DIRECTOR APPOINTED MR DAVID JACKSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 FULL LIST | |
AR01 | 11/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
SH02 | SUB-DIVISION 01/10/10 | |
RES13 | SUB DIV 01/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MERIEL WATKINS / 10/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES |
|
|
|
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 SHINEDREAM LIMITED
The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as SHINEDREAM LIMITED are:
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. |