Active - Proposal to Strike off
Company Information for CARE AND MOBILITY (MIDLANDS) LIMITED
HAMBLEDEN HOUSE, WATERLOO COURT, ANDOVER, HAMPSHIRE, SP10 1LQ,
|
Company Registration Number
05156683
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARE AND MOBILITY (MIDLANDS) LIMITED | |
Legal Registered Office | |
HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Other companies in TF1 | |
Company Number | 05156683 | |
---|---|---|
Company ID Number | 05156683 | |
Date formed | 2004-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 20:16:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROMANA ABDIN |
||
BENJAMIN DAVID JEMPHREY KENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NICHOLAS GLOVER |
Company Secretary | ||
RACHEL TAYLOR |
Company Secretary | ||
LANCE HICKMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPLYHEALTH GUIDANCE LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
SIMPLYHEALTH BUSINESS SERVICES LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
CARE AND MOBILITY UK LIMITED | Director | 2015-03-02 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
THE ANIMAL HEALTHCARE COMPANY LTD | Director | 2015-01-06 | CURRENT | 1997-01-14 | Active | |
SIMPLYHEALTH FUNDING SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 1998-12-09 | Active | |
TOTALLY ACTIVE LIMITED | Director | 2013-07-01 | CURRENT | 2003-10-15 | Active - Proposal to Strike off | |
SIMPLYHEALTH PEOPLE LIMITED | Director | 2013-07-01 | CURRENT | 2005-09-01 | Active | |
LEEDS HOSPITAL FUND | Director | 2013-07-01 | CURRENT | 1900-02-01 | Active - Proposal to Strike off | |
SIMPLYHEALTH ACCESS | Director | 2013-07-01 | CURRENT | 1922-07-11 | Active | |
SIMPLYHEALTH LIMITED | Director | 2013-07-01 | CURRENT | 1999-08-04 | Active - Proposal to Strike off | |
SIMPLYHEALTH GROUP LIMITED | Director | 2013-07-01 | CURRENT | 2005-05-06 | Active | |
DENPLAN LIMITED | Director | 2011-12-20 | CURRENT | 1986-01-22 | Active | |
SIMPLYHEALTH NOMINEES LIMITED | Director | 2005-11-24 | CURRENT | 2005-10-25 | Active | |
SIMPLYHEALTH HOLDINGS LIMITED | Director | 2005-11-24 | CURRENT | 2005-10-25 | Active | |
SIMPLYHEALTH WELLBEING LIMITED | Director | 2005-06-22 | CURRENT | 2005-04-21 | Active - Proposal to Strike off | |
SIMPLYHEALTH GUIDANCE LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
SIMPLYHEALTH BUSINESS SERVICES LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
CARE AND MOBILITY UK LIMITED | Director | 2015-03-02 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
THE ANIMAL HEALTHCARE COMPANY LTD | Director | 2015-01-06 | CURRENT | 1997-01-14 | Active | |
SIMPLYHEALTH FUNDING SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 1998-12-09 | Active | |
DENPLAN LIMITED | Director | 2013-12-27 | CURRENT | 1986-01-22 | Active | |
TOTALLY ACTIVE LIMITED | Director | 2013-12-12 | CURRENT | 2003-10-15 | Active - Proposal to Strike off | |
SIMPLYHEALTH PEOPLE LIMITED | Director | 2013-12-12 | CURRENT | 2005-09-01 | Active | |
SIMPLYHEALTH NOMINEES LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-25 | Active | |
LEEDS HOSPITAL FUND | Director | 2013-12-12 | CURRENT | 1900-02-01 | Active - Proposal to Strike off | |
SIMPLYHEALTH ACCESS | Director | 2013-12-12 | CURRENT | 1922-07-11 | Active | |
SIMPLYHEALTH LIMITED | Director | 2013-12-12 | CURRENT | 1999-08-04 | Active - Proposal to Strike off | |
SIMPLYHEALTH WELLBEING LIMITED | Director | 2013-12-12 | CURRENT | 2005-04-21 | Active - Proposal to Strike off | |
SIMPLYHEALTH GROUP LIMITED | Director | 2013-12-12 | CURRENT | 2005-05-06 | Active | |
SIMPLYHEALTH HOLDINGS LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH JANE BEAVEN | |
CH01 | Director's details changed for Mrs Romana Abdin on 2015-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID JEMPHREY KENT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
TM02 | Termination of appointment of James Nicholas Glover on 2017-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/05/16 FULL LIST | |
AR01 | 27/05/16 FULL LIST | |
AD02 | Register inspection address changed from Anton House Chantry Street Andover Hampshire SP10 1DE England to Anton House Chantry Street Andover Hampshire SP10 1DE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Benjamin David Jemphrey Kent on 2015-07-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES NICHOLAS GLOVER on 2015-07-16 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Anton House Chantry Street Andover Hampshire SP10 1DE | |
AD03 | Registers moved to registered inspection location of Anton House Chantry Street Andover Hampshire SP10 1DE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/15 FROM 10 Wrekin Road Wellington Telford Salop TF1 1QZ | |
AP03 | Appointment of Mr James Nicholas Glover as company secretary on 2015-03-02 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN DAVID JEMPHREY KENT | |
AP01 | DIRECTOR APPOINTED MRS ROMANA ABDIN | |
TM02 | Termination of appointment of Rachel Taylor on 2015-03-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCE HICKMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/06/14 FULL LIST | |
AA01 | CURREXT FROM 31/08/2013 TO 31/12/2013 | |
AR01 | 17/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
AR01 | 17/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 17/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE HICKMAN / 17/06/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 125 KING STREET WELLINGTON TELFORD SALOP TF1 1NX | |
363s | RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/07/06 | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC |
CARE AND MOBILITY (MIDLANDS) LIMITED owns 1 domain names.
careandmobility.co.uk
The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as CARE AND MOBILITY (MIDLANDS) 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. |