Liquidation
Company Information for 1ST FOR CARE LIMITED
1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FP,
|
Company Registration Number
06245215
Private Limited Company
Liquidation |
Company Name | |
---|---|
1ST FOR CARE LIMITED | |
Legal Registered Office | |
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FP Other companies in BH14 | |
Company Number | 06245215 | |
---|---|---|
Company ID Number | 06245215 | |
Date formed | 2007-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 05:02:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
1ST FOR CARE (GB) LTD | J F HORNBY DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA LA12 7AJ | Active | Company formed on the 2013-10-10 | |
1ST FOR CARE PTY LTD | Active | Company formed on the 2021-07-28 |
Officer | Role | Date Appointed |
---|---|---|
REBECCA BRAYNE |
||
LOUISE WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA BRAYNE |
Company Secretary | ||
HARRY FREDERICK JOHN BRAYNE |
Director | ||
JENNIFER BRUNYEE |
Company Secretary | ||
JENNIFER BRUNYEE |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 15/03/24 FROM 37 Commercial Road Poole BH14 0HU England | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
DIRECTOR APPOINTED MRS LOUISE WATTS | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCDONALD WATTS | ||
CESSATION OF ANTHONY MCDONALD WATTS AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE WATTS | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR ANTHONY MCDONALD WATTS | ||
CESSATION OF LOUISE WATTS AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WATTS | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Rebecca Brayne on 2022-11-04 | |
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES | |
PSC04 | Change of details for Miss Rebecca Brayne as a person with significant control on 2020-01-24 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA BRAYNE | |
CVA4 | Notice of completion of voluntary arrangement | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/06/18 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH NO UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-06-27 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/16 FULL LIST | |
AR01 | 14/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM 174 Bournemouth Road Poole Dorset BH14 9HY | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-06-27 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-27 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-27 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 29/05/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BRAYNE / 15/06/2012 | |
AR01 | 14/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED LOUISE WATTS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 1 SEAVIEW ROAD PARKSTONE POOLE DORSET BH12 3LP | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 FULL LIST | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BRAYNE / 13/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA BRAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY BRAYNE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA BRAYNE / 01/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM SUITE 11 KEYSTONE HOUSE EXETER ROAD BOURNEMOUTH DORSET BH2 5AR | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM SUITE 10 KEYSTONE HOUSE EXETER ROAD BOURNEMOUTH DORSET BH2 5AR | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA BRAYNE / 20/03/2008 | |
225 | PREVSHO FROM 31/05/2008 TO 31/12/2007 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/07 FROM: SUITE 10, KEYSTONE HOUSE EXETER ROAD BOURNEMOUTH DORSET BH14 8AH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1093627 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PB1038425 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PB1038425 | Expired |
Appointment of Liquidators | 2024-03-14 |
Resolutions for Winding-up | 2024-03-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 1ST FOR CARE LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as 1ST FOR CARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 1ST FOR CARE LIMITED | Event Date | 2024-03-14 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 1ST FOR CARE LIMITED | Event Date | 2024-03-14 |
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. |