Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLEGREEN CHILDREN'S CARE LIMITED
Company Information for

APPLEGREEN CHILDREN'S CARE LIMITED

LOUGHBOROUGH, LEICESTERSHIRE, LE11,
Company Registration Number
06513166
Private Limited Company
Dissolved

Dissolved 2017-11-07

Company Overview

About Applegreen Children's Care Ltd
APPLEGREEN CHILDREN'S CARE LIMITED was founded on 2008-02-25 and had its registered office in Loughborough. The company was dissolved on the 2017-11-07 and is no longer trading or active.

Key Data
Company Name
APPLEGREEN CHILDREN'S CARE LIMITED
 
Legal Registered Office
LOUGHBOROUGH
LEICESTERSHIRE
 
Filing Information
Company Number 06513166
Date formed 2008-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-28
Date Dissolved 2017-11-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-15 09:44:21
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 APPLEGREEN CHILDREN'S CARE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTA IRIS ECHTLE
Director 2016-04-29
BERNADINE LOUISE GIBSON
Director 2016-04-29
JAMIE ALEXANDER WRIGHT
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHARIE SHIENHMAR
Company Secretary 2008-02-25 2016-04-29
PALLO SHIENHMAR
Director 2013-02-01 2016-04-29
SHARIE SHIENHMAR
Director 2008-02-25 2016-04-29
MAHESH MEHAN
Director 2008-05-09 2013-02-21
MAHESH MEHAN
Director 2008-02-25 2008-04-28
PALLO SHIENHMAR
Director 2008-02-25 2008-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTA IRIS ECHTLE CITADEL HEALTH LIMITED Director 2017-09-11 CURRENT 2013-09-13 Active
CHRISTA IRIS ECHTLE VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2002-02-27 Active
CHRISTA IRIS ECHTLE PROJECT DARWIN TOPCO LIMITED Director 2016-06-01 CURRENT 2015-07-21 Active
CHRISTA IRIS ECHTLE PROJECT DARWIN BIDCO LIMITED Director 2016-06-01 CURRENT 2015-07-21 Active
CHRISTA IRIS ECHTLE LINK FOSTERING AGENCY LIMITED Director 2016-05-31 CURRENT 2004-02-12 Active - Proposal to Strike off
CHRISTA IRIS ECHTLE BRAMLEY HOUSE DEVELOPMENTS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
CHRISTA IRIS ECHTLE OASIS FOSTERING SERVICES LTD Director 2015-04-15 CURRENT 2009-04-01 Dissolved 2016-11-01
CHRISTA IRIS ECHTLE FOSTERING TOGETHER LIMITED Director 2015-04-01 CURRENT 2009-03-06 Dissolved 2017-03-28
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S HOMES LIMITED Director 2013-05-24 CURRENT 2013-05-17 Dissolved 2015-06-23
CHRISTA IRIS ECHTLE FAMILIES CONTACT SERVICES LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2016-08-23
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S COMMUNITY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE THE FOSTERING PARTNERSHIP LTD. Director 2012-05-22 CURRENT 2002-01-31 Dissolved 2015-01-13
CHRISTA IRIS ECHTLE THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED Director 2012-05-22 CURRENT 2008-04-16 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE COMPASS FOSTERING CYMRU LIMITED Director 2012-05-22 CURRENT 2009-07-01 Dissolved 2016-06-07
CHRISTA IRIS ECHTLE HOMEFIELDS LIMITED Director 2012-04-16 CURRENT 1999-07-12 Dissolved 2017-03-28
CHRISTA IRIS ECHTLE PARAGON (PREMIER) PROPERTIES LIMITED Director 2001-02-02 CURRENT 1996-11-22 Active
BERNADINE LOUISE GIBSON ADVENT MIDCO 1 LIMITED Director 2017-12-01 CURRENT 2017-11-08 Active
BERNADINE LOUISE GIBSON ADVENT MIDCO 2 LIMITED Director 2017-12-01 CURRENT 2017-11-09 Active
BERNADINE LOUISE GIBSON ADVENT BIDCO LIMITED Director 2017-12-01 CURRENT 2017-11-09 Active
BERNADINE LOUISE GIBSON ADVENT TOPCO LIMITED Director 2017-12-01 CURRENT 2017-11-08 Active
BERNADINE LOUISE GIBSON COMPASS FOSTERING EASTERN LIMITED Director 2017-08-04 CURRENT 2005-09-08 Active - Proposal to Strike off
BERNADINE LOUISE GIBSON COMPASS FOSTERING EAST LIMITED Director 2017-08-04 CURRENT 2005-04-20 Active
BERNADINE LOUISE GIBSON COMPASS FOSTERING WALES LIMITED Director 2016-10-28 CURRENT 2006-10-05 Active
BERNADINE LOUISE GIBSON LINK FOSTERING AGENCY LIMITED Director 2016-05-31 CURRENT 2004-02-12 Active - Proposal to Strike off
BERNADINE LOUISE GIBSON OASIS FOSTERING SERVICES LTD Director 2015-04-15 CURRENT 2009-04-01 Dissolved 2016-11-01
BERNADINE LOUISE GIBSON FOSTERING TOGETHER LIMITED Director 2015-04-01 CURRENT 2009-03-06 Dissolved 2017-03-28
JAMIE ALEXANDER WRIGHT ADVENT MIDCO 1 LIMITED Director 2017-12-01 CURRENT 2017-11-08 Active
JAMIE ALEXANDER WRIGHT ADVENT MIDCO 2 LIMITED Director 2017-12-01 CURRENT 2017-11-09 Active
JAMIE ALEXANDER WRIGHT ADVENT BIDCO LIMITED Director 2017-12-01 CURRENT 2017-11-09 Active
JAMIE ALEXANDER WRIGHT ADVENT TOPCO LIMITED Director 2017-12-01 CURRENT 2017-11-08 Active
JAMIE ALEXANDER WRIGHT LINK FOSTERING AGENCY LIMITED Director 2016-05-31 CURRENT 2004-02-12 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT COMPASS CHILDREN'S HOMES LIMITED Director 2015-03-01 CURRENT 2013-05-17 Dissolved 2015-06-23
JAMIE ALEXANDER WRIGHT FAMILIES CONTACT SERVICES LIMITED Director 2015-03-01 CURRENT 2013-05-16 Dissolved 2016-08-23
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING CYMRU LIMITED Director 2015-03-01 CURRENT 2009-07-01 Dissolved 2016-06-07
JAMIE ALEXANDER WRIGHT HOMEFIELDS LIMITED Director 2015-03-01 CURRENT 1999-07-12 Dissolved 2017-03-28
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING CENTRAL LIMITED Director 2015-03-01 CURRENT 2001-11-29 Active
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING NORTH LIMITED Director 2015-03-01 CURRENT 2009-10-22 Active
JAMIE ALEXANDER WRIGHT COMPASS ACQUISITIONS LIMITED Director 2015-03-01 CURRENT 2012-03-20 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT COMPASS COMMUNITY LTD Director 2015-03-01 CURRENT 2012-04-03 Active
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING SOUTH LIMITED Director 2015-03-01 CURRENT 2013-01-24 Active
JAMIE ALEXANDER WRIGHT COMPASS HOLDCO LIMITED Director 2015-03-01 CURRENT 2012-03-20 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING LONDON LIMITED Director 2015-03-01 CURRENT 1996-12-13 Active
JAMIE ALEXANDER WRIGHT COMPASS CHILDREN'S HOMES LIMITED Director 2015-03-01 CURRENT 2001-11-07 Active

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
2017-11-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-08-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-15DS01APPLICATION FOR STRIKING-OFF
2017-04-25DS02DISS REQUEST WITHDRAWN
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-13DS01APPLICATION FOR STRIKING-OFF
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-29AA28/02/16 TOTAL EXEMPTION SMALL
2016-05-09AP01DIRECTOR APPOINTED MS CHRISTA IRIS ECHTLE
2016-05-09AP01DIRECTOR APPOINTED MRS BERNADINE LOUISE GIBSON
2016-05-09AP01DIRECTOR APPOINTED MR JAMIE ALEXANDER WRIGHT
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARIE SHIENHMAR
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PALLO SHIENHMAR
2016-05-09AP01DIRECTOR APPOINTED MS CHRISTA IRIS ECHTLE
2016-05-06AA01CURREXT FROM 28/02/2017 TO 31/03/2017
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM BRANSTON COURT BRANSTON STREET BIRMINGHAM B18 6BA
2016-05-06TM02APPOINTMENT TERMINATED, SECRETARY SHARIE SHIENHMAR
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065131660006
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-29AR0125/02/16 FULL LIST
2015-11-27AA28/02/15 TOTAL EXEMPTION SMALL
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-27AR0125/02/15 FULL LIST
2015-02-27AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065131660006
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 30000
2014-04-08AR0125/02/14 FULL LIST
2014-02-06AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-28AR0125/02/13 FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MAHESH MEHAN
2013-02-20AA29/02/12 TOTAL EXEMPTION FULL
2013-02-18AP01DIRECTOR APPOINTED MRS PALLO SHIENHMAR
2012-03-27AR0125/02/12 FULL LIST
2012-01-20AA28/02/11 TOTAL EXEMPTION FULL
2011-05-13RES15CHANGE OF NAME 12/05/2011
2011-05-12AR0125/02/11 FULL LIST
2011-02-14AA28/02/10 TOTAL EXEMPTION FULL
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-21AR0125/02/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARIE SHIENHMAR / 25/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHESH MEHAN / 25/02/2010
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-28AA28/02/09 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED MAHESH MEHAN
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR PALLO SHIENHMAR
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR MAHESH MEHAN
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / PALLO SHIENHAMAR / 08/04/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / SHARIE SHIENHMAR / 08/04/2008
2008-04-08288cSECRETARY'S CHANGE OF PARTICULARS / SHARIE SHIENHMAR / 08/04/2008
2008-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to APPLEGREEN CHILDREN'S CARE 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 APPLEGREEN CHILDREN'S CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-02-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-03-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-03-31 Satisfied HSBC BANK PLC
DEBENTURE 2010-03-24 Satisfied HSBC BANK PLC
DEBENTURE 2009-10-22 Satisfied ALLIANCE & LEICESTER PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

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 APPLEGREEN CHILDREN'S CARE LIMITED

Intangible Assets
Patents
We have not found any records of APPLEGREEN CHILDREN'S CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLEGREEN CHILDREN'S CARE LIMITED
Trademarks
We have not found any records of APPLEGREEN CHILDREN'S CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APPLEGREEN CHILDREN'S CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2012-03-07 GBP £14,171 PLACEMENT COSTS
Torbay Council 2012-02-07 GBP £13,257 PLACEMENT COSTS
Torbay Council 2012-01-18 GBP £14,171 PLACEMENT COSTS
Torbay Council 2012-01-18 GBP £-536 PLACEMENT COSTS
Torbay Council 2011-12-13 GBP £14,171 PLACEMENT COSTS
Torbay Council 2011-11-09 GBP £16,071 PLACEMENT COSTS
Torbay Council 2011-11-09 GBP £13,714 PLACEMENT COSTS
Torbay Council 2011-10-18 GBP £14,171 PLACEMENT COSTS
Torbay Council 2011-10-18 GBP £16,607 PLACEMENT COSTS
Torbay Council 2011-09-21 GBP £13,714 PLACEMENT COSTS
Torbay Council 2011-09-20 GBP £16,071 PLACEMENT COSTS

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.

Outgoings
Business Rates/Property Tax
No properties were found where APPLEGREEN CHILDREN'S CARE 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 APPLEGREEN CHILDREN'S CARE 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 APPLEGREEN CHILDREN'S CARE 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.