Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNTON HOMECARE LTD
Company Information for

DOWNTON HOMECARE LTD

LONDON, EC1M,
Company Registration Number
07873053
Private Limited Company
Dissolved

Dissolved 2017-01-06

Company Overview

About Downton Homecare Ltd
DOWNTON HOMECARE LTD was founded on 2011-12-06 and had its registered office in London. The company was dissolved on the 2017-01-06 and is no longer trading or active.

Key Data
Company Name
DOWNTON HOMECARE LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07873053
Date formed 2011-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-01-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 00:52:26
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 DOWNTON HOMECARE LTD

Current Directors
Officer Role Date Appointed
STEPHEN JOHN DAY
Company Secretary 2011-12-06
JACQUELINE FLORENCE ADAMS
Director 2012-01-07
PETER JAMES CHRISTOPHER ADAMS
Director 2013-12-18
MICHAEL WILLIAM PAUL BOYD
Director 2013-12-18
STEPHEN JOHN DAY
Director 2011-12-06
PETER SCANLON
Director 2013-12-18
RUPERT WALTERS
Director 2013-10-18
MATTHEW FENTON WHEELER
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PHILIP ROSSER
Director 2013-12-18 2014-05-08
PETER JAMES CHRISTOPHER ADAMS
Director 2012-01-07 2013-12-17
MICHAEL WILLIAM PAUL BOYD
Director 2011-12-06 2013-12-17
ROSSER IAN
Director 2012-01-07 2013-12-17
PETER SCANLON
Director 2011-12-06 2013-12-17
RUPERT GEORGE WALTERS
Director 2011-12-06 2013-12-17
MATTHEW FENTON WHEELER
Director 2012-02-01 2013-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE FLORENCE ADAMS PRO TRAIN HEALTH & WELLBEING (UK) LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
JACQUELINE FLORENCE ADAMS PRO TRAIN HEALTH & WELLBEING (WEST BERKSHIRE) LIMITED Director 2016-01-12 CURRENT 2015-10-27 Active - Proposal to Strike off
JACQUELINE FLORENCE ADAMS AVIDA CARE LIMITED Director 2012-05-11 CURRENT 2008-09-30 Active - Proposal to Strike off
JACQUELINE FLORENCE ADAMS ADAMS CONSULTING PARTNERS LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
PETER JAMES CHRISTOPHER ADAMS HOMECARE ASSOCIATION LIMITED Director 2018-03-01 CURRENT 1995-07-24 Active
PETER JAMES CHRISTOPHER ADAMS BURLINGTON MANSIONS MANAGEMENT COMPANY LIMITED Director 2015-04-10 CURRENT 2001-10-18 Active
PETER JAMES CHRISTOPHER ADAMS BURLINGTON MANSIONS FREEHOLD LIMITED Director 2014-12-18 CURRENT 2014-12-15 Active
PETER JAMES CHRISTOPHER ADAMS AVIDA CARE LIMITED Director 2014-10-02 CURRENT 2008-09-30 Active - Proposal to Strike off
PETER JAMES CHRISTOPHER ADAMS ADAMS CONSULTING PARTNERS LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
MICHAEL WILLIAM PAUL BOYD RACE10 LIMITED Director 2010-11-25 CURRENT 2010-05-26 Active
STEPHEN JOHN DAY ASSURE DEVELOPMENTS (SPAIN) LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2014-11-25
STEPHEN JOHN DAY GO TO ENTRUSTED LTD Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2015-09-22
STEPHEN JOHN DAY VANGUARDIAN CARE LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2015-02-24
STEPHEN JOHN DAY CARESURE DOMICILLARY SERVICES LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-12-30
STEPHEN JOHN DAY WARMANBIE LIMITED Director 2006-07-05 CURRENT 2006-07-05 Dissolved 2017-07-03
STEPHEN JOHN DAY ACQUSERV LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-12-29
STEPHEN JOHN DAY ENTRUSTED GROUP LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2016-05-11
STEPHEN JOHN DAY ASSURE DEVELOPMENTS LIMITED Director 2005-01-21 CURRENT 2005-01-21 Active - Proposal to Strike off
PETER SCANLON SEPIA LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active
MATTHEW FENTON WHEELER ANIMUS-HR LIMITED Director 2003-09-23 CURRENT 2003-09-23 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
2017-01-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2016
2016-10-062.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-08-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2016
2016-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2016
2015-09-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2015
2015-09-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-04-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2015
2015-04-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2015
2014-12-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-11-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM THE FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER LANCASHIRE M4 6JW
2014-10-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-02RES13DIRECTOR RESIGNED 19/09/2014
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROSSER
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 210000
2014-02-12AR0131/01/14 FULL LIST
2014-01-22AR0101/01/14 FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MR RUPERT WALTERS
2014-01-21AP01DIRECTOR APPOINTED MR MATT WHEELER
2014-01-21AP01DIRECTOR APPOINTED MR PETER SCANLON
2014-01-21AP01DIRECTOR APPOINTED MR IAN ROSSER
2014-01-21AP01DIRECTOR APPOINTED MR PETER JAMES CHRISTOPHER ADAMS
2014-01-21AP01DIRECTOR APPOINTED MR MICHAEL BOYD
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-12-20AR0106/12/13 FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHEELER
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT WALTERS
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSSER IAN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCANLON
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYD
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADAMS
2013-08-23AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2012-12-21AR0106/12/12 FULL LIST
2012-02-05AP01DIRECTOR APPOINTED MR MATHEW FENTON WHEELER
2012-01-19AP01DIRECTOR APPOINTED MRS JACQUELINE FLORENCE ADAMS
2012-01-07AP01DIRECTOR APPOINTED MR ROSSER IAN
2012-01-07AP01DIRECTOR APPOINTED MR PETER JAMES CHRISTOPHER ADAMS
2011-12-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DOWNTON HOMECARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-10-09
Fines / Sanctions
No fines or sanctions have been issued against DOWNTON HOMECARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOWNTON HOMECARE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-03-31

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 DOWNTON HOMECARE LTD

Intangible Assets
Patents
We have not found any records of DOWNTON HOMECARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNTON HOMECARE LTD
Trademarks
We have not found any records of DOWNTON HOMECARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNTON HOMECARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as DOWNTON HOMECARE LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DOWNTON HOMECARE LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDOWNTON HOMECARE LTDEvent Date2014-10-02
In the High Court of Justice case number 6651 Michael Solomons and Andrew Pear (IP Nos 9043 and 9016 ), both of BM Advisory , 82 St John Street, London, EC1M 4JN For further information contact Julie Thatcher on 020 7549 8007. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNTON HOMECARE LTD 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 DOWNTON HOMECARE LTD 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.