Company Information for DOMUS HEALTHCARE (ROTHERHAM) LIMITED
Accord Housing, 178 Birmingham Road, West Bromwich, B70 6QG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DOMUS HEALTHCARE (ROTHERHAM) LIMITED | |
Legal Registered Office | |
Accord Housing 178 Birmingham Road West Bromwich B70 6QG Other companies in HP17 | |
Company Number | 07887831 | |
---|---|---|
Company ID Number | 07887831 | |
Date formed | 2011-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-11 06:38:33 |
Companies House |
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 |
---|---|---|
STUART FISHER |
||
CHRISTOPHER RONALD HANDY |
||
JONATHAN VELLACOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAKHBIR JASPAL |
Company Secretary | ||
LAKHBIR SINGH JASPAL |
Director | ||
TERESA FIORENTINO |
Company Secretary | ||
TERESA FIORENTINO |
Director | ||
ANDREA JETTEN |
Director | ||
DAVID JOHN DOUGLAS |
Director | ||
PAUL DAVID LAWRENCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOMUS HEALTHCARE (EAST RIDING) LIMITED | Director | 2014-08-26 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (OLDHAM) LIMITED | Director | 2014-08-26 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES) LIMITED | Director | 2014-08-26 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE GROUP LIMITED | Director | 2014-08-26 | CURRENT | 2008-04-28 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED | Director | 2014-08-26 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS | Director | 2014-04-17 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
GREENSQUAREACCORD INVESTMENTS LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
BRICHESTER LIMITED | Director | 2012-06-18 | CURRENT | 2002-09-09 | Dissolved 2016-01-12 | |
BLUE MENU LIMITED | Director | 2012-06-18 | CURRENT | 1999-06-22 | Dissolved 2016-01-12 | |
COBCO 624 LIMITED | Director | 2012-06-18 | CURRENT | 2004-02-26 | Dissolved 2015-12-01 | |
GREENSQUAREACCORD 1 LIMITED | Director | 2012-06-18 | CURRENT | 1999-03-25 | Active | |
DIRECT HEALTH (UK) LIMITED | Director | 2012-06-18 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
GREENSQUAREACCORD 2 LIMITED | Director | 2012-06-18 | CURRENT | 2006-06-05 | Active | |
BLACK COUNTRY CONSORTIUM LIMITED | Director | 2012-05-01 | CURRENT | 2004-06-22 | Liquidation | |
GREEN HOMES GREEN SKILLS LIMITED | Director | 2010-12-06 | CURRENT | 2010-12-06 | Active - Proposal to Strike off | |
LOWCARBONLIVING HOMES LTD | Director | 2005-03-22 | CURRENT | 2001-04-27 | Active | |
WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION | Director | 2000-02-24 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
REDDITCH CO-OPERATIVE HOMES | Director | 1998-11-10 | CURRENT | 1998-11-10 | Converted / Closed | |
ACCORD CARE SERVICES LIMITED | Director | 1997-11-07 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (EAST RIDING) LIMITED | Director | 2014-08-26 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (OLDHAM) LIMITED | Director | 2014-08-26 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES) LIMITED | Director | 2014-08-26 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE GROUP LIMITED | Director | 2014-08-26 | CURRENT | 2008-04-28 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED | Director | 2014-08-26 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
DIRECT HEALTH (UK) LIMITED | Director | 2006-11-22 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
GREENSQUAREACCORD 2 LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-05 | Active | |
GREENSQUAREACCORD 1 LIMITED | Director | 2006-05-03 | CURRENT | 1999-03-25 | Active | |
DIRECT HEALTH GROUP LIMITED | Director | 2005-11-28 | CURRENT | 2005-11-28 | Active - Proposal to Strike off | |
COBCO 624 LIMITED | Director | 2004-03-22 | CURRENT | 2004-02-26 | Dissolved 2015-12-01 | |
BRICHESTER LIMITED | Director | 2003-01-27 | CURRENT | 2002-09-09 | Dissolved 2016-01-12 | |
BLUE MENU LIMITED | Director | 2003-01-27 | CURRENT | 1999-06-22 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY | |
TM02 | Termination of appointment of Stuart Fisher on 2021-07-12 | |
AP03 | Appointment of Ms Sophie Atkinson as company secretary on 2021-07-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
PSC02 | Notification of Accord Housing Association as a person with significant control on 2019-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/19 FROM 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MAXINE ESPLEY | |
PSC07 | CESSATION OF DOMUS HEALTHCARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VELLACOTT | |
PSC02 | Notification of Domus Healthcare Group Limited as a person with significant control on 2018-09-05 | |
PSC07 | CESSATION OF JONATHAN VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-03-17 GBP 1 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/03/17 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/03/17 | |
RES06 | REDUCE ISSUED CAPITAL 16/03/2017 | |
RES06 | REDUCE ISSUED CAPITAL 16/03/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH JASPAL | |
AP03 | Appointment of Mr Stuart Fisher as company secretary on 2015-06-03 | |
TM02 | Termination of appointment of Lakhbir Jaspal on 2015-06-03 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN VELLACOTT | |
AP01 | DIRECTOR APPOINTED MR CHRIS HANDY | |
AP01 | DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/14 FROM The Hackings 7 the Menagerie Skipwith Road Escrick York YO19 6ET | |
AP03 | Appointment of Mr Lakhbir Jaspal as company secretary on 2014-08-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA JETTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA FIORENTINO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERESA FIORENTINO | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078878310005 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078878310004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078878310003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078878310002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078878310001 | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078878310002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078878310003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078878310001 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/03/2012 | |
AR01 | 20/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, UNIT 11 ESCRICK BUSINESS PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6FD, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | HAMILTON GREENWOOD | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | ROBERT GREENSHIELDS | ||
Satisfied | DAVID DOUGLAS |
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 DOMUS HEALTHCARE (ROTHERHAM) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
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.
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. |