EMPATHY PRIVATE HOME CARE LIMITED

03138930
CAVENDISH HOUSE LAKPUR COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORDSHIRE ST18 0FX

Documents

Documents
Date Category Description Pages
26 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2017 officers Termination of appointment of director (John Henry Whitehead) 1 Buy now
06 Jun 2017 officers Appointment of director (Mr Carl Michael Brown) 2 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 4 Buy now
28 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
15 Jan 2016 officers Termination of appointment of director (Timothy Mark Pethick) 1 Buy now
07 Dec 2015 officers Termination of appointment of secretary (Victoria Haynes) 1 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 accounts Annual Accounts 3 Buy now
24 Sep 2015 officers Termination of appointment of director (Darryn Stanley Gibson) 1 Buy now
24 Sep 2015 officers Appointment of director (Mr Timothy Mark Pethick) 2 Buy now
14 Aug 2015 officers Change of particulars for director (Mr John Henry Whitehead) 2 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
15 Sep 2014 accounts Annual Accounts 3 Buy now
29 May 2014 officers Appointment of secretary (Victoria Haynes) 2 Buy now
27 May 2014 officers Termination of appointment of secretary (Taguma Ngondonga) 1 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
16 Jan 2014 officers Termination of appointment of director (Stuart Howard) 1 Buy now
16 Jan 2014 officers Appointment of director (Mr John Henry Whitehead) 2 Buy now
04 Oct 2013 accounts Annual Accounts 3 Buy now
02 Aug 2013 officers Appointment of director (Darryn Stanley Gibson) 2 Buy now
31 Jul 2013 officers Termination of appointment of director (Martyn Ellis) 1 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 3 Buy now
24 Aug 2012 officers Appointment of secretary (Taguma Ngondonga) 2 Buy now
21 Aug 2012 officers Termination of appointment of secretary (John Davies) 1 Buy now
30 Jul 2012 officers Termination of appointment of director (John Ivers) 1 Buy now
06 Jan 2012 annual-return Annual Return 6 Buy now
25 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Aug 2011 accounts Annual Accounts 3 Buy now
21 Mar 2011 officers Change of particulars for director (Mr John Joseph Ivers) 2 Buy now
21 Mar 2011 officers Change of particulars for director (Mr Martyn Anthony Ellis) 2 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2011 officers Appointment of director (Stuart Michael Howard) 2 Buy now
16 Mar 2011 officers Appointment of secretary (John Davies) 2 Buy now
15 Mar 2011 officers Termination of appointment of secretary (David Collison) 1 Buy now
23 Dec 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 officers Appointment of director (Mr John Joseph Ivers) 3 Buy now
07 May 2010 accounts Annual Accounts 3 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
06 Jun 2009 accounts Annual Accounts 4 Buy now
26 Jan 2009 accounts Annual Accounts 17 Buy now
18 Dec 2008 annual-return Return made up to 18/12/08; full list of members 3 Buy now
13 May 2008 officers Appointment terminated director stephen booty 1 Buy now
31 Dec 2007 annual-return Return made up to 18/12/07; full list of members 3 Buy now
31 Dec 2007 officers Secretary's particulars changed 1 Buy now
23 Jul 2007 address Registered office changed on 23/07/07 from: rooms 29-35 crendon house crendon industrial estate long crendon buckinghamshire HP18 9BB 1 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
23 Jul 2007 officers Secretary resigned 1 Buy now
23 Jul 2007 officers New secretary appointed 2 Buy now
23 Jul 2007 officers New director appointed 2 Buy now
23 Jul 2007 officers New director appointed 2 Buy now
10 Apr 2007 accounts Annual Accounts 8 Buy now
06 Jan 2007 annual-return Return made up to 18/12/06; full list of members 6 Buy now
25 Aug 2006 accounts Annual Accounts 8 Buy now
16 Feb 2006 annual-return Return made up to 18/12/05; full list of members 6 Buy now
17 Jun 2005 accounts Annual Accounts 8 Buy now
29 Dec 2004 annual-return Return made up to 18/12/04; full list of members 6 Buy now
06 May 2004 accounts Annual Accounts 7 Buy now
21 Jan 2004 annual-return Return made up to 18/12/03; full list of members 6 Buy now
17 Jul 2003 accounts Annual Accounts 7 Buy now
31 Jan 2003 annual-return Return made up to 18/12/02; full list of members 6 Buy now
14 Aug 2002 accounts Annual Accounts 7 Buy now
14 Aug 2002 capital Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 3 Buy now
21 Jan 2002 annual-return Return made up to 18/12/01; full list of members 6 Buy now
26 Jun 2001 accounts Annual Accounts 7 Buy now
19 Jan 2001 annual-return Return made up to 18/12/00; full list of members 6 Buy now
18 Sep 2000 accounts Annual Accounts 7 Buy now
07 Feb 2000 annual-return Return made up to 18/12/99; full list of members 6 Buy now
20 Sep 1999 accounts Annual Accounts 7 Buy now
24 Jan 1999 annual-return Return made up to 18/12/98; full list of members 6 Buy now
08 Oct 1998 accounts Annual Accounts 7 Buy now
18 Feb 1998 annual-return Return made up to 18/12/97; full list of members 6 Buy now
15 Dec 1997 accounts Annual Accounts 6 Buy now
22 Dec 1996 annual-return Return made up to 18/12/96; full list of members 4 Buy now
17 Feb 1996 officers New director appointed 2 Buy now
16 Feb 1996 officers New secretary appointed 2 Buy now
16 Feb 1996 officers Director resigned 1 Buy now
16 Feb 1996 officers Secretary resigned 1 Buy now
16 Feb 1996 address Registered office changed on 16/02/96 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU 1 Buy now
18 Dec 1995 incorporation Incorporation Company 26 Buy now