Based in Sheffield, 24/7 Residential Care Ltd was registered on 29 September 2005, it's status at Companies House is "Dissolved". The companies directors are listed as Amas, Karen Lindsey, Hemans, Patricia, Gould, John Anthony, Inglis, Marguerite, Tibble, William James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEMANS, Patricia | 01 May 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMAS, Karen Lindsey | 18 November 2010 | - | 1 |
GOULD, John Anthony | 02 October 2006 | 24 August 2007 | 1 |
INGLIS, Marguerite | 02 June 2008 | 01 July 2009 | 1 |
TIBBLE, William James | 29 September 2005 | 20 December 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 December 2014 | |
2.35B - N/A | 01 September 2014 | |
2.24B - N/A | 01 September 2014 | |
2.24B - N/A | 28 August 2014 | |
2.24B - N/A | 23 January 2014 | |
2.31B - N/A | 23 January 2014 | |
2.24B - N/A | 13 January 2014 | |
2.24B - N/A | 16 October 2013 | |
F2.18 - N/A | 01 July 2013 | |
2.17B - N/A | 09 May 2013 | |
AD01 - Change of registered office address | 19 March 2013 | |
2.12B - N/A | 13 March 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 26 August 2012 | |
MG01 - Particulars of a mortgage or charge | 12 August 2011 | |
AR01 - Annual Return | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
AA - Annual Accounts | 28 June 2011 | |
TM01 - Termination of appointment of director | 07 June 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
AD01 - Change of registered office address | 29 March 2011 | |
SH01 - Return of Allotment of shares | 21 January 2011 | |
AP03 - Appointment of secretary | 21 January 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 03 June 2010 | |
363a - Annual Return | 13 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
363a - Annual Return | 07 April 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 20 March 2009 | |
AA - Annual Accounts | 20 March 2009 | |
288a - Notice of appointment of directors or secretaries | 06 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2008 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
AA - Annual Accounts | 14 August 2007 | |
363s - Annual Return | 11 November 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 January 2006 | |
NEWINC - New incorporation documents | 29 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 10 August 2011 | Outstanding |
N/A |
Debenture | 05 July 2011 | Outstanding |
N/A |