About

Registered Number: 05102571
Date of Incorporation: 15/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 2 months ago)
Registered Address: Libra House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH

 

Established in 2004, Amber Care Services Ltd are based in Milton Keynes, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. Hendry, Craig, Stevens, Andrew, Johnstone, Arthur Murray are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Arthur Murray 07 February 2006 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HENDRY, Craig 24 July 2014 28 January 2019 1
STEVENS, Andrew 30 July 2013 31 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AP01 - Appointment of director 12 May 2019
TM01 - Termination of appointment of director 12 May 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 29 January 2019
TM02 - Termination of appointment of secretary 29 January 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 29 October 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 20 September 2017
MR04 - N/A 11 March 2017
AA01 - Change of accounting reference date 06 March 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 18 November 2015
AD01 - Change of registered office address 01 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 08 August 2014
AP03 - Appointment of secretary 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 12 November 2013
AP03 - Appointment of secretary 14 August 2013
AA01 - Change of accounting reference date 14 August 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
AD01 - Change of registered office address 14 August 2013
RESOLUTIONS - N/A 13 August 2013
RESOLUTIONS - N/A 13 August 2013
MEM/ARTS - N/A 13 August 2013
MR04 - N/A 06 August 2013
MR01 - N/A 01 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 November 2012
AR01 - Annual Return 18 November 2011
CH01 - Change of particulars for director 18 November 2011
CH03 - Change of particulars for secretary 18 November 2011
AA - Annual Accounts 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 October 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 10 July 2007
225 - Change of Accounting Reference Date 05 January 2007
395 - Particulars of a mortgage or charge 01 July 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 21 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
363s - Annual Return 19 May 2005
395 - Particulars of a mortgage or charge 04 December 2004
225 - Change of Accounting Reference Date 21 October 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2013 Fully Satisfied

N/A

Deed of accession and charge 23 June 2006 Fully Satisfied

N/A

Rent deposit deed 01 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.