About

Registered Number: 03552645
Date of Incorporation: 24/04/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Caring Hands (East Midlands) Ltd was registered on 24 April 1998 and are based in Derby, it's status is listed as "Dissolved". There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Caring Hands (East Midlands) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 21 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 03 May 2018
CH01 - Change of particulars for director 03 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 02 June 2017
MR01 - N/A 11 January 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 07 April 2009
225 - Change of Accounting Reference Date 24 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 26 April 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 17 December 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 14 April 2001
225 - Change of Accounting Reference Date 20 December 2000
395 - Particulars of a mortgage or charge 08 July 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 27 June 2000
363s - Annual Return 14 July 1999
395 - Particulars of a mortgage or charge 04 December 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
287 - Change in situation or address of Registered Office 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2017 Outstanding

N/A

Mortgage debenture 30 June 2000 Outstanding

N/A

Deed of rent deposit 13 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.