About

Registered Number: 06676530
Date of Incorporation: 19/08/2008 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Established in 2008, Cheshire & Staffordshire Homecare Ltd have registered office in Greater Manchester, it has a status of "Liquidation". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 19 August 2008 20 August 2008 1
MUSSELL, Amy Elizabeth 24 November 2008 05 February 2014 1
MUSSELL, John 21 August 2008 24 November 2008 1

Filing History

Document Type Date
LIQ10 - N/A 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2019
LIQ03 - N/A 26 February 2019
AD01 - Change of registered office address 15 January 2018
RESOLUTIONS - N/A 10 January 2018
LIQ02 - N/A 10 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2018
AA - Annual Accounts 26 September 2017
PSC01 - N/A 11 September 2017
CS01 - N/A 11 September 2017
AA01 - Change of accounting reference date 14 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 22 June 2015
AD01 - Change of registered office address 15 June 2015
AA01 - Change of accounting reference date 15 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 05 September 2014
AP01 - Appointment of director 18 March 2014
CERTNM - Change of name certificate 13 March 2014
CONNOT - N/A 13 March 2014
TM01 - Termination of appointment of director 11 March 2014
RESOLUTIONS - N/A 06 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 25 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 27 September 2010
RESOLUTIONS - N/A 14 May 2010
AA - Annual Accounts 14 May 2010
RESOLUTIONS - N/A 21 January 2010
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
225 - Change of Accounting Reference Date 09 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
NEWINC - New incorporation documents 19 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.