Having been setup in 1992, Churchill House Care Home Ltd have registered office in Hull in North Humberside, it's status at Companies House is "Dissolved". The business has 3 directors listed as Donnelly, Yvette, Moore, David, Moore, Paul David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONNELLY, Yvette | 01 November 2009 | - | 1 |
MOORE, Paul David | 25 March 1992 | 13 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, David | 25 March 1992 | 13 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 January 2020 | |
DS01 - Striking off application by a company | 21 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
SH19 - Statement of capital | 14 June 2019 | |
RESOLUTIONS - N/A | 22 May 2019 | |
CAP-SS - N/A | 22 May 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 May 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
MR04 - N/A | 13 October 2016 | |
MR05 - N/A | 13 October 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 17 April 2012 | |
CH01 - Change of particulars for director | 17 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 23 May 2011 | |
CH03 - Change of particulars for secretary | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 11 January 2010 | |
CERTNM - Change of name certificate | 02 January 2010 | |
CONNOT - N/A | 02 January 2010 | |
AP01 - Appointment of director | 23 November 2009 | |
363a - Annual Return | 02 April 2009 | |
MISC - Miscellaneous document | 22 August 2008 | |
RESOLUTIONS - N/A | 21 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 21 August 2008 | |
287 - Change in situation or address of Registered Office | 21 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363s - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 24 November 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 25 June 2002 | |
363s - Annual Return | 20 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 14 April 2001 | |
AA - Annual Accounts | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 28 June 2000 | |
395 - Particulars of a mortgage or charge | 28 June 2000 | |
395 - Particulars of a mortgage or charge | 28 June 2000 | |
363s - Annual Return | 22 March 2000 | |
AA - Annual Accounts | 21 June 1999 | |
363s - Annual Return | 06 April 1999 | |
AA - Annual Accounts | 01 July 1998 | |
363s - Annual Return | 20 March 1998 | |
AA - Annual Accounts | 19 June 1997 | |
363s - Annual Return | 08 April 1997 | |
AA - Annual Accounts | 15 August 1996 | |
363s - Annual Return | 28 March 1996 | |
AA - Annual Accounts | 21 July 1995 | |
395 - Particulars of a mortgage or charge | 12 July 1995 | |
395 - Particulars of a mortgage or charge | 12 July 1995 | |
395 - Particulars of a mortgage or charge | 12 July 1995 | |
395 - Particulars of a mortgage or charge | 12 July 1995 | |
395 - Particulars of a mortgage or charge | 12 July 1995 | |
395 - Particulars of a mortgage or charge | 12 July 1995 | |
363s - Annual Return | 04 April 1995 | |
AA - Annual Accounts | 29 January 1995 | |
287 - Change in situation or address of Registered Office | 29 January 1995 | |
363s - Annual Return | 21 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 1993 | |
RESOLUTIONS - N/A | 08 September 1993 | |
123 - Notice of increase in nominal capital | 08 September 1993 | |
AA - Annual Accounts | 03 September 1993 | |
363s - Annual Return | 04 June 1993 | |
288 - N/A | 06 July 1992 | |
288 - N/A | 06 July 1992 | |
287 - Change in situation or address of Registered Office | 06 July 1992 | |
NEWINC - New incorporation documents | 25 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 August 2008 | Fully Satisfied |
N/A |
Debenture | 13 August 2008 | Outstanding |
N/A |
Mortgage debenture | 21 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 21 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 21 June 2000 | Fully Satisfied |
N/A |
Charge | 11 July 1995 | Fully Satisfied |
N/A |
Charge | 11 July 1995 | Fully Satisfied |
N/A |
Legal charge | 11 July 1995 | Fully Satisfied |
N/A |
Charge | 11 July 1995 | Fully Satisfied |
N/A |
Charge | 11 July 1995 | Fully Satisfied |
N/A |
Charge | 11 July 1995 | Fully Satisfied |
N/A |