About

Registered Number: 04387628
Date of Incorporation: 05/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2017 (7 years and 3 months ago)
Registered Address: 3 Hardman Street, Spinningfields, Manchester, M3 3AT

 

Cumbria Homecare Ltd was registered on 05 March 2002 with its registered office in Manchester. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLTON, Marie Ann 05 December 2014 - 1
CARLTON, Stuart 11 June 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2017
2.35B - N/A 06 December 2016
2.24B - N/A 20 July 2016
2.24B - N/A 14 January 2016
2.31B - N/A 28 October 2015
2.24B - N/A 17 July 2015
F2.18 - N/A 06 March 2015
2.17B - N/A 18 February 2015
AD01 - Change of registered office address 05 January 2015
2.12B - N/A 05 January 2015
MR01 - N/A 09 December 2014
AP01 - Appointment of director 08 December 2014
MR01 - N/A 03 September 2014
CERTNM - Change of name certificate 13 June 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AD01 - Change of registered office address 11 June 2014
MR04 - N/A 11 June 2014
AR01 - Annual Return 12 March 2014
AD01 - Change of registered office address 12 March 2014
MR04 - N/A 08 March 2014
AA - Annual Accounts 17 December 2013
SH01 - Return of Allotment of shares 26 March 2013
AR01 - Annual Return 15 March 2013
SH08 - Notice of name or other designation of class of shares 01 March 2013
RESOLUTIONS - N/A 19 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2013
CC04 - Statement of companies objects 19 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 21 January 2011
AA01 - Change of accounting reference date 07 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA - Annual Accounts 07 January 2010
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 25 November 2009
395 - Particulars of a mortgage or charge 16 April 2009
363a - Annual Return 10 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 27 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 12 June 2006
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 16 April 2003
395 - Particulars of a mortgage or charge 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2014 Outstanding

N/A

A registered charge 26 August 2014 Outstanding

N/A

Debenture 28 January 2010 Fully Satisfied

N/A

Debenture 07 April 2009 Fully Satisfied

N/A

Debenture 28 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.