About

Registered Number: 04888220
Date of Incorporation: 04/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 5 months ago)
Registered Address: 3 Stanley Avenue, Minster, Sheerness, Kent, ME12 2EY

 

Direct Care (Southern) Ltd was registered on 04 September 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Bryant, Mark, Bryant, Sandra Tracey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Sandra Tracey 01 March 2008 06 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Mark 04 September 2003 01 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 02 September 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 12 June 2014
TM01 - Termination of appointment of director 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 07 December 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 03 June 2008
395 - Particulars of a mortgage or charge 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
RESOLUTIONS - N/A 06 November 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 05 November 2007
RESOLUTIONS - N/A 03 November 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.