About

Registered Number: 03138930
Date of Incorporation: 18/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, ST18 0FX

 

Based in Staffordshire, Empathy Private Home Care Ltd was established in 1995, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Baker, Steven, Davies, John, Ngondonga, Taguma, Baker, Mary Melanie in the Companies House registry. We don't know the number of employees at Empathy Private Home Care Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Mary Melanie 08 February 1996 12 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Steven 08 February 1996 12 June 2007 1
DAVIES, John 01 February 2011 17 August 2012 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 21 September 2016
AA01 - Change of accounting reference date 28 June 2016
AR01 - Annual Return 15 January 2016
AA01 - Change of accounting reference date 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 September 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 06 January 2012
AA01 - Change of accounting reference date 25 August 2011
AA - Annual Accounts 19 August 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 17 March 2011
AP03 - Appointment of secretary 16 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 23 December 2010
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 07 May 2010
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
287 - Change in situation or address of Registered Office 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 22 December 1996
288 - N/A 17 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
287 - Change in situation or address of Registered Office 16 February 1996
NEWINC - New incorporation documents 18 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.