About

Registered Number: 07483839
Date of Incorporation: 06/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG

 

Empathy Care Services Ltd was established in 2011, it's status at Companies House is "Dissolved". Munikwa, Cecilia is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNIKWA, Cecilia 06 January 2011 30 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
LIQ14 - N/A 11 November 2019
LIQ03 - N/A 19 June 2019
AD01 - Change of registered office address 15 June 2018
LIQ02 - N/A 30 May 2018
RESOLUTIONS - N/A 23 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 31 December 2017
MR01 - N/A 04 April 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 23 December 2016
AA - Annual Accounts 10 February 2016
AA01 - Change of accounting reference date 01 January 2016
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 23 December 2015
CERTNM - Change of name certificate 12 June 2015
CONNOT - N/A 12 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 07 January 2013
AA01 - Change of accounting reference date 20 September 2012
AA - Annual Accounts 20 September 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 20 January 2012
AD01 - Change of registered office address 20 January 2012
CH01 - Change of particulars for director 14 November 2011
CERTNM - Change of name certificate 11 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 02 November 2011
NEWINC - New incorporation documents 06 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.