About

Registered Number: 07886841
Date of Incorporation: 20/12/2011 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: CT11 7DY, Dundee House, 22-26 Albion Place, Ramsgate, Kent, CT11 8HQ,

 

Liberty Care Homes Ltd was established in 2011, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Rassekh, Jojo Moshier, Heather, Tobie Kevin at Companies House. We don't currently know the number of employees at Liberty Care Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASSEKH, Jojo Moshier 20 December 2011 - 1
HEATHER, Tobie Kevin 20 December 2011 05 February 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 06 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 12 July 2018
CH01 - Change of particulars for director 24 April 2018
PSC04 - N/A 24 April 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 15 June 2017
AD01 - Change of registered office address 25 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
AD01 - Change of registered office address 24 April 2017
CS01 - N/A 10 January 2017
MR01 - N/A 25 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 24 July 2015
AA01 - Change of accounting reference date 11 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 09 September 2013
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 05 February 2013
NEWINC - New incorporation documents 20 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.