About

Registered Number: 05025623
Date of Incorporation: 26/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: LONSDALE HOUSE, 52 Blucher Street, Birmingham, B1 1QU

 

Raven Healthcare (Homecare Services) Ltd was registered on 26 January 2004 with its registered office in Birmingham, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Chistopher 01 May 2015 - 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Alexander 30 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 07 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AR01 - Annual Return 02 February 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 14 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 25 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 09 February 2007
363a - Annual Return 08 February 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 27 June 2005
287 - Change in situation or address of Registered Office 24 February 2004
225 - Change of Accounting Reference Date 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.