About

Registered Number: 03118866
Date of Incorporation: 27/10/1995 (28 years and 6 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, Stafford, ST18 0FX,

 

Regency Care (North West) Ltd was founded on 27 October 1995, it's status at Companies House is "Dissolved". There are 5 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Regency Care (North West) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSEY, Julia Mary 10 March 2000 21 March 2003 1
SPEAKMAN, Barry Kenneth 27 October 1995 25 March 2003 1
SPEAKMAN, Gaynor 01 November 1999 25 March 2003 1
Secretary Name Appointed Resigned Total Appointments
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 28 October 2016
AA - Annual Accounts 22 September 2016
AA01 - Change of accounting reference date 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 15 September 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 19 November 2013
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 16 November 2012
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 10 November 2011
AA01 - Change of accounting reference date 26 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 27 October 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 09 July 2010
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 31 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 30 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 29 September 2006
287 - Change in situation or address of Registered Office 13 February 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 02 November 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
AA - Annual Accounts 25 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
225 - Change of Accounting Reference Date 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 31 August 2001
287 - Change in situation or address of Registered Office 07 August 2001
395 - Particulars of a mortgage or charge 09 November 2000
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 03 November 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 23 November 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 26 August 1997
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
363s - Annual Return 15 November 1996
288 - N/A 13 November 1995
288 - N/A 03 November 1995
NEWINC - New incorporation documents 27 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.