About

Registered Number: 05319764
Date of Incorporation: 22/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ,

 

Whistledawn Care Ltd was setup in 2004, it's status at Companies House is "Active". The current directors of this business are Horrocks, Tim, Holt, Carol, Holt, Carol, Lattuca, Lisa Patricia, Wilkinson, Ian. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Ian 28 September 2006 05 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HORROCKS, Tim 12 October 2013 - 1
HOLT, Carol 15 September 2010 12 October 2013 1
HOLT, Carol 18 February 2005 28 September 2006 1
LATTUCA, Lisa Patricia 01 December 2009 15 September 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 January 2017
DISS16(SOAS) - N/A 19 May 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 03 June 2015
AD01 - Change of registered office address 12 February 2015
AR01 - Annual Return 10 February 2015
MR04 - N/A 29 October 2014
AA01 - Change of accounting reference date 20 October 2014
MR01 - N/A 25 February 2014
AR01 - Annual Return 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
AP03 - Appointment of secretary 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 01 November 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2011
AR01 - Annual Return 22 December 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 27 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AP03 - Appointment of secretary 21 October 2010
AR01 - Annual Return 15 October 2010
TM01 - Termination of appointment of director 04 October 2010
CH01 - Change of particulars for director 27 May 2010
AP01 - Appointment of director 26 January 2010
AR01 - Annual Return 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AP03 - Appointment of secretary 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
TM01 - Termination of appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
395 - Particulars of a mortgage or charge 24 February 2006
363s - Annual Return 23 January 2006
395 - Particulars of a mortgage or charge 27 September 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
225 - Change of Accounting Reference Date 01 March 2005
CERTNM - Change of name certificate 24 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2014 Fully Satisfied

N/A

Debenture 21 February 2006 Fully Satisfied

N/A

Debenture 12 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.